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, 10 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, 5 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Banker |
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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 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 |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | East Whipley Cottage Guildford Road Cranleigh Surrey GU6 8QZ |
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 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
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) |
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) |
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 | 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) |
28 September 2015 | Register inspection address has been changed to 111 Old Broad Street London EC2N 1BR (2 pages) |
24 September 2015 | Appointment of a voluntary liquidator (2 pages) |
24 September 2015 | Declaration of solvency (3 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Appointment of a voluntary liquidator (2 pages) |
24 September 2015 | Declaration of solvency (3 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 November 2013 | Satisfaction of charge 1 in full (4 pages) |
1 November 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Appointment of Mr Christopher Alan Draper as a director (2 pages) |
18 October 2013 | Appointment of Mr Christopher Alan Draper as a director (2 pages) |
18 October 2013 | Termination of appointment of Simon Jenkins as a director (1 page) |
18 October 2013 | Termination of appointment of Simon Jenkins as a director (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Termination of appointment of Hamish Marr as a director (1 page) |
11 April 2011 | Termination of appointment of Hamish Marr as a director (1 page) |
11 April 2011 | Termination of appointment of Stephen Picton-Pegg as a director (1 page) |
11 April 2011 | Termination of appointment of Stephen Picton-Pegg as a director (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 April 2010 | Director's details changed for Mr Stephen Picton-Pegg on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Simon Jenkins on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Simon Jenkins on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Stephen Picton-Pegg on 23 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Appointment of Mr Andrew Michael Egan as a director (2 pages) |
23 March 2010 | Termination of appointment of Stephen Picton-Pegg as a secretary (1 page) |
23 March 2010 | Termination of appointment of Stephen Picton-Pegg as a secretary (1 page) |
23 March 2010 | Termination of appointment of Stephen Picton-Pegg as a secretary (1 page) |
23 March 2010 | Appointment of Mr Theo Ludo Martin Speelmans as a director (2 pages) |
23 March 2010 | Termination of appointment of Stephen Picton-Pegg as a secretary (1 page) |
23 March 2010 | Appointment of Mr Andrew Michael Egan as a director (2 pages) |
23 March 2010 | Appointment of Mr Theo Ludo Martin Speelmans as a director (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 May 2009 | Return made up to 23/04/09; full list of members (10 pages) |
16 May 2009 | Return made up to 23/04/09; full list of members (10 pages) |
30 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
30 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 April 2008 | Incorporation (20 pages) |
23 April 2008 | Incorporation (20 pages) |