London
E14 5HQ
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Gareth Owen-Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 03 April 2012) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Nicholas David Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Marcus Peter John Molloy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2010(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150,000,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Appointment of Gareth Owen-Conway as a director (2 pages) |
15 September 2011 | Appointment of Gareth Owen-Conway as a director on 9 September 2011 (2 pages) |
14 September 2011 | Termination of appointment of Nicholas Barker as a director (1 page) |
14 September 2011 | Termination of appointment of Nicholas David Barker as a director on 9 September 2011 (1 page) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
18 August 2011 | Statement of capital on 18 August 2011
|
18 August 2011 | Statement of capital on 18 August 2011
|
11 August 2011 | Solvency Statement dated 27/07/11 (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Solvency statement dated 27/07/11 (1 page) |
11 August 2011 | Statement by Directors (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Statement by directors (1 page) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
29 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
23 March 2011 | Termination of appointment of Mary Kenny as a director (1 page) |
23 March 2011 | Termination of appointment of Simon Purves as a director (1 page) |
23 March 2011 | Termination of appointment of Simon Purves as a director (1 page) |
23 March 2011 | Termination of appointment of Mary Kenny as a director (1 page) |
14 July 2010 | Termination of appointment of Marcus Molloy as a director (1 page) |
14 July 2010 | Termination of appointment of Marcus Molloy as a director (1 page) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Appointment of Marcus Peter John Molloy as a director (2 pages) |
23 February 2010 | Appointment of Marcus Peter John Molloy as a director (2 pages) |
9 February 2010 | Company name changed eversholt rail holdings (uk) LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Company name changed eversholt rail holdings (uk) LIMITED\certificate issued on 09/02/10
|
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages) |
2 February 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages) |
2 February 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages) |
7 July 2009 | Incorporation (20 pages) |
7 July 2009 | Incorporation (20 pages) |