Regent's Place
London
NW1 3BF
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 11 February 2013(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 September 2019) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Matthew Platts |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mrs Rachel Sinead McDonald |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2018(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Dennis Romijn Romijn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 24 June 2019(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 10 September 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Anthony John Kane |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadoak 9 Gipsy Lane Rothley Leicester Leicestershire LE7 7SA |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Elliot Joseph Muscant |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Telephone | 03004564255 |
---|---|
Telephone region | Unknown |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,700,476 |
Gross Profit | £910,912 |
Net Worth | £803,215 |
Cash | £1,330 |
Current Liabilities | £1,069,690 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | Termination of appointment of Nicholas Paul Thomas as a director on 24 June 2019 (1 page) |
25 June 2019 | Appointment of Mr Dennis Romijn Romijn as a director on 24 June 2019 (2 pages) |
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (3 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
28 June 2018 | Appointment of Rachel Sinead Mcdonald as a director on 27 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Elliot Joseph Muscant as a director on 30 April 2018 (1 page) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Mr Matthew Platts as a director on 13 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Matthew Platts as a director on 13 November 2017 (2 pages) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
16 December 2016 | Termination of appointment of Anthony John Kane as a director on 12 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Elliot Joseph Muscant as a director on 12 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Anthony John Kane as a director on 12 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Elliot Joseph Muscant as a director on 12 December 2016 (2 pages) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
13 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
8 June 2015 | Appointment of Ms Tracy De Groose as a director on 18 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
8 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
8 June 2015 | Appointment of Ms Tracy De Groose as a director on 18 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
4 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (18 pages) |
24 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (18 pages) |
11 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
11 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Company name changed orange canyon LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Company name changed orange canyon LIMITED\certificate issued on 19/06/13
|
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
20 February 2013 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
20 February 2013 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
18 February 2013 | Registered office address changed from , Acorn House London Road, Hook, RG27 9DY on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from , Acorn House London Road, Hook, RG27 9DY on 18 February 2013 (1 page) |
15 February 2013 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
15 February 2013 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
15 February 2013 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
15 February 2013 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
16 November 2012 | Appointment of Mr Anthony William Blease as a director (2 pages) |
16 November 2012 | Appointment of Mr Anthony William Blease as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Resignation of an auditor (1 page) |
14 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages) |
14 February 2012 | Resignation of an auditor (1 page) |
14 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
7 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Incorporation (18 pages) |
29 April 2009 | Incorporation (18 pages) |