London
N1 9JY
Director Name | Mr Stephen Nigel Jennings |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Dr Andrew John Dunn-Flores |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 24 January 2017) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Caroline Garrett |
---|---|
Status | Closed |
Appointed | 05 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Shepherd Duff |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr John Mitchell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Fifth Floor, Kings Place 90 York Way London N1 9AG |
Secretary Name | Nicholas Charles David Craig |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Andrew Crompton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 11 August 2011) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Nigel John Earnshaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Kings Place 90 York Way London N1 9AG |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
40 at £1 | Veolia Water Outsourcing LTD 40.00% Ordinary A |
---|---|
30 at £1 | Jacobs Engineering Uk LTD 30.00% Ordinary B |
30 at £1 | Laing O'rourke Construction LTD 30.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | -£817,000 |
Gross Profit | £14,000 |
Cash | £10,281,000 |
Current Liabilities | £16,299,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 July 2015 | Director's details changed for Mr Stephen Nigel Jennings on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Stephen Nigel Jennings on 21 July 2015 (2 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 March 2015 | Appointment of Mrs Caroline Garrett as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Caroline Garrett as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Caroline Garrett as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 5 March 2015 (1 page) |
17 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 January 2014 | Termination of appointment of Robert Duff as a director (1 page) |
31 January 2014 | Appointment of Mr Andrew John Dunn-Flores as a director (2 pages) |
31 January 2014 | Termination of appointment of Robert Duff as a director (1 page) |
31 January 2014 | Appointment of Mr Andrew John Dunn-Flores as a director (2 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 July 2013 | Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG England on 15 July 2013 (1 page) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Appointment of Mr Stephen Nigel Jennings as a director (2 pages) |
19 February 2013 | Appointment of Mr Stephen Nigel Jennings as a director (2 pages) |
18 February 2013 | Termination of appointment of Nigel Earnshaw as a director (1 page) |
18 February 2013 | Termination of appointment of Nigel Earnshaw as a director (1 page) |
13 February 2013 | Termination of appointment of John Mitchell as a director (1 page) |
13 February 2013 | Termination of appointment of John Mitchell as a director (1 page) |
31 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
31 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 October 2011 | Appointment of Mr Nigel John Earnshaw as a director (2 pages) |
18 October 2011 | Appointment of Mr Nigel John Earnshaw as a director (2 pages) |
30 August 2011 | Termination of appointment of Andrew Crompton as a director (1 page) |
30 August 2011 | Appointment of Mr Martin Frederick Bradbury as a director (2 pages) |
30 August 2011 | Termination of appointment of Andrew Crompton as a director (1 page) |
30 August 2011 | Appointment of Mr Martin Frederick Bradbury as a director (2 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Appointment of Mr Andrew Crompton as a director (2 pages) |
12 November 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
12 November 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
12 November 2010 | Appointment of Mr Andrew Crompton as a director (2 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
30 March 2010 | Incorporation (32 pages) |
30 March 2010 | Incorporation (32 pages) |