London
EC4V 6BW
Director Name | Mr Christopher Neil Hunter Gordon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(3 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 11 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Secretary Name | Seraphim Capital (GP) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2013(7 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 April 2017) |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2009) |
Role | Managing Director |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | John A May |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2006(3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2012) |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Paul Scott Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Secretary Name | Mr Michael David Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | Glovers Cottage Reigate Hill Reigate Surrey RH2 9PN |
Secretary Name | Mr James Ernest Peter Gervasio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Secretary Name | Mr Michael Bernard Walsh |
---|---|
Status | Resigned |
Appointed | 31 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Michael Bernard Walsh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Secretary Name | Miss Alexa Sale |
---|---|
Status | Resigned |
Appointed | 02 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 June 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | MBM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh Midlothian EH2 3ES Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £244,642 |
Net Worth | £4 |
Current Liabilities | £46,650 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
28 July 2016 | Register inspection address has been changed from C/O Mainspring Fund Services Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW (1 page) |
28 July 2016 | Register inspection address has been changed from C/O Mainspring Fund Services Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW (1 page) |
28 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
14 June 2016 | Secretary's details changed for Mainspring Secretarial Services Limited on 6 May 2016 (1 page) |
14 June 2016 | Secretary's details changed for Mainspring Secretarial Services Limited on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Mainspring Fund Services Limited 8 Old Jewry London EC2R 8DN England to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Mainspring Fund Services Limited 8 Old Jewry London EC2R 8DN England to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 6 May 2016 (1 page) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Registered office address changed from C/O Mainspring Fund Services Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to C/O Mainspring Fund Services Limited 8 Old Jewry London EC2R 8DN on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from C/O Mainspring Fund Services Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to C/O Mainspring Fund Services Limited 8 Old Jewry London EC2R 8DN on 19 June 2015 (1 page) |
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Annual return made up to 9 June 2013. List of shareholders has changed
|
1 October 2014 | Annual return made up to 9 June 2013. List of shareholders has changed
|
1 October 2014 | Annual return made up to 9 June 2013. List of shareholders has changed
|
31 July 2014 | Annual return made up to 9 June 2014 Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 June 2014 Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 June 2014 Statement of capital on 2014-07-31
|
22 July 2014 | Appointment of Mainspring Secretarial Services Limited as a secretary on 9 June 2013 (2 pages) |
22 July 2014 | Termination of appointment of Alexa Sale as a secretary on 9 June 2013 (1 page) |
22 July 2014 | Appointment of Mainspring Secretarial Services Limited as a secretary on 9 June 2013 (2 pages) |
22 July 2014 | Termination of appointment of Alexa Sale as a secretary on 9 June 2013 (1 page) |
22 July 2014 | Appointment of Mainspring Secretarial Services Limited as a secretary on 9 June 2013 (2 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 July 2013 | Register inspection address has been changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ United Kingdom (1 page) |
8 July 2013 | Register inspection address has been changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ United Kingdom (1 page) |
5 July 2013 | Appointment of Miss Alexa Sale as a secretary (1 page) |
5 July 2013 | Termination of appointment of Michael Walsh as a secretary (1 page) |
5 July 2013 | Appointment of Miss Alexa Sale as a secretary (1 page) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
5 July 2013 | Termination of appointment of Michael Walsh as a secretary (1 page) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
28 June 2013 | Registered office address changed from , C/O Mainspring Fund Services Limited, Berger House 38 Berkeley Square, London, W1J 5AE, United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from , C/O Mainspring Fund Services Limited, Berger House 38 Berkeley Square, London, W1J 5AE, United Kingdom on 28 June 2013 (1 page) |
3 April 2013 | Registered office address changed from , 2Nd Floor Berkeley Square House Berkeley Square, London, W1J 6BD on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from , 2Nd Floor Berkeley Square House Berkeley Square, London, W1J 6BD on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from , 2Nd Floor Berkeley Square House Berkeley Square, London, W1J 6BD on 3 April 2013 (1 page) |
22 January 2013 | Termination of appointment of Michael Walsh as a director (1 page) |
22 January 2013 | Termination of appointment of Michael Walsh as a director (1 page) |
21 December 2012 | Termination of appointment of Paul Thomas as a director (1 page) |
21 December 2012 | Termination of appointment of John May as a director (1 page) |
21 December 2012 | Termination of appointment of Paul Thomas as a director (1 page) |
21 December 2012 | Termination of appointment of John May as a director (1 page) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 June 2011 | Appointment of Mr Michael Bernard Walsh as a director (2 pages) |
29 June 2011 | Appointment of Mr Michael Bernard Walsh as a director (2 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Register(s) moved to registered inspection location (1 page) |
17 June 2011 | Register inspection address has been changed (1 page) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Register(s) moved to registered inspection location (1 page) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Register inspection address has been changed (1 page) |
7 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
7 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
7 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
7 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
15 October 2010 | Registered office address changed from , Saint Martins House 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ on 15 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from , Saint Martins House 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ on 15 October 2010 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Director's details changed for John May on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages) |
12 December 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Mr Mark Thomas Boggett on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Mr Mark Thomas Boggett on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Mr Christopher Neil Hunter Gordon on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Paul Scott Thomas on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for John May on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Mr Christopher Neil Hunter Gordon on 1 October 2009 (3 pages) |
12 December 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
12 December 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Paul Scott Thomas on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Mr Christopher Neil Hunter Gordon on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Paul Scott Thomas on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for Mr Mark Thomas Boggett on 1 October 2009 (3 pages) |
12 December 2009 | Director's details changed for John May on 1 October 2009 (3 pages) |
11 December 2009 | Termination of appointment of Anthony Clarke as a director (1 page) |
11 December 2009 | Termination of appointment of Anthony Clarke as a director (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / john may / 15/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / mark boggett / 30/04/2008 (2 pages) |
16 June 2009 | Director's change of particulars / john may / 15/06/2009 (1 page) |
16 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / mark boggett / 30/04/2008 (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from, new city court, 20 st thomas street, london, SE1 9RS (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from, new city court, 20 st thomas street, london, SE1 9RS (1 page) |
16 April 2009 | Secretary appointed james ernest peter gervasio (2 pages) |
16 April 2009 | Appointment terminated secretary michael woodall (1 page) |
16 April 2009 | Appointment terminated secretary michael woodall (1 page) |
16 April 2009 | Secretary appointed james ernest peter gervasio (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 July 2008 | Return made up to 09/06/08; full list of members (8 pages) |
7 July 2008 | Return made up to 09/06/08; full list of members (8 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 December 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
31 December 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 August 2007 | Return made up to 09/06/07; full list of members
|
28 August 2007 | Return made up to 09/06/07; full list of members
|
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Ad 12/06/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Ad 12/06/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 2006 | New director appointed (3 pages) |
9 June 2006 | Incorporation (19 pages) |
9 June 2006 | Incorporation (19 pages) |