Dissolved
Dissolved 2014-03-11
Company Information for EARL OF SANDWICH (NO 1) PLC
89 NEW BOND STREET, LONDON, W1S,
|
Company Registration Number
07519558
Public Limited Company
Dissolved Dissolved 2014-03-11 |
Company Name | ||
---|---|---|
EARL OF SANDWICH (NO 1) PLC | ||
Legal Registered Office | ||
89 NEW BOND STREET LONDON | ||
Previous Names | ||
|
Company Number | 07519558 | |
---|---|---|
Date formed | 2011-02-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-03-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-22 00:39:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BOND STREET REGISTRARS LIMITED |
||
RICHARD BARRY ROSENBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PORTLAND REGISTRARS LIMITED |
Company Secretary | ||
BERNARD MICHAEL SUMNER |
Company Secretary | ||
NOEL LYONS |
Director | ||
BERNARD MICHAEL SUMNER |
Director | ||
JULIE ANNE EVE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NB42 LIMITED | Director | 2014-03-31 | CURRENT | 2011-03-14 | Liquidation | |
RR 42 LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Liquidation | |
EEH VENTURES 2014 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2016-03-01 | |
THE TEENAGE TRUST (TRADING) LIMITED | Director | 2014-02-03 | CURRENT | 1992-02-26 | Active | |
SRLV CHISWICK LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2017-11-07 | |
RIPPLES ADVANCE SOLUTIONS LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2014-10-28 | |
BOND STREET REGISTRARS LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Dissolved 2017-07-12 | |
RIPPLES HOMELAND SECURITY GROUP LIMITED | Director | 2012-03-07 | CURRENT | 2010-11-08 | Active - Proposal to Strike off | |
SRLV TRUSTEES LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
RR 89 LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Active | |
GREENBACK TOURING LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-21 | Active - Proposal to Strike off | |
WILLIAMS JEFFERY BARBER LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Active | |
WARHOL LIMITED | Director | 2009-02-20 | CURRENT | 2008-07-07 | Dissolved 2015-07-21 | |
DEVONSHIRE REGISTRARS LIMITED | Director | 2003-12-10 | CURRENT | 1993-04-13 | Active - Proposal to Strike off | |
TEENAGE CANCER TRUST | Director | 2003-11-18 | CURRENT | 1997-04-10 | Active | |
PORTLAND REGISTRARS LIMITED | Director | 2003-03-20 | CURRENT | 1988-05-10 | Dissolved 2017-08-16 | |
SRLV FINANCIAL SERVICES LIMITED | Director | 2002-03-01 | CURRENT | 2001-03-05 | Dissolved 2015-07-21 | |
SRLV LIMITED | Director | 2001-09-24 | CURRENT | 2001-09-24 | Dissolved 2017-11-14 | |
17 BROMPTON SQUARE LIMITED | Director | 2001-03-29 | CURRENT | 1999-05-10 | Active | |
SRLV EMPLOYMENT SERVICES LIMITED | Director | 1999-01-26 | CURRENT | 1999-01-26 | Dissolved 2016-06-21 | |
SOUNDSTYLE LIMITED | Director | 1993-10-20 | CURRENT | 1982-07-26 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 12/03/13 STATEMENT OF CAPITAL;GBP 50098 | |
AR01 | 07/02/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP04 | CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM C/O C/O BUCKINGHAM CORPORATE SERVICES LIMITED 42 WELBECK STREET LONDON W1G 8DU UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERNARD MICHAEL SUMNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL LYONS | |
AR01 | 07/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O HAMILTON CORPORATE SERVICES LTD 77 WIMPOLE STREET LONDON W1G 9RU UNITED KINGDOM | |
RES13 | ALLOTMENT AND ISSUE OF SHARES 25/08/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 27/01/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/04/2011 | |
AA01 | CURRSHO FROM 28/02/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR RICHARD BARRY ROSENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SUMNER | |
SH01 | 21/04/11 STATEMENT OF CAPITAL GBP 50098.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 21 BENTINCK STREET LONDON W1U 2EX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR NOEL LYONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE EVE | |
RES15 | CHANGE OF NAME 09/02/2011 | |
CERTNM | COMPANY NAME CHANGED EVEMAN (NO.1) PLC CERTIFICATE ISSUED ON 01/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 09/02/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EARL OF SANDWICH (NO 1) PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |