London
EC4N 6AG
Secretary Name | Mr Alan Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Peter William Stone |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Stephen Lauder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 14 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Giuseppe Vullo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 14 March 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Mr John Devine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 60 St. Mary Axe London EC3A 8JQ |
Director Name | Mr Timothy Nicholas Gillbanks |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Donald Armstrong Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 February 2018) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Christopher John Morrogh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 April 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2014 | Delivered on: 6 June 2014 Satisfied on: 9 February 2016 Persons entitled: Wells Fargo Bank N.A., London Branch Classification: A registered charge Particulars: Units 1 & 2 network north foxbridge way normanton t/no WYK813175 portrack lane stockton-on-tees cleveland t/no CE75022 and canklow meadows industrial estate west bawtry road rotherham yorkshire t/no SYK411857 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
---|---|
23 May 2014 | Delivered on: 6 June 2014 Satisfied on: 9 February 2016 Persons entitled: Wells Fargo Bank N.A., London Branch Classification: A registered charge Particulars: Units 1 & 2 network north foxbridge way normanton t/no WYK813175, portrack lane stockton-on-tees cleveland t/no CE75022 and canklow meadows industrial estate west bawtry road rotherham yorkshire t/no SYK411857 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
16 April 2010 | Delivered on: 27 April 2010 Satisfied on: 9 February 2016 Persons entitled: Abbey National Treasury Services PLC Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 April 2010 | Delivered on: 27 April 2010 Satisfied on: 9 February 2016 Persons entitled: Abbey National Treasury Services PLC Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 January 2010 | Delivered on: 8 February 2010 Satisfied on: 9 February 2016 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 January 2010 | Delivered on: 8 February 2010 Satisfied on: 9 February 2016 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2022 | Application to strike the company off the register (2 pages) |
24 October 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
7 September 2022 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
1 January 2021 | Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages) |
1 January 2021 | Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page) |
1 January 2021 | Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page) |
19 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
5 March 2018 | Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Stephen Lauder as a director on 19 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (52 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (52 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Christopher John Morrogh on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Christopher John Morrogh on 18 July 2016 (2 pages) |
23 May 2016 | Appointment of Mr Peter Stone as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Peter Stone as a director on 23 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (4 pages) |
9 February 2016 | Satisfaction of charge 4 in full (4 pages) |
9 February 2016 | Satisfaction of charge 069962720005 in full (4 pages) |
9 February 2016 | Satisfaction of charge 069962720006 in full (4 pages) |
9 February 2016 | Satisfaction of charge 069962720006 in full (4 pages) |
9 February 2016 | Satisfaction of charge 069962720005 in full (4 pages) |
9 February 2016 | Satisfaction of charge 2 in full (4 pages) |
9 February 2016 | Satisfaction of charge 4 in full (4 pages) |
9 February 2016 | Satisfaction of charge 2 in full (4 pages) |
9 February 2016 | Satisfaction of charge 3 in full (4 pages) |
9 February 2016 | Satisfaction of charge 1 in full (4 pages) |
9 February 2016 | Satisfaction of charge 1 in full (4 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (39 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (39 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 March 2015 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (37 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (37 pages) |
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 June 2014 | Registration of charge 069962720006 (75 pages) |
6 June 2014 | Registration of charge 069962720005 (75 pages) |
6 June 2014 | Registration of charge 069962720006 (75 pages) |
6 June 2014 | Registration of charge 069962720005 (75 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
13 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Section 521 (1 page) |
23 November 2011 | Section 521 (1 page) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (31 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (31 pages) |
29 December 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
29 December 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
10 December 2010 | Termination of appointment of John Devine as a director (2 pages) |
10 December 2010 | Termination of appointment of John Devine as a director (2 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 February 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Dr James Mark Alexander Rigg on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Dr James Mark Alexander Rigg on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Dr James Mark Alexander Rigg on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages) |
11 February 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
26 October 2009 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 26 October 2009 (1 page) |
26 October 2009 | Appointment of Timothy Nicholas Gillbanks as a director (3 pages) |
26 October 2009 | Appointment of John Marcus Willcock as a director (3 pages) |
26 October 2009 | Appointment of James Mark Alexander Rigg as a director (3 pages) |
26 October 2009 | Appointment of Alan Kaye as a secretary (3 pages) |
26 October 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
26 October 2009 | Appointment of Christopher John Morrogh as a director (3 pages) |
26 October 2009 | Appointment of John Marcus Willcock as a director (3 pages) |
26 October 2009 | Appointment of Timothy Nicholas Gillbanks as a director (3 pages) |
26 October 2009 | Appointment of Alan Kaye as a secretary (3 pages) |
26 October 2009 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
26 October 2009 | Termination of appointment of Loviting Limited as a director (2 pages) |
26 October 2009 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 26 October 2009 (1 page) |
26 October 2009 | Appointment of Christopher John Morrogh as a director (3 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
26 October 2009 | Appointment of James Mark Alexander Rigg as a director (3 pages) |
26 October 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
26 October 2009 | Appointment of John Devine as a director (3 pages) |
26 October 2009 | Appointment of John Devine as a director (3 pages) |
26 October 2009 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Appointment of Donald Jordison as a director (3 pages) |
26 October 2009 | Termination of appointment of Michael Seymour as a director (2 pages) |
26 October 2009 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
26 October 2009 | Termination of appointment of Michael Seymour as a director (2 pages) |
26 October 2009 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
26 October 2009 | Termination of appointment of Loviting Limited as a director (2 pages) |
26 October 2009 | Appointment of Donald Jordison as a director (3 pages) |
15 October 2009 | Change of name notice (2 pages) |
15 October 2009 | Company name changed 3653RD single member shelf trading company LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Change of name notice (2 pages) |
15 October 2009 | Company name changed 3653RD single member shelf trading company LIMITED\certificate issued on 15/10/09
|
20 August 2009 | Incorporation (25 pages) |
20 August 2009 | Incorporation (25 pages) |