London
EC2R 7AF
Director Name | Mr John Traynor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(6 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 20 March 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2007(1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 March 2017) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2007(1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 March 2017) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Daneion Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,192,676 |
Gross Profit | £492,052 |
Net Worth | £31,075 |
Cash | £1,425,293,732 |
Current Liabilities | £1,743,627,876 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 November 2007 | Delivered on: 11 December 2007 Satisfied on: 17 December 2015 Persons entitled: Citicorp Trustee Company Limited (As Apc Security Trustee for Itself and on Trust for the Apcsecured Parties Classification: A global security deed Secured details: All monies due or to become due from the company to the apc secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed security all of the apc's right,title and interst in and to,and the entire benefit from time to time (present and future) of,the apc transaction documents. See the mortgage charge document for full details. Fully Satisfied |
---|
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
20 December 2016 | Liquidators' statement of receipts and payments to 5 December 2016 (8 pages) |
20 December 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 December 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 December 2016 | Liquidators' statement of receipts and payments to 5 December 2016 (8 pages) |
19 May 2016 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 19 May 2016 (2 pages) |
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Declaration of solvency (4 pages) |
16 May 2016 | Declaration of solvency (4 pages) |
17 December 2015 | Satisfaction of charge 1 in full (11 pages) |
17 December 2015 | Satisfaction of charge 1 in full (11 pages) |
4 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (4 pages) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (4 pages) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (4 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
4 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
26 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Director appointed john traynor (3 pages) |
4 March 2008 | Director appointed john traynor (3 pages) |
11 December 2007 | Particulars of mortgage/charge (14 pages) |
11 December 2007 | Particulars of mortgage/charge (14 pages) |
1 October 2007 | New director appointed (10 pages) |
1 October 2007 | New director appointed (8 pages) |
1 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (14 pages) |
1 October 2007 | New director appointed (10 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (8 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 10 upper bank street london E14 5JJ (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 10 upper bank street london E14 5JJ (1 page) |
1 October 2007 | New director appointed (14 pages) |
28 September 2007 | Company name changed nutmegbay LIMITED\certificate issued on 28/09/07 (2 pages) |
28 September 2007 | Company name changed nutmegbay LIMITED\certificate issued on 28/09/07 (2 pages) |
20 August 2007 | Incorporation (25 pages) |
20 August 2007 | Incorporation (25 pages) |