London
SW1A 1ES
Director Name | Murdoch McLennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 February 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Finbarr Patrick Ronayne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 February 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Secretary Name | Telegraph Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 26 February 2013) |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Marco Compagnoni |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Correspondence Address | Weil Gotshal & Manges One South Place London EC2M 2WG |
Registered Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Application to strike the company off the register (3 pages) |
31 October 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
17 May 2011 | Appointment of Murdoch Mclennan as a director (3 pages) |
17 May 2011 | Appointment of Murdoch Mclennan as a director (3 pages) |
6 April 2011 | Appointment of Mr Finbarr Patrick Ronayne as a director (3 pages) |
6 April 2011 | Appointment of Mr Michael Seal as a director (3 pages) |
6 April 2011 | Appointment of Mr Michael Seal as a director (3 pages) |
6 April 2011 | Appointment of Mr Finbarr Patrick Ronayne as a director (3 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
19 February 2010 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 19 February 2010 (2 pages) |
19 February 2010 | Appointment of Mr Rigel Kent Mowatt as a director (3 pages) |
19 February 2010 | Termination of appointment of Marco Compagnoni as a director (2 pages) |
19 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
19 February 2010 | Appointment of Telegraph Secretarial Services Limited as a secretary (3 pages) |
19 February 2010 | Termination of appointment of Wg&M Secretaries Limited as a secretary (2 pages) |
19 February 2010 | Appointment of Telegraph Secretarial Services Limited as a secretary (3 pages) |
19 February 2010 | Appointment of Mr Rigel Kent Mowatt as a director (3 pages) |
19 February 2010 | Termination of appointment of Marco Compagnoni as a director (2 pages) |
19 February 2010 | Termination of appointment of Wg&M Secretaries Limited as a secretary (2 pages) |
19 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
19 February 2010 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 19 February 2010 (2 pages) |
1 February 2010 | Incorporation (20 pages) |
1 February 2010 | Incorporation (20 pages) |