Kings Cross
London
WC1X 8BB
Director Name | Mr James Anthony Mullan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Canal Reach London N1C 4DB |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Darren John Mothersele |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Pelham Road Wimbledon London SW19 1NZ |
Secretary Name | Mr Derek Arthur Spencer Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Delabole Road Merstham Redhill Surrey RH1 3PA |
Director Name | Mr Stuart Middleton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 29 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Common Parbold Wigan Lancashire WN8 7DA |
Director Name | Michael Chadwick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 60b Colney Hatch Lane Muswell Hill London N10 1EA |
Director Name | Mr Martin Goldschmidt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77a Randolph Avenue London W9 1DW |
Director Name | Robin Andrew Little |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2007) |
Role | Accountant |
Correspondence Address | 7 Goldcrest Court Great Cambourne Cambridge CB3 6BB |
Director Name | Peter John Dodge |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Upper Walthamstow Road London E17 3QQ |
Director Name | Stephen Bronstein |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2007(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2011) |
Role | Coo Ioda |
Country of Residence | United States |
Correspondence Address | 2002 3rd St E San Francisco Ca 94107 Foreign |
Director Name | Kevin Arnold |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2007(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 May 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 191 Robin Hood Dr San Francisco California 94127 Foreign |
Secretary Name | Stephen Bronstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 March 2007(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2011) |
Role | Coo Ioda |
Country of Residence | United States |
Correspondence Address | 2002 3rd St E San Francisco Ca 94107 Foreign |
Director Name | Mr Daniel Stein |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2015) |
Role | Executive Chairman |
Country of Residence | United States |
Correspondence Address | 23 East 4th Street New York United States |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 2 Canal Reach London N1C 4DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £62,112 |
Net Worth | -£51,835 |
Cash | £19,835 |
Current Liabilities | £71,936 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
27 September 2023 | Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 27 September 2023 (1 page) |
---|---|
27 September 2023 | Registered office address changed from 2 Canal Reach London N1C 4DB to 9 Derry Street London W8 5HY on 27 September 2023 (1 page) |
26 June 2023 | Statement of capital following an allotment of shares on 12 June 2023
|
8 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
21 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 May 2022 | Director's details changed for Mr James Anthony Mullan on 18 May 2022 (2 pages) |
18 May 2022 | Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 18 May 2022 (1 page) |
18 February 2022 | Registered office address changed from The Lighthouse 370 Grays Inn Road Kings Cross London WC1X 8BB United Kingdom to 9 Derry Street London W8 5HY on 18 February 2022 (1 page) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 January 2019 | Director's details changed for Bradley Navin on 7 January 2019 (2 pages) |
7 January 2019 | Registered office address changed from Lower Ground Floor 20-23 Greville Street London EC1N 8SS United Kingdom to The Lighthouse 370 Grays Inn Road Kings Cross London WC1X 8BB on 7 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
5 January 2017 | Appointment of Mr James Anthony Mullan as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr James Anthony Mullan as a director on 4 January 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
13 May 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
13 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
13 May 2016 | Director's details changed for Bradley Navin on 15 April 2016 (2 pages) |
13 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
13 May 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
13 May 2016 | Director's details changed for Bradley Navin on 15 April 2016 (2 pages) |
5 May 2016 | Appointment of Abogado Nominees Limited as a secretary on 2 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page) |
5 May 2016 | Appointment of Abogado Nominees Limited as a secretary on 2 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page) |
31 March 2016 | Director's details changed for Bradley Navin on 1 February 2015 (2 pages) |
31 March 2016 | Director's details changed for Bradley Navin on 1 February 2015 (2 pages) |
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 April 2015 | Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page) |
31 March 2015 | Appointment of Bradley Navin as a director on 15 March 2012 (2 pages) |
31 March 2015 | Appointment of Bradley Navin as a director on 15 March 2012 (2 pages) |
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 January 2015 | Accounts for a small company made up to 31 December 2013 (5 pages) |
5 January 2015 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 December 2014 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN to 40 Queen Anne Street London W1G 9EL on 23 December 2014 (2 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
23 December 2014 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN to 40 Queen Anne Street London W1G 9EL on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Kevin Arnold as a director on 23 May 2013 (2 pages) |
23 December 2014 | Termination of appointment of Kevin Arnold as a director on 23 May 2013 (2 pages) |
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2013 | Appointment of Mr Daniel Stein as a director (2 pages) |
30 May 2013 | Appointment of Mr Daniel Stein as a director (2 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Termination of appointment of Peter Dodge as a director (1 page) |
29 February 2012 | Termination of appointment of Peter Dodge as a director (1 page) |
13 September 2011 | Registered office address changed from 48 Poland Street London W1F 7ND United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 48 Poland Street London W1F 7ND United Kingdom on 13 September 2011 (1 page) |
3 May 2011 | Termination of appointment of Stephen Bronstein as a director (1 page) |
3 May 2011 | Termination of appointment of Stephen Bronstein as a secretary (1 page) |
3 May 2011 | Termination of appointment of Stephen Bronstein as a director (1 page) |
3 May 2011 | Termination of appointment of Stephen Bronstein as a secretary (1 page) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Stephen Bronstein on 12 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Stephen Bronstein on 12 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Kevin Arnold on 12 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Kevin Arnold on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter John Dodge on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter John Dodge on 12 March 2010 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 June 2009 | Return made up to 08/03/09; full list of members; amend (16 pages) |
22 June 2009 | Return made up to 08/03/09; full list of members; amend (16 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from c/o cc young & co 48 poland street london W1F 7ND (1 page) |
12 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from c/o cc young & co 48 poland street london W1F 7ND (1 page) |
12 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Return made up to 08/03/08; full list of members (5 pages) |
11 February 2009 | Return made up to 08/03/08; full list of members (5 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
23 April 2007 | Return made up to 08/03/07; full list of members (9 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (9 pages) |
21 April 2007 | New secretary appointed;new director appointed (1 page) |
21 April 2007 | New secretary appointed;new director appointed (1 page) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | New director appointed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 10 allied way london greater london W3 0RQ (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 10 allied way london greater london W3 0RQ (1 page) |
18 January 2007 | Return made up to 08/03/06; full list of members; amend (9 pages) |
18 January 2007 | Return made up to 08/03/06; full list of members; amend (9 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
9 March 2006 | Return made up to 08/03/06; full list of members (9 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (9 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
17 June 2005 | Nc inc already adjusted 03/06/05 (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
17 June 2005 | Nc inc already adjusted 03/06/05 (1 page) |
27 April 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
8 March 2005 | Incorporation (12 pages) |
8 March 2005 | Incorporation (12 pages) |