1015 Bt Amsterdam
Netherlands
Director Name | Mr Julian Christopher Rea |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2012(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 - 21 Hatton Garden London EC1N 8BA |
Director Name | Richard Alfons Neve |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Entrepreneur In Communication |
Country of Residence | Netherlands |
Correspondence Address | Herengracht 124-128 1015 Bt Amsterdam Netherlands |
Director Name | Ms Ruth Anne Reynolds |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 39 King Street London WC2E 8JS |
Director Name | Mr Julian Clement Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 89 Cambridge Street London SW1V 4PY |
Director Name | Jana Sanchez |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch/Us |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 19 - 21 Hatton Garden London EC1N 8BA |
Director Name | Mr Matthew Gower |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 - 21 Hatton Garden London EC1N 8BA |
Secretary Name | Matthew Gower |
---|---|
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 19-21 Hatton Garden London EC1N 8BA |
Secretary Name | Miss Ruth Reynolds |
---|---|
Status | Resigned |
Appointed | 15 January 2010(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 13b Cambridge Road Hove East Sussex BN3 3ED |
Secretary Name | Mr Richard Alfons Neve |
---|---|
Status | Resigned |
Appointed | 01 June 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Madeliefpad 5 Nl-1921 De Akersloot Netherlands |
Director Name | Ms Henrietta Ananda Clare Hirst |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2018) |
Role | PR And Media Relations |
Country of Residence | United Kingdom |
Correspondence Address | 89 Cambridge Street London SW1V 4PY |
Director Name | Mr Christopher Charles Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 - 21 Hatton Garden London EC1N 8BA |
Website | citysavvy.com |
---|---|
Telephone | 07 367211008 |
Telephone region | Mobile |
Registered Address | 136 High Holborn London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £0.01 | Julian Christopher Rea 5.08% Ordinary |
---|---|
42.6k at £0.01 | Jana Sanchez 43.22% Ordinary |
4k at £0.01 | Chris Taylor 4.06% Ordinary |
2k at £0.01 | Julian Clement Hirst 2.03% Ordinary |
18.3k at £0.01 | Matthew Gower 18.53% Ordinary |
14.2k at £0.01 | Marisol De La Fuente 14.39% Ordinary |
12.5k at £0.01 | Onn Bv 12.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,799 |
Cash | £1,285 |
Current Liabilities | £14,079 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2019 | Application to strike the company off the register (4 pages) |
11 October 2019 | Registered office address changed from Citysavvy Holdings Ltd Treasure House 19-21 Hatton Garden London Uk EC1N 8BA to 136 High Holborn London WC1V 6PX on 11 October 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 May 2018 | Termination of appointment of Henrietta Ananda Clare Hirst as a director on 31 March 2018 (1 page) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Matthew Gower as a secretary on 31 March 2017 (1 page) |
17 January 2018 | Termination of appointment of Christopher Charles Taylor as a director on 31 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Matthew Gower as a director on 31 March 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
22 May 2017 | Termination of appointment of Matthew Gower as a director on 31 March 2017 (2 pages) |
22 May 2017 | Termination of appointment of Matthew Gower as a director on 31 March 2017 (2 pages) |
18 May 2017 | Registered office address changed from 1 Devonshire House 1st Floor (North) Devonshire Street London W1W 5DS to Citysavvy Holdings Ltd Treasure House 19-21 Hatton Garden London Uk EC1N 8BA on 18 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from 1 Devonshire House 1st Floor (North) Devonshire Street London W1W 5DS to Citysavvy Holdings Ltd Treasure House 19-21 Hatton Garden London Uk EC1N 8BA on 18 May 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Jana Sanchez as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Jana Sanchez as a director on 31 December 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Appointment of Mr Chris Taylor as a director on 22 December 2014 (2 pages) |
11 August 2015 | Appointment of Mr Chris Taylor as a director on 22 December 2014 (2 pages) |
17 February 2015 | Secretary's details changed for Matthew Gower on 14 November 2014 (1 page) |
17 February 2015 | Director's details changed for Mr Julian Christopher Rea on 9 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Henrietta Ananda Clare Hirst on 9 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Jana Sanchez on 9 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Julian Christopher Rea on 9 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Henrietta Ananda Clare Hirst on 9 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Matthew Gower on 9 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Jana Sanchez on 9 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Julian Christopher Rea on 9 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Henrietta Ananda Clare Hirst on 9 February 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Matthew Gower on 14 November 2014 (1 page) |
