London
W2 6LG
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 August 2008(4 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 March 2010) |
Role | Vice President Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Benedict John Spurway Mathews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(4 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 March 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 March 2010) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Christopher Lenon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 December 2008) |
Role | Global Head Of Taxation |
Correspondence Address | 73 Cheyne Court Chelsea London SW3 5TT |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 1 Silk Street London EC2Y 8HQ |
Registered Address | 2 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2009 | Application to strike the company off the register (3 pages) |
25 November 2009 | Application to strike the company off the register (3 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Benedict John Spurway Mathews on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Benedict John Spurway Mathews on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Benedict John Spurway Mathews on 1 October 2009 (1 page) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
12 May 2009 | Director and Secretary's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom (1 page) |
12 May 2009 | Director and secretary's change of particulars / benedict mathews / 27/04/2009 (1 page) |
8 March 2009 | Director's Change of Particulars / ulf quellman / 03/01/2009 / HouseName/Number was: 28A, now: 17; Street was: clarendon gardens, now: abbey gardens; Post Code was: W9 1AZ, now: NW8 9AS; Country was: , now: england (1 page) |
8 March 2009 | Director's change of particulars / ulf quellman / 03/01/2009 (1 page) |
19 February 2009 | Re-registration of Memorandum and Articles (14 pages) |
19 February 2009 | Application for reregistration from PLC to private (1 page) |
19 February 2009 | Application for reregistration from PLC to private (1 page) |
19 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Re-registration of Memorandum and Articles (14 pages) |
19 February 2009 | Resolutions
|
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
17 December 2008 | Appointment Terminated Director christopher lenon (1 page) |
9 September 2008 | Director appointed christopher lenon (3 pages) |
9 September 2008 | Director appointed christopher lenon (3 pages) |
9 September 2008 | Director appointed daniel shane larsen (3 pages) |
9 September 2008 | Director appointed daniel shane larsen (3 pages) |
22 August 2008 | Director appointed ulf quellman (5 pages) |
22 August 2008 | Director and secretary appointed benedict john spurway (5 pages) |
22 August 2008 | Director and secretary appointed benedict john spurway (5 pages) |
22 August 2008 | Director appointed ulf quellman (5 pages) |
22 August 2008 | Appointment terminated director hackwood directors LIMITED (1 page) |
22 August 2008 | Appointment Terminated Secretary hackwood secretaries LIMITED (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
22 August 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
22 August 2008 | Appointment Terminated Director hackwood directors LIMITED (1 page) |
22 August 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
22 August 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
21 August 2008 | Ad 19/08/08 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages) |
21 August 2008 | Ad 19/08/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
19 August 2008 | Application to commence business (2 pages) |
19 August 2008 | Commence business and borrow (1 page) |
19 August 2008 | Application to commence business
|
15 August 2008 | Incorporation (24 pages) |
15 August 2008 | Incorporation (24 pages) |