1 St Katharine's Way
London
E1W 1UN
Secretary Name | Mr Mats Anders Stigzelius |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainmaking Loft International House 1 St Katharine's Way London E1W 1UN |
Director Name | Mr Carsten Kolbek |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 4 D Endrup Byvej Fredensborg 3480 |
Director Name | Huw Anthony |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 South Molton Street London W1K 5SG |
Director Name | Miss Louise Taylor |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 South Molton Street London W1K 5SG |
Director Name | Mr Dominic Anthony Charles Perks |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainmaking Loft International House 1 St Katharine's Way London E1W 1UN |
Director Name | Mr Kevin Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | Mrs Tina Maree Kilmister-Blue |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 03 July 2014(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ipgl Limited Park House 16 Finsbury Square London EC2M 7EB |
Website | trueskin.co.uk |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
35.9k at £0.01 | Dominic Anthony Charles Perks 9.10% Ordinary |
---|---|
19.8k at £0.01 | Nosca As 5.02% Ordinary |
17.2k at £0.01 | Louise Taylor 4.37% Ordinary |
14.9k at £0.01 | Andrew Wyke 3.78% Ordinary |
13.9k at £0.01 | Ed Falanski 3.53% Ordinary |
13.6k at £0.01 | Kevin Lyon 3.45% Ordinary |
13.3k at £0.01 | Alastair Dunn 3.38% Ordinary |
86.8k at £0.01 | Incap Bv 22.02% Ordinary B |
9.6k at £0.01 | Tina Kilmister-blue 2.45% Ordinary |
8.8k at £0.01 | Nimesh Mistry 2.24% Ordinary |
8k at £0.01 | Alistair Featherstone 2.02% Ordinary |
7.9k at £0.01 | Mathew Mcdermott 2.00% Ordinary |
- | OTHER 13.21% - |
46.9k at £0.01 | Rainmaking Uk Portfolio LTD 11.90% Ordinary |
7.5k at £0.01 | Jbp One Aps 1.89% Ordinary |
7.5k at £0.01 | Majid Ishaq 1.89% Ordinary |
6.9k at £0.01 | Paul Thirlwall 1.75% Ordinary |
6.5k at £0.01 | Brett Lee 1.64% Ordinary |
6.5k at £0.01 | Charles Wilson 1.64% Ordinary |
5.6k at £0.01 | Stephan Weber 1.42% Ordinary |
5.1k at £0.01 | Roop Bhullar 1.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,155,459 |
Gross Profit | £1,720,922 |
Net Worth | £1,683,333 |
Cash | £746,300 |
Current Liabilities | £1,283,308 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Blueco Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the interest-bearing account to hold the initial deposit of £22,543.09 see image for full details. Outstanding |
---|
22 October 2017 | Administrator's progress report (20 pages) |
---|---|
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
24 May 2017 | Termination of appointment of Tina Maree Kilmister-Blue as a director on 10 May 2017 (2 pages) |
12 April 2017 | Administrator's progress report to 14 March 2017 (19 pages) |
12 April 2017 | Notice of extension of period of Administration (1 page) |
3 November 2016 | Administrator's progress report to 3 October 2016 (19 pages) |
9 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages) |
17 May 2016 | Result of meeting of creditors (2 pages) |
17 May 2016 | Statement of affairs with form 2.14B/2.15B (9 pages) |
28 April 2016 | Termination of appointment of Kevin Lyon as a director on 16 April 2016 (2 pages) |
20 April 2016 | Statement of administrator's proposal (40 pages) |
20 April 2016 | Registered office address changed from C/O Rainmaking Loft International House 1 st Katharine's Way St Katharine Docks London E1W 1TW to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages) |
18 April 2016 | Appointment of an administrator (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
29 January 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Appointment of Ms Tina Maree Kilmister-Blue as a director on 3 July 2014 (2 pages) |
14 October 2015 | Appointment of Ms Tina Maree Kilmister-Blue as a director on 3 July 2014 (2 pages) |
13 October 2015 | Appointment of Mr Kevin Lyon as a director on 18 June 2014 (2 pages) |
13 October 2015 | Termination of appointment of Carsten Kolbek as a director on 18 June 2014 (1 page) |
28 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 October 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (10 pages) |
11 September 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
30 July 2014 | Statement of capital following an allotment of shares on 31 December 2012
|
30 July 2014 | Statement of capital following an allotment of shares on 31 December 2012
|
28 July 2014 | Director's details changed for Mr Dominic Anthony Charles Perks on 28 June 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Mr Mats Anders Stigzelius on 25 July 2014 (1 page) |
28 July 2014 | Director's details changed for Mr Mats Anders Stigzelius on 25 July 2014 (2 pages) |
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Resolutions
|
26 June 2014 | Director's details changed for Mr Mats Anders Stigzelius on 1 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Mats Anders Stigzelius on 1 May 2014 (2 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 October 2013 | Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1TW W1K 5SG England on 29 October 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1AY W1K 5SG England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1AY W1K 5SG England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1TW England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Rainmaking Loft International House 1 St Katharine's Way St Katharine Docks London E1W 1TW England on 9 July 2013 (1 page) |
13 June 2013 | Registered office address changed from 54 South Molton Street London London W1K 5SG England on 13 June 2013 (1 page) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Secretary's details changed for Mr Mats Anders Stigzelius on 1 November 2011 (1 page) |
4 January 2012 | Secretary's details changed for Mr Mats Anders Stigzelius on 1 November 2011 (1 page) |
3 January 2012 | Director's details changed for Mr Matas Anders Stigzelius on 1 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Matas Anders Stigzelius on 1 November 2011 (2 pages) |
14 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 December 2011 | Secretary's details changed for Mats Stigzelius on 1 November 2011 (1 page) |
6 December 2011 | Secretary's details changed for Mats Stigzelius on 1 November 2011 (1 page) |
4 October 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Director's details changed for Mr Matas Anders Stigzelius on 17 July 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mats Stigzelius on 17 July 2011 (1 page) |
5 August 2011 | Termination of appointment of Huw Anthony as a director (1 page) |
5 August 2011 | Termination of appointment of Louise Taylor as a director (1 page) |
25 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
17 February 2011 | Appointment of Huw Anthony as a director (3 pages) |
16 November 2010 | Director's details changed for Mr Matas Anders Stigzelius on 1 November 2010 (3 pages) |
16 November 2010 | Director's details changed for Mr Matas Anders Stigzelius on 1 November 2010 (3 pages) |
18 August 2010 | Appointment of Miss Louise Taylor as a director (3 pages) |
18 August 2010 | Appointment of Dominic Anthony Charles Perks as a director (3 pages) |
18 August 2010 | Sub-division of shares on 26 July 2010 (5 pages) |
28 June 2010 | Incorporation
|