London
E1W 1YW
Director Name | Dr Lixin Li |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fortunes Field Broad Hinton Wiltshire SN4 9PW |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Martin Pickard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuffield House 41-46 Piccadilly London W1J 0DS |
Director Name | Mr Brian Ingham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dalestone Energy Llp Nuffield House 41-46 Piccadilly London W1J 0DS |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Andrew Gordon 50.00% Ordinary |
---|---|
1 at £1 | Brian Ingham 50.00% Ordinary |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | Application to strike the company off the register (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
4 July 2017 | Notification of Brian Ingham as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Andrew Gordon as a person with significant control on 6 April 2016 (2 pages) |
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 March 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
8 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 January 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
18 December 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
2 December 2014 | Registered office address changed from C/O Dalestone Energy Llp Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from C/O Dalestone Energy Llp Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2 December 2014 (1 page) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
8 October 2013 | Appointment of Dr Lixin Li as a director (3 pages) |
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 August 2013 | Termination of appointment of Brian Ingham as a director (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom on 14 September 2012 (1 page) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
18 May 2012 | Appointment of Brian Ingham as a director (3 pages) |
18 May 2012 | Termination of appointment of Martin Pickard as a director (2 pages) |
19 December 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Resolutions
|
12 January 2011 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
12 January 2011 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
12 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
12 January 2011 | Appointment of Mr Andrew Gordon as a director (2 pages) |
12 January 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
12 January 2011 | Appointment of Mr Martin Pickard as a director (2 pages) |
27 August 2010 | Incorporation (31 pages) |