London
SE1 9QR
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Christian Falk Burcharth |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Economist |
Correspondence Address | Kong Georges 13 Aalborg 9000 Denmark |
Director Name | Mr Soren Casper Norskov Hansen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Economist |
Country of Residence | Denmark |
Correspondence Address | Bechgaardsgade 5. St. Th Kobenhavn 2000 Denmark |
Secretary Name | Christian Falk Burcharth |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Economist |
Correspondence Address | Kong Georges 13 Aalborg 9000 Denmark |
Secretary Name | Soeren Casper Norskov Hansen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 06 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | Bechgaardsgade 5. St. Th Copenhagen Denmark 2000 Foreign |
Director Name | Mr Ioannis Capodistrias |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 January 2012(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 65 Apostolopoulou Halandri Athens Gr152 31 |
Secretary Name | Mr Daniel Jeremy Talisman |
---|---|
Status | Resigned |
Appointed | 18 November 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £21,758,282 |
Gross Profit | £782,361 |
Net Worth | £512,113 |
Cash | £581,619 |
Current Liabilities | £98,852 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
21 March 2016 | Full accounts made up to 31 December 2014 (10 pages) |
21 March 2016 | Full accounts made up to 31 December 2014 (10 pages) |
22 February 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
22 February 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
4 November 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 (1 page) |
4 November 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 (1 page) |
4 November 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 May 2015 | Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to The Shard 32 London Bridge Street London SE1 9SG on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to The Shard 32 London Bridge Street London SE1 9SG on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to The Shard 32 London Bridge Street London SE1 9SG on 6 May 2015 (2 pages) |
30 April 2015 | Declaration of solvency (3 pages) |
30 April 2015 | Declaration of solvency (3 pages) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Resolutions
|
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 May 2014 | Auditor's resignation (1 page) |
1 May 2014 | Auditor's resignation (1 page) |
3 January 2014 | Appointment of Mr Daniel Jeremy Talisman as a secretary (2 pages) |
3 January 2014 | Appointment of Mr Daniel Jeremy Talisman as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Soren Hansen as a director (1 page) |
3 January 2014 | Termination of appointment of Soeren Hansen as a secretary (1 page) |
3 January 2014 | Termination of appointment of Soren Hansen as a director (1 page) |
3 January 2014 | Termination of appointment of Soeren Hansen as a secretary (1 page) |
23 October 2013 | Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 23 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 23 October 2013 (2 pages) |
19 August 2013 | Full accounts made up to 31 July 2012 (15 pages) |
19 August 2013 | Full accounts made up to 31 July 2012 (15 pages) |
15 July 2013 | Change of accounting reference date (3 pages) |
15 July 2013 | Change of accounting reference date (3 pages) |
11 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
6 June 2013 | Section 519 (1 page) |
6 June 2013 | Section 519 (1 page) |
5 April 2013 | Appointment of Mr Richard Quentin Mortimer Cooper as a director (3 pages) |
5 April 2013 | Appointment of Kenneth Jack Alexander as a director (3 pages) |
5 April 2013 | Appointment of Kenneth Jack Alexander as a director (3 pages) |
5 April 2013 | Appointment of Mr Richard Quentin Mortimer Cooper as a director (3 pages) |
12 February 2013 | Termination of appointment of Ioannis Capodistrias as a director (1 page) |
12 February 2013 | Termination of appointment of Ioannis Capodistrias as a director (1 page) |
11 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 April 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
11 April 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
28 February 2012 | Appointment of Ioannis Capodistrias as a director (3 pages) |
28 February 2012 | Appointment of Ioannis Capodistrias as a director (3 pages) |
16 February 2012 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 16 February 2012 (2 pages) |
29 July 2011 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
29 July 2011 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Director's details changed for Soren Casper Norskov Hansen on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Soren Casper Norskov Hansen on 6 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Director's details changed for Soren Casper Norskov Hansen on 6 June 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (9 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (9 pages) |
7 April 2009 | Amending 88(2) (2 pages) |
7 April 2009 | Amending 88(2) (2 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
6 January 2009 | Ad 01/08/08\gbp si [email protected]=0.5015\gbp ic 1524.07/1524.5715\ (3 pages) |
6 January 2009 | Ad 01/08/08\gbp si [email protected]=0.5015\gbp ic 1524.07/1524.5715\ (3 pages) |
7 November 2008 | Appointment terminated director christian burcharth (1 page) |
7 November 2008 | Appointment terminated director christian burcharth (1 page) |
1 September 2008 | Capitals not rolled up (2 pages) |
1 September 2008 | Capitals not rolled up (2 pages) |
19 August 2008 | Return made up to 06/06/08; full list of members (6 pages) |
19 August 2008 | Return made up to 06/06/08; full list of members (6 pages) |
28 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
2 April 2008 | Nc inc already adjusted 16/08/05 (1 page) |
2 April 2008 | Nc inc already adjusted 01/11/07 (1 page) |
2 April 2008 | Nc inc already adjusted 16/08/05 (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Capitals not rolled up (2 pages) |
2 April 2008 | Capitals not rolled up (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Nc inc already adjusted 01/11/07 (1 page) |
2 April 2008 | Ad 01/11/07\gbp si [email protected]=9.44\gbp ic 1031/1040.44\ (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | S-div (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Capitals not rolled up (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Capitals not rolled up (2 pages) |
2 April 2008 | Nc inc already adjusted 26/10/06 (1 page) |
2 April 2008 | Nc inc already adjusted 26/10/06 (1 page) |
2 April 2008 | Ad 01/11/07\gbp si [email protected]=9.44\gbp ic 1031/1040.44\ (2 pages) |
2 April 2008 | S-div (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
27 February 2007 | Nc inc already adjusted 26/10/06 (1 page) |
27 February 2007 | S-div 26/10/06 (1 page) |
27 February 2007 | Ad 26/10/06--------- £ si [email protected]=31 £ ic 1000/1031 (2 pages) |
27 February 2007 | Ad 26/10/06--------- £ si [email protected]=31 £ ic 1000/1031 (2 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Nc inc already adjusted 26/10/06 (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
27 February 2007 | S-div 26/10/06 (1 page) |
27 February 2007 | Resolutions
|
25 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 16 theberton street islington london N1 0QX (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 16 theberton street islington london N1 0QX (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
16 September 2005 | Ad 13/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 September 2005 | Ad 13/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Incorporation (17 pages) |
6 June 2005 | Incorporation (17 pages) |