Cochrane House, Admirals Way
London
E14 9UD
Director Name | Anthony Charles James Novac |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 24 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 2009) |
Role | CEO |
Correspondence Address | 24 Simpson Avenue Toronto Ontario M4k 1a2 Canada |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | John Andrew O'Malia |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Overstrand Mansions Prince Of Wales Drive London SW11 4EZ |
Secretary Name | Richard Quentin Mortimer Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Secretary Name | Laure De Baillenx |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 29 Milton Road London N6 5QD |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £885,640 |
Gross Profit | £706,529 |
Net Worth | -£170,124 |
Cash | £188,609 |
Current Liabilities | £550,434 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2008 | Application for striking-off (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
10 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
5 May 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: suite 3 cochrane house admirals way london E14 9UD (1 page) |
5 May 2006 | Location of register of members (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: adelaide house london bridge london EC4R 9HA (1 page) |
27 September 2005 | Particulars of mortgage/charge (8 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |