London
NW1 6BB
Director Name | Mr Russell Stephen Duckworth |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 February 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr David Worby |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 February 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Andrew James Curran |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Paul Hammond |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Dabell Avenue Bleniheim Industrial Estate Nottingham Nottinghamshire NG6 8WA |
Director Name | Sarah Curran |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Dabell Avenue Blenheim Industrial Estate Nottingham NG6 8WA |
Director Name | Deborah Lenderyou |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lochbie Mansions Warlters Ville Road Crouch End London N4 4SB |
Director Name | Nicholas Issitt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 June 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leopold Road Leicester Leicestershire LE2 1YB |
Director Name | Mrs Carol Duncumb |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2010) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Pingle Quorn Leicester Leicestershire LE12 8FQ |
Director Name | Elizabeth Claire Louise Hammond |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deep Bank 20 Birds Hill Drive Oxshott Surrey KT22 0SP |
Director Name | Mr Nicholas Charles Tyrwhitt Wheeler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2011) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Tythrop Park Kingsey Aylesbury Bucks HP17 8LT |
Director Name | Mr Jean-Marc Bouhelier |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2013) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | Unit 2 Dabell Avenue Blenheim Industrial Estate Nottingham NG6 8WA |
Director Name | Mr Dharmash Pravin Mistry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Lenton Lane Nottingham Nottinghamshire NG7 2NR |
Director Name | Mr Mark Evans |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 2010(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 14 October 2011) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Unit 2 Dabell Avenue Blenheim Industrial Estate Nottingham NG6 8WA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,593,368 |
Gross Profit | £2,217,138 |
Net Worth | -£355,391 |
Cash | £973,719 |
Current Liabilities | £3,929,625 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
2 October 2015 | Liquidators statement of receipts and payments to 31 July 2015 (13 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 31 July 2015 (13 pages) |
18 August 2014 | Administrator's progress report to 1 August 2014 (16 pages) |
18 August 2014 | Administrator's progress report to 1 August 2014 (16 pages) |
14 August 2014 | Administrator's progress report to 1 August 2014 (2 pages) |
14 August 2014 | Administrator's progress report to 1 August 2014 (2 pages) |
14 August 2014 | Appointment of a voluntary liquidator (1 page) |
1 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 June 2014 | Administrator's progress report to 17 May 2014 (13 pages) |
8 May 2014 | Statement of affairs with form 2.14B (14 pages) |
31 December 2013 | Result of meeting of creditors (3 pages) |
5 December 2013 | Statement of administrator's proposal (36 pages) |
26 November 2013 | Registered office address changed from Unit 2 Dabell Avenue Blenheim Industrial Estate Nottingham NG6 8WA England on 26 November 2013 (2 pages) |
22 November 2013 | Appointment of an administrator (1 page) |
13 September 2013 | Change of share class name or designation (2 pages) |
6 September 2013 | Second filing of AP01 previously delivered to Companies House
|
22 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
29 July 2013 | Appointment of Mr Andrew James Curran as a director (2 pages) |
29 July 2013 | Secretary's details changed for Andrew James Curran on 12 July 2013 (1 page) |
29 July 2013 | Appointment of Mr Paul Hammond as a director
|
25 July 2013 | Resolutions
|
24 July 2013 | Registration of charge 046278280006 (35 pages) |
18 July 2013 | Resolutions
|
16 July 2013 | Termination of appointment of Sarah Curran as a director (1 page) |
16 July 2013 | Termination of appointment of Jean-Marc Bouhelier as a director (1 page) |
10 May 2013 | Termination of appointment of Mark Evans as a director (1 page) |
10 May 2013 | Termination of appointment of Nicholas Wheeler as a director (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (28 pages) |
4 March 2013 | Appointment of Mr David Worby as a director (2 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (15 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (15 pages) |
3 September 2012 | Resolutions
|
23 February 2012 | Full accounts made up to 30 June 2011 (23 pages) |
11 January 2012 | Secretary's details changed for Andrew James Curran on 31 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Sarah Curran on 31 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (15 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (15 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
8 September 2011 | Appointment of Mr Russell Duckworth as a director (2 pages) |
8 September 2011 | Resolutions
|
26 August 2011 | Registered office address changed from 32-34 Lenton Lane Nottingham Nottinghamshire NG7 2NR on 26 August 2011 (1 page) |
2 February 2011 | Appointment of Mr Jean-Marc Bouhelier as a director (2 pages) |
