London
EC1A 2AY
Director Name | Robert Peter Frederick Hopf |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Place Rodborough Gloucestershire GL5 3NF Wales |
Director Name | Mr Dominic Julian Hawken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Secretary Name | Robert Peter Frederick Hopf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Place Rodborough Gloucestershire GL5 3NF Wales |
Director Name | Mr Andrew Robert Clerkson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2018) |
Role | Interim Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Dr Kevin Luke O'Connor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 2017) |
Role | Group Chief Information Officer |
Country of Residence | England |
Correspondence Address | Greenside House 50 Station Road London N22 7TP |
Director Name | Mr Paul Durkan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Dominic Hawken 50.00% Ordinary |
---|---|
50 at £1 | Grand Parade LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£465 |
Cash | £35 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 July 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 8 August 2021 (overdue) |
6 May 2023 | Liquidators' statement of receipts and payments to 25 March 2023 (20 pages) |
---|---|
5 May 2022 | Liquidators' statement of receipts and payments to 25 March 2022 (26 pages) |
10 January 2022 | Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 10 January 2022 (2 pages) |
8 January 2022 | Resignation of a liquidator (3 pages) |
8 January 2022 | Appointment of a voluntary liquidator (3 pages) |
8 January 2022 | Resignation of a liquidator (3 pages) |
29 April 2021 | Declaration of solvency (5 pages) |
20 April 2021 | Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages) |
20 April 2021 | Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages) |
12 April 2021 | Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 12 April 2021 (2 pages) |
8 April 2021 | Resolutions
|
8 April 2021 | Appointment of a voluntary liquidator (3 pages) |
15 March 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
6 January 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
21 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Paul Durkan as a director on 31 December 2019 (1 page) |
7 October 2019 | Micro company accounts made up to 1 January 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP England to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
7 October 2018 | Total exemption full accounts made up to 26 December 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
16 April 2018 | Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 (1 page) |
17 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
27 June 2017 | Termination of appointment of Kevin O'connor as a director on 14 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Kevin O'connor as a director on 14 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Paul Durkan as a director on 14 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Paul Durkan as a director on 14 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2016 | Director's details changed for Mr Kevin O'connor on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Kevin O'connor on 9 September 2016 (2 pages) |
4 August 2016 | Appointment of Mr Kevin O'connor as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Kevin O'connor as a director on 1 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 47 Bermondsey Street London SE1 3XT to Greenside House 50 Station Road Wood Green London N22 7TP on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Dominic Julian Hawken as a director on 1 August 2016 (1 page) |
3 August 2016 | Appointment of Mr Philip Hedley Bowcock as a director on 1 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Andrew Robert Clerkson as a director on 1 August 2016 (1 page) |
3 August 2016 | Appointment of Mr Philip Hedley Bowcock as a director on 1 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 47 Bermondsey Street London SE1 3XT to Greenside House 50 Station Road Wood Green London N22 7TP on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Andrew Robert Clerkson as a director on 1 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Dominic Julian Hawken as a director on 1 August 2016 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
9 July 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
9 July 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2014 | Director's details changed for Mr Andrew Robert Clerkson on 2 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Andrew Robert Clerkson on 2 June 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Dominic Julian Hawken on 10 June 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Dominic Julian Hawken on 10 June 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Andrew Robert Clerkson on 2 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Dominic Julian Hawken on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Dominic Julian Hawken on 1 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Dominic Julian Hawken on 1 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 26C Wellesley Road London W4 4BN United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 26C Wellesley Road London W4 4BN United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 26C Wellesley Road London W4 4BN United Kingdom on 4 July 2013 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Director's details changed for Mr Andrew Robert Clerkson on 31 December 2009 (2 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Andrew Robert Clerkson on 31 December 2009 (2 pages) |
19 October 2009 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
19 October 2009 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
1 July 2009 | Director appointed mr andrew robert clerkson (1 page) |
1 July 2009 | Director appointed mr andrew robert clerkson (1 page) |
21 December 2008 | Ad 20/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 December 2008 | Ad 20/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from deluxe corporation LTD 10 barley mow passage chiswick london W4 4PH (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from deluxe corporation LTD 10 barley mow passage chiswick london W4 4PH (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 September 2008 | Appointment terminated secretary robert hopf (1 page) |
15 September 2008 | Appointment terminated director robert hopf (1 page) |
15 September 2008 | Appointment terminated secretary robert hopf (1 page) |
15 September 2008 | Appointment terminated director robert hopf (1 page) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: man consulting LTD, vicarage house, 58-60 kensington church st, london W8 4DB (1 page) |
27 July 2007 | Incorporation (13 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: man consulting LTD, vicarage house, 58-60 kensington church st, london W8 4DB (1 page) |
27 July 2007 | Incorporation (13 pages) |