London
W1K 2HQ
Director Name | Mr Carl James Esprey |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 June 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 25 Green Street London W1K 7AX |
Director Name | David Warham Hill |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 25 Green Street London W1K 7AX |
Director Name | Mr Christopher Nicholas O'Connor |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 June 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 March 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 25 Green Street London W1K 7AX |
Director Name | Philippe Henri Edmonds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gloucester Place Mews London W1U 8BE |
Director Name | Andrew Stuart Groves |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 June 2018) |
Role | Businessman |
Country of Residence | Mozambique |
Correspondence Address | 222 Afonso Costa Matola Maputo Foreign |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Telephone | 020 76411300 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 25 Green Street London W1K 7AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Ely Place Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£628 |
Current Liabilities | £629 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2021 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 February 2021 | Micro company accounts made up to 30 September 2018 (3 pages) |
1 February 2021 | Confirmation statement made on 7 September 2020 with updates (3 pages) |
29 January 2021 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2019 | Application to strike the company off the register (3 pages) |
11 October 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
4 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 June 2018 | Notification of Elatio Tech Uk Limited as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Cessation of Andrew Groves as a person with significant control on 18 June 2018 (1 page) |
18 June 2018 | Cessation of Phil Edmonds as a person with significant control on 18 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Philippe Henri Edmonds as a director on 11 June 2018 (1 page) |
13 June 2018 | Appointment of David Warham Hill as a director on 11 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from 18 Park Street London W1K 2HQ to 3rd Floor 25 Green Street London W1K 7AX on 13 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Andrew Stuart Groves as a director on 11 June 2018 (1 page) |
13 June 2018 | Appointment of Mr Christopher Nicholas O'connor as a director on 11 June 2018 (2 pages) |
13 June 2018 | Appointment of Carl James Esprey as a director on 11 June 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 April 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
18 April 2013 | Appointment of Christopher Nicholas Oconnor as a secretary (3 pages) |
18 April 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
18 April 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 18 April 2013 (2 pages) |
18 April 2013 | Appointment of Christopher Nicholas Oconnor as a secretary (3 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 October 2010 | Director's details changed for Andrew Stuart Groves on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Philippe Henri Edmonds on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Philippe Henri Edmonds on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Andrew Stuart Groves on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Philippe Henri Edmonds on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Andrew Stuart Groves on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
10 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
10 September 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
7 September 2006 | Incorporation (13 pages) |
7 September 2006 | Incorporation (13 pages) |