London
W1U 6RP
Director Name | Mr Daren Mark Burney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street, Mayfair, London 41 - 43 Brook Street London W1K 4HJ |
Director Name | Mr Michael Patrick Horsford |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 13 David Mews London W1U 6EQ |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 109 Baker Street London W1U 6RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Daren Mark Burney 50.00% Ordinary |
---|---|
1 at £1 | Robert David Whitton 50.00% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Application to strike the company off the register (1 page) |
24 September 2018 | Registered office address changed from 13 David Mews London W1U 6EQ England to 109 Baker Street London W1U 6RP on 24 September 2018 (1 page) |
14 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
29 March 2018 | Appointment of Miss Vanisha Chauhan as a director on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Michael Patrick Horsford as a director on 29 March 2018 (1 page) |
28 November 2017 | Registered office address changed from 41-43 Brook Street, Mayfair, London 41 - 43 Brook Street London W1K 4HJ England to 13 David Mews London W1U 6EQ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 41-43 Brook Street, Mayfair, London 41 - 43 Brook Street London W1K 4HJ England to 13 David Mews London W1U 6EQ on 28 November 2017 (1 page) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
22 May 2017 | Termination of appointment of Robert David Whitton as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Robert David Whitton as a director on 22 May 2017 (1 page) |
16 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
8 September 2016 | Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 41-43 Brook Street, Mayfair, London 41 - 43 Brook Street London W1K 4HJ on 8 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 September 2016 | Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 41-43 Brook Street, Mayfair, London 41 - 43 Brook Street London W1K 4HJ on 8 September 2016 (1 page) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
5 April 2016 | Termination of appointment of Daren Mark Burney as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Daren Mark Burney as a director on 31 March 2016 (1 page) |
12 February 2016 | Appointment of Mr Michael Patrick Horsford as a director on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 23 Hanover Square London W1S 1JB on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 23 Hanover Square London W1S 1JB on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Mh Secretaries Limited as a secretary on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Mh Secretaries Limited as a secretary on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Michael Patrick Horsford as a director on 12 February 2016 (2 pages) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Resolutions
|
22 October 2014 | Resolutions
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|