London
W2 1AS
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Closed |
Appointed | 01 November 2015(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Kevin Patrick Donovan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 42 Kingsway London WC2B 6EY |
Secretary Name | Mr Christopher Baynes |
---|---|
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Greywalls 52 High Street Findon Village West Sussex BN14 0SZ |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mr Mark David Ranyard |
---|---|
Status | Resigned |
Appointed | 31 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,000 |
Gross Profit | £392 |
Net Worth | -£25,219 |
Current Liabilities | £25,219 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2009 | Delivered on: 8 August 2009 Satisfied on: 22 November 2014 Persons entitled: Coutts & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
24 July 2009 | Delivered on: 8 August 2009 Satisfied on: 12 November 2014 Persons entitled: Coutts & Co Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the intellectual property rights, any goodwill of the chargor to charge such rights under law and/or under contract see image for full details. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (4 pages) |
7 October 2016 | Application to strike the company off the register (4 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 March 2016 | Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
10 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 June 2015 | Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 January 2015 | Auditor's resignation (1 page) |
5 January 2015 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 December 2014 | Full accounts made up to 30 June 2014 (11 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (11 pages) |
26 November 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
22 November 2014 | Satisfaction of charge 2 in full (6 pages) |
22 November 2014 | Satisfaction of charge 2 in full (6 pages) |
19 November 2014 | Termination of appointment of Christopher Baynes as a secretary on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Christopher Baynes as a secretary on 31 October 2014 (1 page) |
18 November 2014 | Registered office address changed from 3Rd Floor Portland High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages) |
18 November 2014 | Registered office address changed from 3Rd Floor Portland High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages) |
7 May 2013 | Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 7 May 2013 (1 page) |
27 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
12 March 2012 | Auditor's resignation (1 page) |
12 March 2012 | Auditor's resignation (1 page) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (13 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (13 pages) |
25 May 2010 | Registered office address changed from 1St Floor International House Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 1St Floor International House Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Mr Chris Baynes on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Mr Chris Baynes on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 June 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
9 June 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
8 April 2009 | Director appointed kevin donovan logged form (3 pages) |
8 April 2009 | Secretary appointed christopher rory baynes logged form (2 pages) |
8 April 2009 | Director appointed kevin donovan logged form (3 pages) |
8 April 2009 | Ad 19/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 April 2009 | Secretary appointed christopher rory baynes logged form (2 pages) |
8 April 2009 | Director appointed peter stack logged form (3 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Ad 19/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Director appointed peter stack logged form (3 pages) |
19 March 2009 | Incorporation (19 pages) |
19 March 2009 | Incorporation (19 pages) |