London
EC2N 2DB
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr David Bizet |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 October 2013(5 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Daniel Michael Agostino |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Paul Richard Malan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Mark Anthony McLean |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Matthew Press |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Rajanbabu Sivanithy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr John Austen Gardiner |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2011(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2015) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£11,437,978 |
Cash | £1 |
Current Liabilities | £100,578,059 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 8 December 2015 (4 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (4 pages) |
17 September 2015 | Termination of appointment of John Austen Gardiner as a director on 31 July 2015 (1 page) |
28 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages) |
6 January 2015 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 8 Salisbury Square London EC4Y 8BB on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 8 Salisbury Square London EC4Y 8BB on 6 January 2015 (2 pages) |
5 January 2015 | Declaration of solvency (3 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | S.519 companies act 2006 (2 pages) |
1 April 2014 | Auditor's resignation (2 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
10 January 2014 | Appointment of Mr David Bizet as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Mr John Austen Gardiner on 19 February 2013 (2 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of Paul Malan as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 September 2011 | Appointment of Mr John Austen Gardiner as a director (2 pages) |
8 July 2011 | Termination of appointment of Daniel Agostino as a director (1 page) |
23 May 2011 | Termination of appointment of Mark Mclean as a director (1 page) |
23 May 2011 | Termination of appointment of Rajanbabu Sivanithy as a director (1 page) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page) |
30 July 2009 | Appointment terminated director matthew press (1 page) |
8 July 2009 | Resolutions
|
6 April 2009 | Director's change of particulars / matthew press / 03/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / paul malan / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / mark mclean / 10/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page) |
5 March 2009 | Director's change of particulars / daniel agostino / 14/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
20 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
17 September 2008 | Incorporation (20 pages) |