45-46 Berners Street
London
W1T 3NE
Director Name | Mr Andrew Dean Selby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Harman Drive London NW2 2ED |
Director Name | Mr Harvey Selby |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Director Name | Mr Richard Grant Selby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 45-46 Berners Street London W1T 3NE |
Secretary Name | Mr Harvey Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Registered Address | 9 Great Chesterford Court London Road Great Chesterford, Saffron Walden, Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexander Forsyth 9.09% Ordinary |
---|---|
1 at £1 | Andreas Stylianou & Jacqueline Stylianou 9.09% Ordinary |
1 at £1 | Christopher Ronald Belsey & Deborah Puton 9.09% Ordinary |
1 at £1 | Essendon Place Nominee Two LTD & Essendon Place Nominee One LTD 9.09% Ordinary |
1 at £1 | Ian Garrison & Jane Garrison 9.09% Ordinary |
1 at £1 | Ian Morris Allan & Cornelia Johanna Elizabeth Allan 9.09% Ordinary |
1 at £1 | John Kyriacos Pittalis 9.09% Ordinary |
1 at £1 | Mark Charles Stockton & Alison Margaret Stockton 9.09% Ordinary |
1 at £1 | Mark Stirling & Karen Stirling 9.09% Ordinary |
1 at £1 | Phyllis Knight 9.09% Ordinary |
1 at £1 | Simon John Grint & Julie Anne Smith 9.09% Ordinary |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Compulsory strike-off action has been suspended (1 page) |
24 May 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Compulsory strike-off action has been suspended (1 page) |
30 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Termination of appointment of Richard Selby as a director (2 pages) |
22 December 2011 | Termination of appointment of Richard Selby as a director (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
12 October 2010 | Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
28 June 2010 | Termination of appointment of Andrew Selby as a director (2 pages) |
28 June 2010 | Termination of appointment of Andrew Selby as a director (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (10 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (10 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (10 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
13 March 2009 | Return made up to 05/03/09; full list of members (8 pages) |
13 March 2009 | Return made up to 05/03/09; full list of members (8 pages) |
17 November 2008 | Secretary appointed mr daniel anthony brown (1 page) |
17 November 2008 | Secretary appointed mr daniel anthony brown (1 page) |
14 November 2008 | Appointment terminated secretary harvey selby (1 page) |
14 November 2008 | Appointment terminated director harvey selby (1 page) |
14 November 2008 | Appointment terminated secretary harvey selby (1 page) |
14 November 2008 | Appointment terminated director harvey selby (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (8 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (8 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
10 April 2007 | Return made up to 05/03/07; full list of members (5 pages) |
10 April 2007 | Return made up to 05/03/07; full list of members (5 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 8-9 gt chesterford, london road gt chesterford essex CB10 1PF (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 8-9 gt chesterford, london road gt chesterford essex CB10 1PF (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
21 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
21 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
21 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
24 March 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
24 March 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
5 March 2004 | Incorporation (17 pages) |
5 March 2004 | Incorporation (17 pages) |