London
W1G 9QU
Secretary Name | South Road Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 December 2012) |
Correspondence Address | 35 Harley Street London W1G 9QU |
Director Name | Mr Richard Edward Hart |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 1a Ilchester Place London W14 8AA |
Director Name | Mr Ian Graham Howlett |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 40 Craythorne Road Stretton Burton On Trent Staffordshire DE13 0BA |
Director Name | Mr Mark Seall Bienefeld |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | CEO |
Correspondence Address | Muhlebachstrasse 131 Seefeld Zurich 8008 Switzerland |
Secretary Name | Mr Mark Seall Bienefeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Muhlebachstrasse 131 Seefeld Zurich 8008 Switzerland |
Director Name | Mr Christian Linnemann Mottes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 April 2010(8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2011) |
Role | Chief Executive Officer |
Country of Residence | Denmark |
Correspondence Address | 35 Harley Street London W1G 9QU |
Registered Address | 35 Harley Street London W1G 9QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Six Ravens Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,203 |
Current Liabilities | £33,844 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 April 2011 | Appointment of Stephan Bisse as a director (2 pages) |
18 April 2011 | Termination of appointment of Christian Linnemann Mottes as a director (1 page) |
18 April 2011 | Termination of appointment of Christian Linnemann Mottes as a director (1 page) |
18 April 2011 | Appointment of Stephan Bisse as a director (2 pages) |
15 April 2011 | Appointment of South Road Registrars Limited as a secretary (2 pages) |
15 April 2011 | Appointment of South Road Registrars Limited as a secretary (2 pages) |
14 December 2010 | Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 14 December 2010 (1 page) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of Mark Seall Bienefeld as a secretary (1 page) |
7 April 2010 | Termination of appointment of Mark Seall Bienefeld as a director (1 page) |
7 April 2010 | Termination of appointment of Mark Seall Bienefeld as a director (1 page) |
7 April 2010 | Termination of appointment of Mark Seall Bienefeld as a secretary (1 page) |
6 April 2010 | Appointment of Mr Christian Linnemann Mottes as a director (2 pages) |
6 April 2010 | Appointment of Mr Christian Linnemann Mottes as a director (2 pages) |
20 October 2009 | Ad 21/09/09 gbp si 29500@1=29500 gbp ic 500/30000 (2 pages) |
20 October 2009 | Ad 21/09/09\gbp si 29500@1=29500\gbp ic 500/30000\ (2 pages) |
8 October 2009 | 123. 210909.increased by 99,000 (1 page) |
8 October 2009 | 123. 210909.Increased by 99,000 (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
25 August 2009 | Appointment terminated director richard hart (1 page) |
25 August 2009 | Appointment Terminated Director richard hart (1 page) |
25 August 2009 | Appointment Terminated Director ian howlett (1 page) |
25 August 2009 | Appointment terminated director ian howlett (1 page) |
5 August 2009 | Incorporation (15 pages) |
5 August 2009 | Incorporation (15 pages) |