London
SE1 2AF
Director Name | Mr Theo Ludo Martin Speelmans |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 28 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 21 January 2017) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Christopher Alan Draper |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 January 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Simon Jenkins |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gainsborough Avenue St. Albans Hertfordshire AL1 4NL |
Director Name | Mr Hamish Cameron Galbraith Marr |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 5 Churchacre Tollesbury Maldon Essex CM9 8RT |
Director Name | Mr Stephen Picton-Pegg |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | East Whipley Cottage Guildford Road Cranleigh Surrey GU6 8QZ |
Secretary Name | Mr Stephen Picton-Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | East Whipley Cottage Guildford Road Cranleigh Surrey GU6 8QZ |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,473 |
Current Liabilities | £8,980 |
Latest Accounts | 31 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 October 2016 | Liquidators' statement of receipts and payments to 10 September 2016 (7 pages) |
7 October 2015 | Register(s) moved to registered inspection location 111 Old Broad Street London EC2N 1BR (2 pages) |
28 September 2015 | Registered office address changed from 111 Old Broad Street London EC2N 1BR to 1 More London Place London SE1 2AF on 28 September 2015 (2 pages) |
28 September 2015 | Register inspection address has been changed to 111 Old Broad Street London EC2N 1BR (2 pages) |
24 September 2015 | Declaration of solvency (3 pages) |
24 September 2015 | Appointment of a voluntary liquidator (2 pages) |
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 March 2014 | Full accounts made up to 31 December 2013 (28 pages) |
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
1 November 2013 | Satisfaction of charge 2 in full (4 pages) |
18 October 2013 | Termination of appointment of Simon Jenkins as a director (1 page) |
18 October 2013 | Appointment of Mr Christopher Alan Draper as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Hamish Marr as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 April 2010 | Termination of appointment of Stephen Picton-Pegg as a secretary (2 pages) |
12 April 2010 | Annual return made up to 7 April 2010 (16 pages) |
12 April 2010 | Annual return made up to 7 April 2010 (16 pages) |
19 March 2010 | Appointment of Theo Ludo Martin Speelmans as a director (3 pages) |
19 March 2010 | Termination of appointment of Stephen Picton-Pegg as a director (2 pages) |
19 March 2010 | Appointment of Andrew Michael Egan as a director (3 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2009 | Return made up to 11/03/09; full list of members (16 pages) |
15 May 2008 | Ad 01/05/08\gbp si 118@1=118\gbp ic 3719/3837\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 01/05/08 (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Ad 23/04/08\gbp si 2704@1=2704\gbp ic 1015/3719\ (2 pages) |
6 May 2008 | Nc inc already adjusted 23/04/08 (1 page) |
25 April 2008 | Nc inc already adjusted 22/04/08 (1 page) |
25 April 2008 | Ad 22/04/08\gbp si 1014@1=1014\gbp ic 1/1015\ (2 pages) |
25 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
25 April 2008 | Resolutions
|
18 March 2008 | Director and secretary appointed stephen picton-pegg (2 pages) |
18 March 2008 | Director appointed hamish cameron marr (2 pages) |
18 March 2008 | Director appointed simon jenkins (2 pages) |
17 March 2008 | Appointment terminated secretary pailex secretaries LIMITED (1 page) |
17 March 2008 | Appointment terminated director pailex nominees LIMITED (1 page) |
12 March 2008 | Company name changed kbc (general partner) LIMITED\certificate issued on 12/03/08 (2 pages) |
10 March 2008 | Incorporation (19 pages) |