1 King's Arms Yard
London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 01 August 2020) |
Correspondence Address | 6 Broad Street Place Fifth Floor London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 01 August 2020) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | George McLennan Fraser |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 57 Chipstead Street London SW6 3SR |
Director Name | Sarah Jane Over |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 27 May 2005) |
Role | Business Administrator |
Correspondence Address | 12 Peytons Cottages Nutfield Marsh Road Nutfield Surrey RH1 4JB |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Daniel Russell Fisher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2012(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2018) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,568,000 |
Gross Profit | £1,384,000 |
Net Worth | £188,000 |
Cash | £42,692,000 |
Current Liabilities | £42,366,000 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
1 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 29 April 2019 (2 pages) |
27 April 2019 | Resolutions
|
27 April 2019 | Appointment of a voluntary liquidator (3 pages) |
27 April 2019 | Declaration of solvency (5 pages) |
1 April 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
5 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
18 May 2018 | Current accounting period extended from 30 November 2017 to 30 May 2018 (1 page) |
27 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
20 April 2017 | Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
1 September 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (36 pages) |
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (36 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
18 June 2014 | Group of companies' accounts made up to 30 November 2013 (36 pages) |
18 June 2014 | Group of companies' accounts made up to 30 November 2013 (36 pages) |
30 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 July 2013 | Group of companies' accounts made up to 30 November 2012 (36 pages) |
17 July 2013 | Group of companies' accounts made up to 30 November 2012 (36 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Group of companies' accounts made up to 30 November 2011 (29 pages) |
16 July 2012 | Group of companies' accounts made up to 30 November 2011 (29 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
18 July 2011 | Group of companies' accounts made up to 30 November 2010 (29 pages) |
18 July 2011 | Group of companies' accounts made up to 30 November 2010 (29 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed (3 pages) |
1 June 2011 | Director's details changed (3 pages) |
1 June 2011 | Secretary's details changed (3 pages) |
1 June 2011 | Director's details changed (3 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (31 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (31 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Group of companies' accounts made up to 30 November 2008 (31 pages) |
29 September 2009 | Group of companies' accounts made up to 30 November 2008 (31 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of register of members (1 page) |
25 February 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
25 February 2009 | Secretary appointed wilmington trust sp services (london) LIMITED (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 6 broadgate london EC2M 2QS (1 page) |
25 February 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 6 broadgate london EC2M 2QS (1 page) |
25 February 2009 | Secretary appointed wilmington trust sp services (london) LIMITED (1 page) |
2 October 2008 | Group of companies' accounts made up to 30 November 2007 (26 pages) |
2 October 2008 | Group of companies' accounts made up to 30 November 2007 (26 pages) |
29 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
12 March 2008 | Director appointed jean-christophe schroeder (3 pages) |
12 March 2008 | Director appointed jean-christophe schroeder (3 pages) |
10 March 2008 | Appointment terminated director robin baker (1 page) |
10 March 2008 | Appointment terminated director robin baker (1 page) |
31 December 2007 | Group of companies' accounts made up to 30 November 2006 (23 pages) |
31 December 2007 | Group of companies' accounts made up to 30 November 2006 (23 pages) |
25 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (22 pages) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (22 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
5 January 2006 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
5 January 2006 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (4 pages) |
17 June 2005 | New director appointed (4 pages) |
2 June 2005 | Return made up to 22/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 22/04/05; full list of members (3 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
11 March 2005 | Location of register of members (1 page) |
11 March 2005 | Location of register of members (1 page) |
11 March 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (4 pages) |
24 June 2004 | New director appointed (4 pages) |
18 June 2004 | New director appointed (6 pages) |
18 June 2004 | New director appointed (9 pages) |
18 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (6 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 10 upper bank street london E14 5JJ (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (9 pages) |
18 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 10 upper bank street london E14 5JJ (1 page) |
17 June 2004 | Memorandum and Articles of Association (38 pages) |
17 June 2004 | Memorandum and Articles of Association (38 pages) |
14 June 2004 | Company name changed fizzhurst LIMITED\certificate issued on 14/06/04 (3 pages) |
14 June 2004 | Company name changed fizzhurst LIMITED\certificate issued on 14/06/04 (3 pages) |
22 April 2004 | Incorporation (25 pages) |
22 April 2004 | Incorporation (25 pages) |