London
EC2M 5TU
Director Name | Hanne Birgit Albert |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Medical Researcher |
Country of Residence | Denmark |
Correspondence Address | 65 London Wall London EC2M 5TU |
Director Name | Mr Peter John Hamlyn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Medical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 London Wall London EC2M 5TU |
Director Name | Mr Claus Manniche |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Medical Researcher |
Country of Residence | Denmark |
Correspondence Address | 65 London Wall London EC2M 5TU |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Christopher Welch |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 January 2014) |
Role | Sport Sponsorship And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Junction Mews London W2 1PN |
Registered Address | 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Hanne Albert 40.00% Ordinary A |
---|---|
21 at £1 | Alan Jordan 21.00% Ordinary B |
21 at £1 | Peter Hamlyn 21.00% Ordinary B |
18 at £1 | Claus Hanniche 18.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,624 |
Gross Profit | £7,698 |
Net Worth | -£19,401 |
Cash | £730 |
Current Liabilities | £20,131 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
28 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
27 January 2014 | Termination of appointment of Claus Manniche as a director (2 pages) |
27 January 2014 | Termination of appointment of Christopher Welch as a director (2 pages) |
27 January 2014 | Termination of appointment of Hanne Albert as a director (2 pages) |
27 January 2014 | Termination of appointment of Peter Hamlyn as a director (2 pages) |
27 January 2014 | Termination of appointment of Christopher Welch as a director (2 pages) |
27 January 2014 | Termination of appointment of Peter Hamlyn as a director (2 pages) |
27 January 2014 | Termination of appointment of Claus Manniche as a director (2 pages) |
27 January 2014 | Termination of appointment of Hanne Albert as a director (2 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Appointment of Chris Welch as a director (3 pages) |
15 October 2013 | Appointment of Chris Welch as a director (3 pages) |
15 October 2013 | Resolutions
|
15 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Appointment of Mr Peter John Hamlyn as a director (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
6 May 2010 | Appointment of Mr Peter John Hamlyn as a director (2 pages) |
5 May 2010 | Appointment of Hanne Birgit Albert as a director (2 pages) |
5 May 2010 | Appointment of Hanne Birgit Albert as a director (2 pages) |
5 May 2010 | Registered office address changed from 10 Carlton Close, London NW3 7UA United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Appointment of Mr Claus Manniche as a director (2 pages) |
5 May 2010 | Appointment of Dr Alan Alexander Jordan as a director (2 pages) |
5 May 2010 | Registered office address changed from 10 Carlton Close, London NW3 7UA United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Appointment of Dr Alan Alexander Jordan as a director (2 pages) |
5 May 2010 | Registered office address changed from 10 Carlton Close, London NW3 7UA United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Appointment of Mr Claus Manniche as a director (2 pages) |
28 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
28 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|