33 Aldgate High Street
London
EC3N 1DL
Secretary Name | Ms Susan Louise Jenner |
---|---|
Status | Closed |
Appointed | 01 March 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Sanjay Kamlani |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 East 18th Floor, 41st Street New York 10017 |
Director Name | David Perla |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 East 18th Floor, 41st Street New York 10017 |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 3 Aldgate High Street London EC3N 1DL |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Registered Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
1 at £1 | Thomson Reuters (Professional) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 February 2014 | Termination of appointment of Darryl John Clarke as a director on 10 February 2014 (1 page) |
11 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 10 February 2014 (2 pages) |
11 February 2014 | Termination of appointment of Darryl John Clarke as a director on 10 February 2014 (1 page) |
11 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 10 February 2014 (2 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
12 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Full accounts made up to 31 December 2010 (12 pages) |
17 January 2012 | Full accounts made up to 31 December 2010 (12 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Termination of appointment of David Perla as a director (1 page) |
10 March 2011 | Termination of appointment of Sanjay Kamlani as a director (1 page) |
10 March 2011 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
10 March 2011 | Termination of appointment of David Perla as a director (1 page) |
10 March 2011 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
10 March 2011 | Termination of appointment of Sanjay Kamlani as a director (1 page) |
9 March 2011 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 March 2011 (1 page) |
8 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
8 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
8 March 2011 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
8 March 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
8 March 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
8 March 2011 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
8 March 2011 | Appointment of Haydar Suham Shawkat as a director (2 pages) |
8 March 2011 | Appointment of Haydar Suham Shawkat as a director (2 pages) |
29 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
29 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|