London
W1S 1JA
Director Name | Mr Richard James Stanley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Jones Lang Lasalle 22 Hanover Square London W1S 1JA |
Director Name | Mr Anthony John Patrick Brereton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Mr Richard Harper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Registered Address | 29 King Street Leeds Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2019 | Termination of appointment of Richard Harper as a director on 30 July 2019 (1 page) |
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2019 | Application to strike the company off the register (3 pages) |
10 July 2019 | Resolutions
|
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
13 April 2018 | Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
2 February 2017 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
2 February 2017 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
8 June 2016 | Annual return made up to 25 February 2016 no member list (3 pages) |
8 June 2016 | Annual return made up to 25 February 2016 no member list (3 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
17 April 2015 | Annual return made up to 25 February 2015 (14 pages) |
17 April 2015 | Annual return made up to 25 February 2015 (14 pages) |
27 March 2015 | Registered office address changed from C/O Pricewaterhousecoopers 7 More London Riverside London SE1 2RT to C/O Jones Lang Lasalle at City Point 29 King Street Leeds Yorkshire LS1 2HL on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from C/O Pricewaterhousecoopers 7 More London Riverside London SE1 2RT to C/O Jones Lang Lasalle at City Point 29 King Street Leeds Yorkshire LS1 2HL on 27 March 2015 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
31 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
24 March 2014 | Annual return made up to 25 February 2014 (14 pages) |
24 March 2014 | Annual return made up to 25 February 2014 (14 pages) |
1 July 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
1 July 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
11 March 2013 | Annual return made up to 25 February 2013 (14 pages) |
11 March 2013 | Annual return made up to 25 February 2013 (14 pages) |
15 February 2013 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
15 February 2013 | Annual return made up to 25 February 2012 (14 pages) |
15 February 2013 | Administrative restoration application (3 pages) |
15 February 2013 | Administrative restoration application (3 pages) |
15 February 2013 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
15 February 2013 | Annual return made up to 25 February 2012 (14 pages) |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Registered office address changed from C/O Jones Lang Lasalle 22 Hanover Square London W1S 1JA United Kingdom on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from C/O Jones Lang Lasalle 22 Hanover Square London W1S 1JA United Kingdom on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from C/O Jones Lang Lasalle 22 Hanover Square London W1S 1JA United Kingdom on 3 February 2012 (2 pages) |
4 January 2012 | Termination of appointment of Richard Stanley as a director (2 pages) |
4 January 2012 | Appointment of Anthony John Patrick Brereton as a director (3 pages) |
4 January 2012 | Termination of appointment of Jemma Mcandrew as a director (2 pages) |
4 January 2012 | Termination of appointment of Richard Stanley as a director (2 pages) |
4 January 2012 | Termination of appointment of Jemma Mcandrew as a director (2 pages) |
4 January 2012 | Appointment of Anthony John Patrick Brereton as a director (3 pages) |
4 January 2012 | Appointment of Richard Harper as a director (3 pages) |
4 January 2012 | Appointment of Richard Harper as a director (3 pages) |
25 February 2011 | Incorporation (32 pages) |
25 February 2011 | Incorporation (32 pages) |