London
W1U 7DW
Director Name | Andries Daniel Faber Pienaar |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU |
Secretary Name | Melody Newbold |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Chanctonbury Way London N12 7JD |
Director Name | Peter Barrie Pugh Bevan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 George Street London W1U 7DW |
Director Name | Mr Timothy Nicholas Clark |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 George Street London W1U 7DW |
Director Name | Mr David Terence Digby Harrel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 May 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor 40 George Street London W1U 7DW |
Director Name | Ms Moira Margaret Lavery |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 George Street London W1U 7DW |
Director Name | Lord Kenneth MacDonald |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 George Street London W1U 7DW |
Secretary Name | Maria Calle-Barrado |
---|---|
Status | Resigned |
Appointed | 07 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 40 George St London W1U 7DW |
Director Name | Lord David Laurence Gold |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 40 George Street London W1U 7DW |
Director Name | Mr Anders Kronborg |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2015) |
Role | Chief Operating Officer |
Country of Residence | Sweden |
Correspondence Address | 40, George Street London W1U 7DW |
Website | proven.eu |
---|
Registered Address | 40, George Street London W1U 7DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | G3 Good Governance Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 August 2015 | Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages) |
24 August 2015 | Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page) |
24 August 2015 | Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages) |
24 August 2015 | Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages) |
24 August 2015 | Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page) |
24 August 2015 | Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 July 2014 | Termination of appointment of Maria Calle-Barrado as a secretary on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Maria Calle-Barrado as a secretary on 30 July 2014 (1 page) |
16 April 2014 | Termination of appointment of Andries Pienaar as a director (1 page) |
16 April 2014 | Termination of appointment of Andries Pienaar as a director (1 page) |
15 April 2014 | Registered office address changed from 1a Eddystone Road Wadebridge Cornwall PL27 7AL on 15 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Moira Lavery as a director (1 page) |
15 April 2014 | Termination of appointment of David Gold as a director (1 page) |
15 April 2014 | Registered office address changed from 1a Eddystone Road Wadebridge Cornwall PL27 7AL on 15 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Peter Bevan as a director (1 page) |
15 April 2014 | Termination of appointment of David Gold as a director (1 page) |
15 April 2014 | Termination of appointment of Kenneth Macdonald as a director (1 page) |
15 April 2014 | Appointment of Mr Anders Kronborg as a director (2 pages) |
15 April 2014 | Termination of appointment of Peter Bevan as a director (1 page) |
15 April 2014 | Termination of appointment of Moira Lavery as a director (1 page) |
15 April 2014 | Appointment of Mr Anders Kronborg as a director (2 pages) |
15 April 2014 | Termination of appointment of Kenneth Macdonald as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 September 2013 | Appointment of Lord David Laurence Gold as a director (2 pages) |
5 September 2013 | Appointment of Lord David Laurence Gold as a director (2 pages) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 January 2013 | Section 519 2006 (1 page) |
29 January 2013 | Section 519 2006 (1 page) |
20 December 2012 | Auditors resignation letter (1 page) |
20 December 2012 | Auditors resignation letter (1 page) |
14 November 2012 | Termination of appointment of Timothy Clark as a director (1 page) |
14 November 2012 | Termination of appointment of Timothy Clark as a director (1 page) |
19 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Termination of appointment of David Harrel as a director (1 page) |
21 June 2012 | Termination of appointment of David Harrel as a director (1 page) |
4 April 2012 | Termination of appointment of Melody Newbold as a secretary (1 page) |
4 April 2012 | Termination of appointment of Melody Newbold as a secretary (1 page) |
4 April 2012 | Appointment of Maria Calle-Barrado as a secretary (2 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Appointment of Maria Calle-Barrado as a secretary (2 pages) |
2 March 2012 | Appointment of Lord Kenneth Macdonald as a director (3 pages) |
2 March 2012 | Appointment of Lord Kenneth Macdonald as a director (3 pages) |
25 November 2011 | Appointment of Mr Timothy Nicholas Clark as a director (3 pages) |
25 November 2011 | Appointment of Mr David Terence Digby Harrel as a director (3 pages) |
25 November 2011 | Appointment of Peter Barrie Pugh Bevan as a director (3 pages) |
25 November 2011 | Appointment of Mr David Terence Digby Harrel as a director (3 pages) |
25 November 2011 | Appointment of Mr Timothy Nicholas Clark as a director (3 pages) |
25 November 2011 | Appointment of Moira Margaret Lavery as a director (3 pages) |
25 November 2011 | Appointment of Peter Barrie Pugh Bevan as a director (3 pages) |
25 November 2011 | Appointment of Moira Margaret Lavery as a director (3 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
21 July 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
21 July 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
10 June 2011 | Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU United Kingdom on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU United Kingdom on 10 June 2011 (2 pages) |
18 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
16 March 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
17 March 2010 | Incorporation (51 pages) |
17 March 2010 | Incorporation (51 pages) |