13th Floor
London
EC2N 1AR
Director Name | Catherine O'Connor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2010(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street 13th Floor London EC2N 1AR |
Secretary Name | Katten Muchin Rosenman UK Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2009(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 September 2015) |
Correspondence Address | 125 Old Broad Street 13th Floor London EC2N 1AR |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Ian Brett Chicken |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Martin William Cornish |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 10 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Frederick's Place Old Jewry London EC2R 8AE |
Director Name | Mr Imran Sami |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 10 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1-3 Frederick's Place Old Jewry London EC2R 8AE |
Director Name | Carleton Graham Lorig |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2009(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2011) |
Role | IT Manager |
Country of Residence | United States |
Correspondence Address | 1-3 Frederick's Place Old Jewry London EC2R 8AE |
Director Name | Derek John Schnure |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2009(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2011) |
Role | Finance And Administration |
Country of Residence | United States |
Correspondence Address | 1-3 Frederick's Place Old Jewry London EC2R 8AE |
Registered Address | 125 Old Broad Street 13th Floor London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
840 at £1 | David Rutter 84.00% Ordinary |
---|---|
160 at £1 | Alan Francis Schwarz 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,312 |
Cash | £4,974 |
Current Liabilities | £662 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2015 | Application to strike the company off the register (4 pages) |
1 June 2015 | Application to strike the company off the register (4 pages) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 July 2012 | Director's details changed for Catherine O'connor on 1 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Catherine O'connor on 1 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Catherine O'connor on 1 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Catherine O'connor on 1 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Catherine O'connor on 1 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Alan Schwarz on 1 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Alan Schwarz on 1 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Catherine O'connor on 1 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Alan Schwarz on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Alan Schwarz on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Alan Schwarz on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Alan Schwarz on 1 July 2012 (2 pages) |
13 September 2011 | Secretary's details changed for Katten Muchin Rosenman Uk Llp on 12 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Katten Muchin Rosenman Uk Llp on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from C/O C/O Katten Muchin Rosenman Cornish Llp 1-3 Frederick's Place Old Jewry London EC2R 8AE on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O C/O Katten Muchin Rosenman Cornish Llp 1-3 Frederick's Place Old Jewry London EC2R 8AE on 12 September 2011 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Termination of appointment of Derek Schnure as a director (1 page) |
15 July 2011 | Termination of appointment of Derek Schnure as a director (1 page) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages) |
19 April 2011 | Termination of appointment of Carleton Lorig as a director (2 pages) |
19 April 2011 | Termination of appointment of Carleton Lorig as a director (2 pages) |
21 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
21 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Registered office address changed from 2 Broadgate London EC2M 7UR on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 2 Broadgate London EC2M 7UR on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 2 Broadgate London EC2M 7UR on 3 August 2010 (1 page) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Alan Schwarz on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Alan Schwarz on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Alan Schwarz on 1 January 2010 (2 pages) |
4 June 2010 | Appointment of Catherine O'connor as a director (3 pages) |
4 June 2010 | Appointment of Catherine O'connor as a director (3 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
13 November 2009 | Appointment of Carleton Graham Lorig as a director (2 pages) |
13 November 2009 | Appointment of Carleton Graham Lorig as a director (2 pages) |
11 November 2009 | Termination of appointment of Martin Cornish as a director (1 page) |
11 November 2009 | Appointment of Derek John Schnure as a director (2 pages) |
11 November 2009 | Termination of appointment of Imran Sami as a director (1 page) |
11 November 2009 | Appointment of Katten Muchin Rosenman Cornish Llp as a secretary (2 pages) |
11 November 2009 | Appointment of Derek John Schnure as a director (2 pages) |
11 November 2009 | Termination of appointment of Imran Sami as a director (1 page) |
11 November 2009 | Termination of appointment of Martin Cornish as a director (1 page) |
11 November 2009 | Appointment of Katten Muchin Rosenman Cornish Llp as a secretary (2 pages) |
27 October 2009 | Appointment of Imran Sami as a director (3 pages) |
27 October 2009 | Appointment of Martin William Cornish as a director (3 pages) |
27 October 2009 | Appointment of Martin William Cornish as a director (3 pages) |
27 October 2009 | Appointment of Imran Sami as a director (3 pages) |
17 October 2009 | Termination of appointment of Stephen Caplen as a director (1 page) |
17 October 2009 | Termination of appointment of Stephen Caplen as a director (1 page) |
16 October 2009 | Termination of appointment of Ian Chicken as a director (1 page) |
16 October 2009 | Termination of appointment of Teri-Anne Cavanagh as a secretary (1 page) |
16 October 2009 | Termination of appointment of Teri-Anne Cavanagh as a secretary (1 page) |
16 October 2009 | Termination of appointment of Ian Chicken as a director (1 page) |
14 October 2009 | Director's details changed for Alan F Schwarz on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gerard Caplen on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alan F Schwarz on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gerard Caplen on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Ian Chicken on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ian Chicken on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
16 July 2009 | Director appointed stephen gerard caplen (2 pages) |
16 July 2009 | Director appointed stephen gerard caplen (2 pages) |
15 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
15 July 2009 | Director appointed ian chicken (2 pages) |
15 July 2009 | Director appointed ian chicken (2 pages) |
15 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
3 July 2009 | Incorporation (21 pages) |
3 July 2009 | Incorporation (21 pages) |