London
W1K 6AF
Director Name | Michael Edward Buckworth |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5EH |
Director Name | Mr John Edward Viola |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 301 Commercial Street Fort Worth Texas 76102 |
Director Name | Mr Ronald Cami |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2010(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Clive Denis Bode |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2016) |
Role | Tpg Employee |
Country of Residence | United States |
Correspondence Address | 5th Floor, Park House 116 Park Street London W1K 6AF |
Website | www.tpggrowth.com |
---|---|
Telephone | 020 75446500 |
Telephone region | London |
Registered Address | 5th Floor, Park House 116 Park Street London W1K 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
30 August 2016 | Appointment of Mr Michael Andrew La Gatta as a director on 26 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Michael Andrew La Gatta as a director on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Clive Bode as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Clive Bode as a director on 26 August 2016 (1 page) |
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 March 2016 | Registered office address changed from 2nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD to 5th Floor, Park House 116 Park Street London W1K 6AF on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 2nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD to 5th Floor, Park House 116 Park Street London W1K 6AF on 3 March 2016 (1 page) |
24 June 2015 | Appointment of Clive Bode as a director on 19 June 2015 (2 pages) |
24 June 2015 | Appointment of Clive Bode as a director on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Ronald Cami as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ronald Cami as a director on 19 June 2015 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 July 2014 | Termination of appointment of John Edward Viola as a director on 1 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of John Edward Viola as a director on 1 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of John Edward Viola as a director on 1 June 2014 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Director's details changed for John Edward Viola on 26 August 2012 (2 pages) |
30 August 2012 | Director's details changed for John Edward Viola on 26 August 2012 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Registered office address changed from 2Nd Floor Stirling Square 5-7 Carlton Gardens London SW15 5AD on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 2Nd Floor Stirling Square 5-7 Carlton Gardens London SW15 5AD on 26 August 2010 (2 pages) |
23 August 2010 | Appointment of John Edward Viola as a director (3 pages) |
23 August 2010 | Appointment of John Edward Viola as a director (3 pages) |
23 August 2010 | Appointment of Ronald Cami as a director (3 pages) |
23 August 2010 | Appointment of Ronald Cami as a director (3 pages) |
16 August 2010 | Termination of appointment of Michael Buckworth as a director (2 pages) |
16 August 2010 | Termination of appointment of Michael Buckworth as a director (2 pages) |
16 August 2010 | Registered office address changed from City Place House 55 Basinghall Street London EC2V 5EH on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from City Place House 55 Basinghall Street London EC2V 5EH on 16 August 2010 (2 pages) |
29 July 2010 | Incorporation (45 pages) |
29 July 2010 | Incorporation (45 pages) |