London
SE1 9BG
Director Name | Ms Sylvia White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 April 2018) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge London SE1 9BG |
Secretary Name | Ms Sylvia White |
---|---|
Status | Closed |
Appointed | 17 September 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mr Dominic Edward McCausland Armstrong |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Mark Andrew Bullough |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Jeffrey Paul Arnold Day |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Timothy Simon Spicer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Secretary Name | Mr Jeffrey Paul Arnold Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Jonathan Peter Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge London SE1 9BG |
Secretary Name | Jonathan Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mr Graham John Binns |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge London SE1 9BG |
Registered Address | 1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £759,503 |
Net Worth | £10,655 |
Cash | £36,742 |
Current Liabilities | £1,129,902 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2018 | Termination of appointment of Graham John Binns as a director on 10 February 2018 (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
9 November 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
9 November 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
31 December 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
31 December 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
21 October 2015 | Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015 (1 page) |
21 October 2015 | Appointment of Ms Sylvia White as a director on 17 September 2015 (2 pages) |
21 October 2015 | Appointment of Ms Sylvia White as a director on 17 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Jonathan Peter Newman as a director on 17 September 2015 (1 page) |
21 October 2015 | Appointment of Mr Patrick Prince as a director on 17 September 2015 (2 pages) |
21 October 2015 | Appointment of Ms Sylvia White as a secretary on 17 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Jonathan Peter Newman as a secretary on 17 September 2015 (1 page) |
21 October 2015 | Appointment of Ms Sylvia White as a secretary on 17 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Patrick Prince as a director on 17 September 2015 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 February 2015 | Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on 24 February 2015 (1 page) |
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
27 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 April 2012 | Director's details changed for Mr Jonathan Peter Newman on 23 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Jonathan Peter Newman on 23 April 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Jonathan Peter Newman on 23 April 2012 (1 page) |
26 April 2012 | Secretary's details changed for Jonathan Peter Newman on 23 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU Uk on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU Uk on 25 April 2012 (1 page) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 April 2011 | Director's details changed for Major General Graham John Binns on 23 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Major General Graham John Binns on 23 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Appointment of Major General Graham John Binns as a director (2 pages) |
24 March 2011 | Termination of appointment of Dominic Armstrong as a director (1 page) |
24 March 2011 | Termination of appointment of Dominic Armstrong as a director (1 page) |
24 March 2011 | Appointment of Major General Graham John Binns as a director (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Mark Bullough as a director (2 pages) |
8 April 2010 | Appointment of Jonathan Peter Newman as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Mark Bullough as a director (2 pages) |
8 April 2010 | Termination of appointment of Timothy Spicer as a director (2 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a director (2 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a director (2 pages) |
8 April 2010 | Termination of appointment of Timothy Spicer as a director (2 pages) |
8 April 2010 | Appointment of Jonathan Peter Newman as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Jeffrey Day as a secretary (2 pages) |
7 April 2010 | Appointment of Jonathan Peter Newman as a director (3 pages) |
7 April 2010 | Appointment of Jonathan Peter Newman as a director (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Mark Andrew Bullough on 17 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Dominic Edward Mccausland Armstrong on 17 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Mark Andrew Bullough on 17 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Jeffrey Paul Arnold Day on 17 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Dominic Edward Mccausland Armstrong on 17 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Jeffrey Paul Arnold Day on 17 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
17 October 2008 | Incorporation (18 pages) |
17 October 2008 | Incorporation (18 pages) |