London
W1J 6PA
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Robert John Ramsdale |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 40 Shortwood Mount Vernon Road Woking Surrey GU22 7UN |
Secretary Name | Mrs Astrid Deborah Ingman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bruton Place London W1J 6PA |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lightstone LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£1,076,419 |
Net Worth | -£2,281,622 |
Cash | £22,389 |
Current Liabilities | £3,162,318 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2012 | Final Gazette dissolved following liquidation (1 page) |
2 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2012 | Notice of move from Administration to Dissolution on 30 April 2012 (13 pages) |
2 May 2012 | Notice of move from Administration to Dissolution (13 pages) |
23 November 2011 | Administrator's progress report to 3 November 2011 (17 pages) |
23 November 2011 | Administrator's progress report to 3 November 2011 (17 pages) |
23 November 2011 | Administrator's progress report to 3 November 2011 (17 pages) |
25 October 2011 | Termination of appointment of Robert John Ramsdale as a director on 17 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Astrid Deborah Ingman as a secretary on 17 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Andrew John Pettit as a director on 17 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Astrid Deborah Ingman as a director on 17 October 2011 (1 page) |
25 October 2011 | Termination of appointment of William James Killick as a director on 17 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Andrew Pettit as a director (1 page) |
25 October 2011 | Termination of appointment of Astrid Ingman as a director (1 page) |
25 October 2011 | Termination of appointment of Astrid Ingman as a secretary (1 page) |
25 October 2011 | Termination of appointment of William Killick as a director (1 page) |
25 October 2011 | Termination of appointment of Robert Ramsdale as a director (1 page) |
12 July 2011 | Notice of deemed approval of proposals (1 page) |
12 July 2011 | Notice of deemed approval of proposals (1 page) |
28 June 2011 | Statement of administrator's proposal (26 pages) |
28 June 2011 | Statement of administrator's proposal (26 pages) |
6 June 2011 | Statement of affairs with form 2.14B (6 pages) |
6 June 2011 | Statement of affairs with form 2.14B (6 pages) |
12 May 2011 | Appointment of an administrator (1 page) |
12 May 2011 | Appointment of an administrator (1 page) |
12 May 2011 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 May 2011 (2 pages) |
22 March 2011 | Director's details changed for Mrs Astrid Deborah Ingman on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mrs Astrid Deborah Ingman on 21 March 2011 (2 pages) |
1 February 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 1 February 2011 (1 page) |
26 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
26 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
29 July 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
29 July 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
5 May 2010 | Director's details changed for Mr William James Killick on 27 April 2010 (3 pages) |
5 May 2010 | Director's details changed for Mr William James Killick on 27 April 2010 (3 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
25 November 2009 | Registered office address changed from 42 Bruton Place London W1J 6PA on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 42 Bruton Place London W1J 6PA on 25 November 2009 (1 page) |
18 November 2009 | Director's details changed for Astrid Deborah Ingman on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Astrid Deborah Ingman on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Astrid Deborah Ingman on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr William James Killick on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Astrid Deborah Ingman on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Andrew John Pettit on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Astrid Deborah Ingman on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Andrew John Pettit on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Astrid Deborah Ingman on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr William James Killick on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr William James Killick on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Andrew John Pettit on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
17 September 2009 | Director's change of particulars / robert ramsdale / 17/09/2009 (1 page) |
17 September 2009 | Director's Change of Particulars / robert ramsdale / 17/09/2009 / HouseName/Number was: , now: flat 3; Street was: 90 orchard drive, now: 40 shortwood; Area was: , now: mount vernon road; Post Town was: horsell, now: woking; Post Code was: GU21 4BS, now: GU22 7UN (1 page) |
1 September 2009 | Full accounts made up to 30 September 2008 (15 pages) |
1 September 2009 | Full accounts made up to 30 September 2008 (15 pages) |
25 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
20 March 2009 | Director and Secretary's Change of Particulars / astrid ingman / 20/03/2009 / Street was: holand park mews, now: holland park mews (1 page) |
20 March 2009 | Director and secretary's change of particulars / astrid ingman / 20/03/2009 (1 page) |
19 March 2009 | Director and Secretary's Change of Particulars / astrid ingman / 19/03/2009 / HouseName/Number was: 30, now: 60; Street was: holland park mews, now: holand park mews; Post Code was: W11 3SX, now: W11 3SS (1 page) |
19 March 2009 | Director and secretary's change of particulars / astrid ingman / 19/03/2009 (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 20 black friars lane london EC4V 6HD (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 20 black friars lane london EC4V 6HD (1 page) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
12 March 2008 | Director and Secretary's Change of Particulars / astrid ingman / 10/03/2008 / HouseName/Number was: , now: 30; Street was: 29 ringmer avenue, now: holland park mews; Post Code was: SW6 5LP, now: W11 3SX (1 page) |
12 March 2008 | Director and secretary's change of particulars / astrid ingman / 10/03/2008 (1 page) |
29 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
29 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (6 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (6 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
17 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
17 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | New director appointed (22 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (42 pages) |
25 September 2006 | New director appointed (22 pages) |
25 September 2006 | New secretary appointed;new director appointed (3 pages) |
25 September 2006 | New secretary appointed;new director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (42 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
16 August 2006 | Incorporation (18 pages) |
16 August 2006 | Incorporation (18 pages) |