London
W1U 7EU
Director Name | Mr John Lee Betts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
Director Name | Mr Steven Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ |
Director Name | Mr Florence Sanchez Martinez |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 12 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | John Lee Betts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,129 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016 (1 page) |
---|---|
19 December 2016 | Appointment of a voluntary liquidator (1 page) |
12 December 2016 | Statement of affairs with form 4.19 (4 pages) |
22 July 2016 | Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
15 October 2015 | Appointment of Mr Florence Sanchez Martinez as a director on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Steven Smith as a director on 12 October 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
26 January 2015 | Appointment of Mr Steven Smith as a director on 1 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of John Lee Betts as a director on 1 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ on 21 January 2015 (1 page) |
20 January 2015 | Company name changed betts john lee 0263 LIMITED\certificate issued on 20/01/15
|
17 July 2014 | Director's details changed for Mr John Lee Betts on 17 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from 93 Westfield Place York North Yorkshire YO24 3HN England to Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 17 July 2014 (1 page) |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|