30 Charles Ii Street
London
SW1Y 4AE
Director Name | Mr Darryl Kohler |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 11 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 February 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Michael John Watters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Mark Jonathan Sennett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 22 Luard Road Cambridge Cambridgeshire CB2 2PJ |
Secretary Name | Michael John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 2010) |
Role | Chartered Tax Adviser |
Correspondence Address | 2nd Floor 11 Haymarket London SW1Y 4BP |
Director Name | James Nicholas Wilding |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 08 September 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Road St. Albans Hertfordshire AL1 4PL |
Director Name | Laurence Morey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 November 2005) |
Role | Investment Manager |
Correspondence Address | 44 Cambridge Road Twickenham Middlesex TW1 2HL |
Director Name | Mr Quentin Jan Zentner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Langton Avenue London N20 9DA |
Director Name | Mr Mark James Gomar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 29 September 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Grubbs Lane Hatfield Hertfordshire AL9 6EF |
Director Name | Mr David James Easson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Summerfield Lane Long Ditton Surbiton Surrey KT6 5DZ |
Director Name | Robert Conroy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Haymarket London SW1Y 4BP |
Director Name | Mr John Francis Soden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Alleyn Road Dulwich London SE21 8AH |
Director Name | Mr Andrew James Lea |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Haymarket London SW1Y 4BP |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Vincent Pasquale Fandozzi |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2012) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Ms May Alexandra Livingstone |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Alec Brown |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2011(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 2012) |
Role | Private Equity And Venture Capital |
Country of Residence | United States |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Stephen Carlin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 02 October 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £0.01 | Coronation Group Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,000 |
Net Worth | £1,096,581 |
Cash | £30,412 |
Current Liabilities | £106,627 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2014 | Application to strike the company off the register (3 pages) |
13 October 2014 | Application to strike the company off the register (3 pages) |
18 August 2014 | Satisfaction of charge 053295840003 in full (1 page) |
18 August 2014 | Satisfaction of charge 053295840003 in full (1 page) |
16 January 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
16 January 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Darryl Kohler on 11 September 2012 (2 pages) |
13 January 2014 | Director's details changed for Mr Darryl Kohler on 11 September 2012 (2 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
20 December 2013 | Registration of charge 053295840003, created on 18 December 2013 (23 pages) |
20 December 2013 | Registration of charge 053295840003, created on 18 December 2013 (23 pages) |
18 December 2013 | Satisfaction of charge 2 in full (1 page) |
18 December 2013 | Satisfaction of charge 1 in full (1 page) |
18 December 2013 | Satisfaction of charge 1 in full (1 page) |
18 December 2013 | Satisfaction of charge 2 in full (1 page) |
23 May 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
23 May 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
4 February 2013 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Change of share class name or designation (2 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Appointment of Mr Darryl Kohler as a director on 11 September 2012 (2 pages) |
2 October 2012 | Termination of appointment of Michael John Watters as a director on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Michael John Watters as a director on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Stephen Carlin as a director on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Andrew Rowell as a director on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Andrew Rowell as a director on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Stephen Carlin as a director on 2 October 2012 (1 page) |
2 October 2012 | Appointment of Mr Darryl Kohler as a director on 11 September 2012 (2 pages) |
2 October 2012 | Termination of appointment of Michael John Watters as a director on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Andrew Rowell as a director on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Stephen Carlin as a director on 2 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Mr Stephen Carlin as a director on 11 September 2012 (2 pages) |
1 October 2012 | Appointment of Mr Stephen Carlin as a director on 11 September 2012 (2 pages) |
13 September 2012 | Termination of appointment of Vincent Pasquale Fandozzi as a director on 11 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Alec Brown as a director on 11 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Vincent Pasquale Fandozzi as a director on 11 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Alec Brown as a director on 11 September 2012 (1 page) |
