London
W1U 7EU
Director Name | Thomas Fairfield |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 May 2013(8 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 14 May 2017) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Patrick M Flick |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 May 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 May 2017) |
Role | Investment Banking |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Gabriel Low |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Trader |
Correspondence Address | 22 Victoria Hall 7 Wesley Avenue London E16 1SR |
Director Name | Stephen K Williams |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Finance |
Correspondence Address | 20 Loudoun Road St Johns Wold London NW8 0LT |
Secretary Name | Stephen K Williams |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Finance |
Correspondence Address | 20 Loudoun Road St Johns Wold London NW8 0LT |
Secretary Name | Rory Conway |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2006) |
Role | Compliance Officer |
Correspondence Address | Neifinn Dunboyne Co Meath Irish |
Director Name | Barry Gersten |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 24 October 2006) |
Role | Real Estate Executive Vp |
Correspondence Address | 2 Kald Court Dix Hills New York Ny 11746 |
Director Name | Peter David Kearney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2008) |
Role | President |
Country of Residence | Ireland |
Correspondence Address | 22 Avondale Crescent Killiney Dublin Irish |
Director Name | Mr Adam Bradford Moy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 172 Broomwood Road London SW11 6JY |
Director Name | Gordon O'Malley Tanner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2008) |
Role | Chief Administrative Officer |
Correspondence Address | 295 Long Hill Drive Short Hills 07078 United States |
Director Name | Robert Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2009) |
Role | Managing Director |
Correspondence Address | 67 Calderwood Road Drumcondra Dublin 9 |
Director Name | Timothy Groves |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 2013) |
Role | Finance |
Correspondence Address | Mylisstr. 25a 60323 Frankfurt Germany |
Director Name | Michael Ives Lipson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 25 May 2010) |
Role | Executive Vice President |
Correspondence Address | 3904 Laro Court Fairfax Va 22031 United States |
Director Name | Shawn Patrick Henry |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2013) |
Role | Real Estate |
Country of Residence | Usa/Colorado |
Correspondence Address | Suite 3900 1801 California Street Denver Co 80202 |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
573.8k at £1 | Citigroup Financial Products Inc. 51.00% Ordinary A |
---|---|
551.3k at £1 | Capmark Financial Group Inc 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£110,949 |
Cash | £21,168 |
Current Liabilities | £132,116 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 February 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (8 pages) |
6 July 2016 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 6 July 2016 (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Declaration of solvency (9 pages) |
1 July 2016 | Appointment of a voluntary liquidator (1 page) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 November 2015 | Full accounts made up to 31 December 2014 (10 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Full accounts made up to 31 December 2013 (10 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Section 519 (7 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
30 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 June 2013 | Termination of appointment of Timothy Groves as a director (2 pages) |
12 June 2013 | Termination of appointment of Shawn Henry as a director (2 pages) |
12 June 2013 | Appointment of Thomas Fairfield as a director (3 pages) |
12 June 2013 | Appointment of Patrick M Flick as a director (3 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (16 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 June 2012 | Secretary's details changed for Simon James Cumming on 29 May 2012 (3 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (16 pages) |
7 October 2011 | Resolutions
|
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (16 pages) |
20 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 July 2010 | Appointment of Shawn Patrick Henry as a director (3 pages) |
9 July 2010 | Termination of appointment of Michael Lipson as a director (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (16 pages) |
2 January 2010 | Full accounts made up to 31 December 2008 (11 pages) |
15 July 2009 | Appointment terminated director robert hughes (1 page) |
15 July 2009 | Director appointed michael ives lipson (2 pages) |
17 March 2009 | Return made up to 12/01/09; full list of members (6 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Director appointed robert hughes (3 pages) |
21 October 2008 | Appointment terminated director adam moy (1 page) |
21 October 2008 | Appointment terminated director peter kearney (1 page) |
21 October 2008 | Appointment terminated director gordon tanner (1 page) |
21 October 2008 | Director appointed timothy groves (2 pages) |
2 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 12/01/07; full list of members (5 pages) |
16 February 2007 | Director resigned (1 page) |
5 January 2007 | Resolutions
|
29 December 2006 | Registered office changed on 29/12/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Secretary resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 19/01/06; full list of members (7 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Ad 25/01/05--------- £ si 1125000@1=1125000 £ ic 100/1125100 (2 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Nc inc already adjusted 24/01/05 (1 page) |
27 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
19 January 2005 | Incorporation (42 pages) |