1 February 2011 | Termination of appointment of Dharmash Mistry as a director (1 page) |
1 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Appointment of Mr Mark Evans as a director (2 pages) |
1 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (11 pages) |
17 January 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
23 December 2010 | Termination of appointment of Carol Duncumb as a director (1 page) |
14 July 2010 | Change of share class name or designation (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
9 July 2010 | Appointment of Dharmarsh Mistry as a director (3 pages) |
29 June 2010 | Termination of appointment of Elizabeth Hammond as a director (1 page) |
29 June 2010 | Termination of appointment of Nicholas Issitt as a director (1 page) |
21 June 2010 | Resolutions
|
8 June 2010 | Appointment of Mr Nicholas Charles Tyrwhitt Wheeler as a director (1 page) |
20 April 2010 | Director's details changed for Elizabeth Claire Louise Hammond on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Nicholas Issitt on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Sarah Curran on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Elizabeth Claire Louise Hammond on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (20 pages) |
20 April 2010 | Director's details changed for Nicholas Issitt on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (20 pages) |
20 April 2010 | Director's details changed for Sarah Curran on 1 January 2010 (2 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
7 April 2010 | Ad 23/09/09\gbp si [email protected]=1500\gbp ic 463500/465000\ (1 page) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 November 2009 | Accounts for a small company made up to 30 June 2009 (12 pages) |
14 July 2009 | Ad 16/03/09\gbp si [email protected]=1000\gbp ic 458500/459500\ (2 pages) |
14 July 2009 | Ad 10/06/09\gbp si [email protected]=4000\gbp ic 459500/463500\ (2 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 June 2009 | Ad 29/05/09\gbp si [email protected]=14500\gbp ic 444000/458500\ (3 pages) |
19 May 2009 | Ad 30/03/09\gbp si [email protected]=480\gbp ic 442520/443000\ (2 pages) |
19 May 2009 | Ad 21/04/09\gbp si [email protected]=1000\gbp ic 443000/444000\ (2 pages) |
28 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
4 April 2009 | Director appointed elizabeth hammond (2 pages) |
4 April 2009 | Return made up to 03/01/09; full list of members (8 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from unit 2 central court finch close nottingham NG7 2NN (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Conve (1 page) |
26 February 2009 | Ad 12/02/09\gbp si [email protected]=3000\gbp ic 439520/442520\ (3 pages) |
16 February 2009 | Ad 09/02/09\gbp si 300000@1=300000\gbp ic 139520/439520\ (3 pages) |
12 February 2009 | Ad 06/02/09\gbp si [email protected]=3000\gbp ic 136520/139520\ (3 pages) |
10 February 2009 | Ad 29/01/09\gbp si [email protected]=1000\gbp ic 135520/136520\ (3 pages) |
14 January 2009 | Ad 09/01/09\gbp si [email protected]=6520\gbp ic 129000/135520\ (3 pages) |
21 December 2008 | Ad 27/10/08\gbp si [email protected]=2000\gbp ic 127000/129000\ (3 pages) |
1 December 2008 | Director appointed carol duncumb (1 page) |
27 October 2008 | Ad 03/10/08\gbp si [email protected]=2000\gbp ic 125000/127000\ (3 pages) |
15 September 2008 | Memorandum and Articles of Association (13 pages) |
10 July 2008 | Ad 13/06/08\gbp si [email protected]=1500\gbp ic 142500/144000\ (3 pages) |
10 June 2008 | Ad 28/05/08\gbp si [email protected]=17500\gbp ic 125000/142500\ (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 March 2008 | Return made up to 03/01/08; full list of members (7 pages) |
28 February 2008 | Ad 05/12/07\gbp si [email protected]=2000\gbp ic 113278/115278\ (3 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
9 November 2007 | Ad 24/10/07--------- £ si [email protected]=23000 £ ic 90278/113278 (3 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | S-div 12/06/07 (1 page) |
14 June 2007 | Ad 04/05/07--------- £ si 2500@1=2500 £ ic 87778/90278 (2 pages) |
30 May 2007 | Ad 04/05/07--------- £ si 10000@1=10000 £ ic 77778/87778 (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 March 2007 | Return made up to 03/01/06; full list of members (6 pages) |
22 February 2007 | Return made up to 03/01/07; full list of members
|
20 June 2006 | Registered office changed on 20/06/06 from: adler shine aston house cornwall avenue london N3 1LF (1 page) |
20 June 2006 | New director appointed (2 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 September 2005 | Nc inc already adjusted 21/10/03 (1 page) |
16 September 2005 | Return made up to 03/01/05; full list of members
|
6 September 2005 | Resolutions
|
6 September 2005 | Ad 31/03/04--------- £ si 7778@1=7778 £ ic 1/7779 (2 pages) |
6 September 2005 | Ad 21/10/03--------- £ si 69999@1 (2 pages) |
17 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
19 April 2004 | Return made up to 03/01/04; full list of members
|
9 February 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
15 August 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | New secretary appointed (1 page) |
11 May 2003 | Director resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 27A maxwell road northwood middlesex HA6 2XY (1 page) |
20 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
3 January 2003 | Incorporation (11 pages) |