23 August 2012 | Full accounts made up to 30 September 2011 (17 pages) |
23 August 2012 | Full accounts made up to 30 September 2011 (17 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Appointment of Mr Alec Brown as a director on 29 September 2011 (2 pages) |
14 October 2011 | Termination of appointment of May Alexandra Livingstone as a director on 29 September 2011 (1 page) |
14 October 2011 | Termination of appointment of May Alexandra Livingstone as a director on 29 September 2011 (1 page) |
14 October 2011 | Appointment of Mr Alec Brown as a director on 29 September 2011 (2 pages) |
24 August 2011 | Registered office address changed from 2nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 2nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page) |
16 June 2011 | Appointment of Mr Vincent Pasquale Fandozzi as a director (2 pages) |
16 June 2011 | Appointment of Mr Vincent Pasquale Fandozzi as a director (2 pages) |
6 June 2011 | Termination of appointment of John Soden as a director (1 page) |
6 June 2011 | Termination of appointment of John Soden as a director (1 page) |
6 June 2011 | Appointment of Ms May Alexandra Livingstone as a director (2 pages) |
6 June 2011 | Appointment of Ms May Alexandra Livingstone as a director (2 pages) |
17 May 2011 | Full accounts made up to 30 September 2010 (17 pages) |
17 May 2011 | Full accounts made up to 30 September 2010 (17 pages) |
9 May 2011 | Termination of appointment of Andrew Lea as a director (1 page) |
9 May 2011 | Termination of appointment of Andrew Lea as a director (1 page) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
9 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
9 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
1 June 2010 | Appointment of Mr Andrew James Lea as a director (2 pages) |
1 June 2010 | Termination of appointment of David Easson as a director (1 page) |
1 June 2010 | Termination of appointment of Robert Conroy as a director (1 page) |
1 June 2010 | Termination of appointment of Michael Dean as a secretary (1 page) |
1 June 2010 | Termination of appointment of Michael Dean as a secretary (1 page) |
1 June 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
1 June 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
1 June 2010 | Appointment of Mr Andrew James Lea as a director (2 pages) |
1 June 2010 | Appointment of Mr Andrew Rowell as a director (2 pages) |
1 June 2010 | Appointment of Mr Andrew Rowell as a director (2 pages) |
1 June 2010 | Termination of appointment of David Easson as a director (1 page) |
1 June 2010 | Termination of appointment of Robert Conroy as a director (1 page) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Michael John Watters on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Michael John Dean on 20 January 2010 (1 page) |
21 January 2010 | Director's details changed for Robert Conroy on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Michael John Dean on 20 January 2010 (1 page) |
21 January 2010 | Director's details changed for Michael John Watters on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Robert Conroy on 20 January 2010 (2 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
31 January 2009 | Return made up to 11/01/09; full list of members (10 pages) |
31 January 2009 | Return made up to 11/01/09; full list of members (10 pages) |
8 September 2008 | Director appointed john francis soden (3 pages) |
8 September 2008 | Director appointed john francis soden (3 pages) |
27 August 2008 | Appointment terminated director quentin zentner (1 page) |
27 August 2008 | Appointment terminated director quentin zentner (1 page) |
17 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
25 February 2008 | Return made up to 11/01/08; full list of members
|
25 February 2008 | Return made up to 11/01/08; full list of members
|
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
29 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
29 August 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 11/01/07; full list of members
|
20 February 2007 | Return made up to 11/01/07; full list of members
|
5 February 2007 | Registered office changed on 05/02/07 from: 2ND floor panton house 25 haymarket london SW1Y 4EN (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 2ND floor panton house 25 haymarket london SW1Y 4EN (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
9 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
9 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 11/01/06; full list of members
|
14 February 2006 | Return made up to 11/01/06; full list of members
|
14 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
9 April 2005 | Resolutions
|
9 April 2005 | S-div 08/03/05 (1 page) |
9 April 2005 | Ad 08/03/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | S-div 08/03/05 (1 page) |
9 April 2005 | Ad 08/03/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
9 March 2005 | Company name changed nikcor regeneration fund LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed nikcor regeneration fund LIMITED\certificate issued on 09/03/05 (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 1 park row leeds LS1 5AB (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 1 park row leeds LS1 5AB (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
7 February 2005 | Company name changed pimco 2245 LIMITED\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed pimco 2245 LIMITED\certificate issued on 07/02/05 (2 pages) |
11 January 2005 | Incorporation (17 pages) |
11 January 2005 | Incorporation (17 pages) |