17 February 2015 | Director's details changed for Mr Matthew Gower on 9 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Matthew Gower on 9 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Jana Sanchez on 9 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS United Kingdom to 1 Devonshire House 1St Floor (North) Devonshire Street London W1W 5DS on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS United Kingdom to 1 Devonshire House 1St Floor (North) Devonshire Street London W1W 5DS on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS United Kingdom to 1 Devonshire House 1St Floor (North) Devonshire Street London W1W 5DS on 4 February 2015 (2 pages) |
29 January 2015 | Appointment of Henrietta Ananda Clare Hirst as a director on 22 December 2014 (3 pages) |
29 January 2015 | Termination of appointment of Julian Clement Hirst as a director on 22 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Julian Clement Hirst as a director on 22 December 2014 (2 pages) |
29 January 2015 | Appointment of Henrietta Ananda Clare Hirst as a director on 22 December 2014 (3 pages) |
26 January 2015 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB to Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB to Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS on 26 January 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
18 December 2013 | Director's details changed for Mr Matthew Gower on 1 March 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Matthew Gower on 3 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Matthew Gower on 3 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Julian Christopher Rea on 1 March 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Julian Christopher Rea on 1 March 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Matthew Gower on 3 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Matthew Gower on 1 March 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Julian Christopher Rea on 1 March 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Matthew Gower on 1 March 2013 (2 pages) |
21 November 2013 | Purchase of own shares. (3 pages) |
21 November 2013 | Purchase of own shares. (3 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
12 November 2013 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
12 November 2013 | Cancellation of shares. Statement of capital on 12 November 2013
|
12 November 2013 | Cancellation of shares. Statement of capital on 12 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
11 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
30 August 2013 | Termination of appointment of Richard Neve as a secretary (1 page) |
30 August 2013 | Termination of appointment of Richard Neve as a secretary (1 page) |
30 August 2013 | Termination of appointment of Richard Neve as a director (1 page) |
30 August 2013 | Termination of appointment of Richard Neve as a director (1 page) |
5 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (12 pages) |
5 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (12 pages) |
1 March 2013 | Director's details changed for Jana Sanchez on 19 December 2012 (2 pages) |
1 March 2013 | Director's details changed for Jana Sanchez on 19 December 2012 (2 pages) |
27 February 2013 | Appointment of Mr Julian Christopher Rea as a director (2 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 7 September 2012
|
27 February 2013 | Statement of capital following an allotment of shares on 7 September 2012
|
27 February 2013 | Statement of capital following an allotment of shares on 7 September 2012
|
27 February 2013 | Appointment of Mr Julian Christopher Rea as a director (2 pages) |
25 January 2013 | Registered office address changed from 39 King Street London WC2E 8JS United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 39 King Street London WC2E 8JS United Kingdom on 25 January 2013 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 July 2012 | Appointment of Mr Richard Alfons Neve as a secretary (2 pages) |
18 July 2012 | Appointment of Mr Richard Alfons Neve as a secretary (2 pages) |
12 July 2012 | Termination of appointment of Ruth Reynolds as a secretary (1 page) |
12 July 2012 | Termination of appointment of Ruth Reynolds as a director (1 page) |
12 July 2012 | Termination of appointment of Ruth Reynolds as a director (1 page) |
12 July 2012 | Termination of appointment of Ruth Reynolds as a secretary (1 page) |
14 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (12 pages) |
14 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (12 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2010
|
13 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
13 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
13 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Appointment of Miss Ruth Reynolds as a secretary (2 pages) |
15 February 2011 | Appointment of Miss Ruth Reynolds as a secretary (2 pages) |
3 February 2011 | Appointment of Ms Omara Nahar as a director (2 pages) |
3 February 2011 | Appointment of Ms Omara Nahar as a director (2 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
1 October 2010 | Purchase of own shares. (4 pages) |
1 October 2010 | Purchase of own shares. (4 pages) |
14 January 2010 | Incorporation (48 pages) |
14 January 2010 | Incorporation (48 pages) |