London
W2 1QY
Director Name | Mr Masahide Ito |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 15 May 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 November 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | ACC Products Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 November 2016) |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Mr James Edward Dennison Buchanan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mr Angus Donald Winton Robertson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Tanya Susan Robertson Lambert |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Head Of Public Sector And Regional Development |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mr Paul Marcus George Voller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Suzanne Jane Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mr Mark Andrew Carey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2013) |
Role | Chief Financial |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews Paddington London W2 1QY |
Director Name | Dame Amelia Chilcott Fawcett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 06 July 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mr Dean Vernon Cook |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Registered Address | C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £23,507,269 |
Gross Profit | £6,425,456 |
Net Worth | -£1,741,972 |
Cash | £2,871,446 |
Current Liabilities | £7,471,368 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
5 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2016 | Final Gazette dissolved following liquidation (1 page) |
5 August 2016 | Notice of move from Administration to Dissolution on 26 July 2016 (15 pages) |
5 August 2016 | Notice of move from Administration to Dissolution on 26 July 2016 (15 pages) |
2 March 2016 | Administrator's progress report to 28 January 2016 (21 pages) |
2 March 2016 | Administrator's progress report to 28 January 2016 (21 pages) |
23 September 2015 | Statement of affairs with form 2.14B (7 pages) |
23 September 2015 | Statement of affairs with form 2.14B (7 pages) |
1 September 2015 | Notice of deemed approval of proposals (1 page) |
1 September 2015 | Notice of deemed approval of proposals (1 page) |
14 August 2015 | Statement of administrator's proposal (45 pages) |
14 August 2015 | Statement of administrator's proposal (45 pages) |
11 August 2015 | Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages) |
7 August 2015 | Appointment of an administrator (1 page) |
7 August 2015 | Appointment of an administrator (1 page) |
26 February 2015 | Auditor's resignation (2 pages) |
26 February 2015 | Auditor's resignation (2 pages) |
3 December 2014 | Termination of appointment of Dean Vernon Cook as a director on 27 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Dean Vernon Cook as a director on 27 November 2014 (1 page) |
25 November 2014 | Registration of charge 072639730003, created on 24 November 2014 (10 pages) |
25 November 2014 | Registration of charge 072639730003, created on 24 November 2014 (10 pages) |
26 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (25 pages) |
26 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (25 pages) |
21 July 2014 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
21 July 2014 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
9 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
Statement of capital on 2014-09-26
|
9 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
Statement of capital on 2014-09-26
|
3 June 2014 | Appointment of Mr Ewen Wigley as a director (2 pages) |
3 June 2014 | Appointment of Mr Masahide Ito as a director (2 pages) |
3 June 2014 | Appointment of Mr Masahide Ito as a director (2 pages) |
3 June 2014 | Appointment of Mr Dean Vernon Cook as a director (2 pages) |
3 June 2014 | Appointment of Mr Dean Vernon Cook as a director (2 pages) |
3 June 2014 | Appointment of Mr Ewen Wigley as a director (2 pages) |
27 May 2014 | Memorandum and Articles of Association (52 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Memorandum and Articles of Association (52 pages) |
23 May 2014 | Satisfaction of charge 1 in full (5 pages) |
23 May 2014 | Satisfaction of charge 1 in full (5 pages) |
19 May 2014 | Registration of charge 072639730002 (33 pages) |
19 May 2014 | Registration of charge 072639730002 (33 pages) |
19 March 2014 | Termination of appointment of James Buchanan as a director (1 page) |
19 March 2014 | Termination of appointment of Suzanne Pattison as a secretary (1 page) |
19 March 2014 | Termination of appointment of Suzanne Pattison as a secretary (1 page) |
19 March 2014 | Termination of appointment of Suzanne Pattison as a secretary (1 page) |
19 March 2014 | Termination of appointment of James Buchanan as a director (1 page) |
19 March 2014 | Termination of appointment of Suzanne Pattison as a secretary (1 page) |
20 December 2013 | Termination of appointment of Mark Carey as a director (1 page) |
20 December 2013 | Termination of appointment of Mark Carey as a director (1 page) |
23 August 2013 | Appointment of Acc Products Limited as a director (2 pages) |
23 August 2013 | Termination of appointment of Amelia Fawcett as a director (1 page) |
23 August 2013 | Termination of appointment of Amelia Fawcett as a director (1 page) |
23 August 2013 | Appointment of Mr Angus Robertson as a director (2 pages) |
23 August 2013 | Appointment of Mr Angus Robertson as a director (2 pages) |
23 August 2013 | Appointment of Acc Products Limited as a director (2 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
19 December 2012 | Appointment of Dr Amelia Fawcett as a director (2 pages) |
19 December 2012 | Appointment of Dr Amelia Fawcett as a director (2 pages) |
30 August 2012 | Termination of appointment of Angus Robertson as a director (1 page) |
30 August 2012 | Termination of appointment of Angus Robertson as a director (1 page) |
29 August 2012 | Termination of appointment of Tanya Robertson Lambert as a director (1 page) |
29 August 2012 | Termination of appointment of Tanya Robertson Lambert as a director (1 page) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
10 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
10 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
7 June 2011 | Appointment of Mr Mark Andrew Carey as a director (3 pages) |
7 June 2011 | Appointment of Mr Mark Andrew Carey as a director (3 pages) |
18 May 2011 | Second filing of SH01 previously delivered to Companies House
|
18 May 2011 | Second filing of SH01 previously delivered to Companies House
|
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
7 April 2011 | Resolutions
|
4 August 2010 | Registered office address changed from , 50 Broadway, London, SW1H 0BL, United Kingdom to 1-10 Praed Mews London W2 1QY on 4 August 2010 (2 pages) |
4 August 2010 | Appointment of Tanya Susan Robertson Lambert as a director (3 pages) |
4 August 2010 | Registered office address changed from , 50 Broadway, London, SW1H 0BL, United Kingdom to 1-10 Praed Mews London W2 1QY on 4 August 2010 (2 pages) |
4 August 2010 | Appointment of James Edward Dennison Buchanan as a director (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Appointment of Mr Angus Donald Winton Robertson as a director (3 pages) |
4 August 2010 | Appointment of James Edward Dennison Buchanan as a director (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages) |
4 August 2010 | Sub-division of shares on 25 May 2010 (5 pages) |
4 August 2010 | Sub-division of shares on 25 May 2010 (5 pages) |
4 August 2010 | Termination of appointment of Broadway Directors Limited as a director (2 pages) |
4 August 2010 | Termination of appointment of Paul Voller as a director (2 pages) |
4 August 2010 | Appointment of Tanya Susan Robertson Lambert as a director (3 pages) |
4 August 2010 | Appointment of Suzanne Jane Pattison as a secretary (3 pages) |
4 August 2010 | Termination of appointment of Broadway Directors Limited as a director (2 pages) |
4 August 2010 | Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages) |
4 August 2010 | Registered office address changed from , 50 Broadway, London, SW1H 0BL, United Kingdom to 1-10 Praed Mews London W2 1QY on 4 August 2010 (2 pages) |
4 August 2010 | Appointment of Suzanne Jane Pattison as a secretary (3 pages) |
4 August 2010 | Appointment of Mr Angus Donald Winton Robertson as a director (3 pages) |
4 August 2010 | Termination of appointment of Paul Voller as a director (2 pages) |
25 May 2010 | Incorporation (17 pages) |
25 May 2010 | Incorporation (17 pages) |