31 Beak Street
London
W1F 9SX
Director Name | Mr Bradley John Christiansen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 June 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 October 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 2 Silver House 31 Beak Street London W1F 9SX |
Director Name | Mr Darren Russell Herft |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 June 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 October 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 2 Silver House 31 Beak Street London W1F 9SX |
Director Name | Mr Christopher Martin Willitts |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Oak Tree Road Marlow Buckinghamshire SL7 3EE |
Director Name | Mr Mark Peter Benedickter |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 October 2010) |
Role | Chartered Management Accountant |
Country of Residence | Australia |
Correspondence Address | Pheasant Thatch 26 Hale Road Liverpool Cheshire L24 5RE |
Director Name | Mr Bradley John Christiansen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 63 Drummond Street Sinnamon Park Queensland 4073 |
Director Name | Mr Michael Robert De Vere |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 4232 Robina Queensland 4230 |
Director Name | Mr Darren Russell Herft |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2015) |
Role | Executive Chairman |
Country of Residence | Australia |
Correspondence Address | PO Box 4232 Robina Queensland 4230 Australia |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£180,352 |
Current Liabilities | £180,487 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
21 July 2016 | Administrator's progress report to 28 June 2016 (16 pages) |
21 July 2016 | Notice of move from Administration to Dissolution on 28 June 2016 (15 pages) |
21 July 2016 | Administrator's progress report to 28 June 2016 (16 pages) |
21 July 2016 | Notice of move from Administration to Dissolution on 28 June 2016 (15 pages) |
27 January 2016 | Administrator's progress report to 28 December 2015 (13 pages) |
27 January 2016 | Administrator's progress report to 28 December 2015 (13 pages) |
23 November 2015 | Notice of resignation of an administrator (1 page) |
23 November 2015 | Notice of resignation of an administrator (1 page) |
22 September 2015 | Result of meeting of creditors (2 pages) |
22 September 2015 | Result of meeting of creditors (2 pages) |
20 August 2015 | Statement of administrator's proposal (24 pages) |
20 August 2015 | Statement of administrator's proposal (24 pages) |
10 August 2015 | Statement of affairs with form 2.14B (6 pages) |
10 August 2015 | Statement of affairs with form 2.14B (6 pages) |
9 July 2015 | Registered office address changed from Level 2 Silver House 31 Beak Street London London W1F 9SX England to C/O C/O Resolve Partners Ltd One America Square Crosswall London EC3N 2LB on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Level 2 Silver House 31 Beak Street London London W1F 9SX England to C/O C/O Resolve Partners Ltd One America Square Crosswall London EC3N 2LB on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Level 2 Silver House 31 Beak Street London London W1F 9SX England to C/O C/O Resolve Partners Ltd One America Square Crosswall London EC3N 2LB on 9 July 2015 (2 pages) |
8 July 2015 | Appointment of an administrator (1 page) |
8 July 2015 | Appointment of an administrator (1 page) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
22 June 2015 | Appointment of Mr Bradley John Christiansen as a director on 19 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Bradley John Christiansen as a director on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Darren Russell Herft as a director on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Darren Russell Herft as a director on 19 June 2015 (2 pages) |
3 June 2015 | Company name changed guvera uk LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Company name changed guvera uk LIMITED\certificate issued on 03/06/15
|
28 May 2015 | Resolutions
|
28 May 2015 | Resolutions
|
15 May 2015 | Termination of appointment of Michael Robert De Vere as a director on 11 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Paul Andrew Chalk as a director on 14 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Michael Robert De Vere as a director on 11 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Paul Andrew Chalk as a director on 14 May 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 April 2015 | Termination of appointment of Darren Russell Herft as a director on 23 January 2015 (1 page) |
29 April 2015 | Termination of appointment of Darren Russell Herft as a director on 23 January 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Level 2 Silver House 31 Beak Street London London W1F 9SX on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Level 2 Silver House 31 Beak Street London London W1F 9SX on 14 January 2015 (1 page) |
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Appointment of Mr Michael Robert De Vere as a director (2 pages) |
25 October 2012 | Appointment of Mr Michael Robert De Vere as a director (2 pages) |
24 October 2012 | Termination of appointment of Bradley Christiansen as a director (1 page) |
24 October 2012 | Termination of appointment of Bradley Christiansen as a director (1 page) |
24 October 2012 | Appointment of Mr Darren Russell Herft as a director (2 pages) |
24 October 2012 | Appointment of Mr Darren Russell Herft as a director (2 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of Mark Benedickter as a director (1 page) |
11 October 2011 | Termination of appointment of Mark Benedickter as a director (1 page) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2011 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
6 July 2011 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Appointment of Mr Bradley John Christiansen as a director (2 pages) |
3 September 2010 | Appointment of Mr Bradley John Christiansen as a director (2 pages) |
2 September 2010 | Appointment of Mr Mark Peter Benedickter as a director (2 pages) |
2 September 2010 | Appointment of Mr Mark Peter Benedickter as a director (2 pages) |
14 July 2010 | Termination of appointment of Christopher Willitts as a director (1 page) |
14 July 2010 | Termination of appointment of Christopher Willitts as a director (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 18 November 2009 (2 pages) |
22 October 2008 | Director's change of particulars / christopher willits / 06/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / christopher willits / 06/10/2008 (1 page) |
6 October 2008 | Incorporation (18 pages) |
6 October 2008 | Incorporation (18 pages) |