London
W1T 3PT
Director Name | Mr Daniel Benjamin Parker |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 October 2018) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Andrew Kenneth Muir-Simpson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dover Street London W15 4NS |
Secretary Name | Miss Shirley Palmer |
---|---|
Status | Resigned |
Appointed | 06 July 2011(8 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2012) |
Role | Company Director |
Correspondence Address | 41 Dover Street London W15 4NS |
Secretary Name | Alex Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 October 2012) |
Role | Company Director |
Correspondence Address | 41 Dover Street London W1S 4NS |
Secretary Name | Ms Heather Ball |
---|---|
Status | Resigned |
Appointed | 10 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | Riverside House Southend Road Woodford Green Essex IG8 8HQ |
Director Name | Mr Jonathan Burr |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 February 2014) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | Riverside House Southend Road Woodford Green Essex IG8 8HQ |
Director Name | Mr Philip John Arden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Jonen Building High Road Thornwood Common Epping Essex CM16 6LP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 55 Wells Street London W1T 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,572 |
Gross Profit | £5,516 |
Net Worth | £4,553 |
Cash | £932 |
Current Liabilities | £818,157 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 April 2014 | Delivered on: 7 May 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H 12 earlwood street greenwich. Outstanding |
---|---|
22 April 2014 | Delivered on: 7 May 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H 235 rochester way t/no 442347. Outstanding |
22 April 2014 | Delivered on: 7 May 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
21 August 2013 | Delivered on: 28 August 2013 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 August 2013 | Delivered on: 28 August 2013 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 235 rochester way london and 12 earlswood street london. Notification of addition to or amendment of charge. Outstanding |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2018 | Application to strike the company off the register (1 page) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 May 2018 | Registered office address changed from 5 Welbeck Street Welbeck Street London W1G 9YQ England to 55 Wells Street London W1T 3PT on 31 May 2018 (1 page) |
5 April 2018 | Registered office address changed from Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England to 5 Welbeck Street Welbeck Street London W1G 9YQ on 5 April 2018 (1 page) |
19 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
19 December 2017 | Notification of Synova Capital General Partner 3 Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Notification of Synova Capital General Partner 3 Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 November 2017 | Termination of appointment of Heather Ball as a secretary on 6 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Philip John Arden as a director on 30 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Heather Ball as a secretary on 6 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Philip John Arden as a director on 30 October 2017 (1 page) |
17 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
17 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
17 November 2016 | Register inspection address has been changed from C/O Clearwater Care Riverside House Southend Road Woodford Green Essex IG8 8HQ United Kingdom to Jonen Building High Road Thornwood Epping CM16 6LP (1 page) |
17 November 2016 | Register inspection address has been changed from C/O Clearwater Care Riverside House Southend Road Woodford Green Essex IG8 8HQ United Kingdom to Jonen Building High Road Thornwood Epping CM16 6LP (1 page) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
26 February 2016 | Registered office address changed from Riverside House Southend Road Woodford Green Essex IG8 8HQ to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from Riverside House Southend Road Woodford Green Essex IG8 8HQ to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP on 26 February 2016 (1 page) |
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
4 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 March 2015 | Appointment of Mr Philip John Arden as a director on 1 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Philip John Arden as a director on 1 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Philip John Arden as a director on 1 January 2015 (2 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 November 2014 | Director's details changed for Alexander Charles Spencer Bowden on 11 May 2014 (2 pages) |
12 November 2014 | Director's details changed for Alexander Charles Spencer Bowden on 11 May 2014 (2 pages) |
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 May 2014 | Registration of charge 074285310003 (23 pages) |
7 May 2014 | Registration of charge 074285310004 (20 pages) |
7 May 2014 | Registration of charge 074285310005 (20 pages) |
7 May 2014 | Registration of charge 074285310004 (20 pages) |
7 May 2014 | Registration of charge 074285310003 (23 pages) |
7 May 2014 | Registration of charge 074285310005 (20 pages) |
17 February 2014 | Termination of appointment of Jonathan Burr as a director (1 page) |
17 February 2014 | Appointment of Mr Daniel Benjamin Parker as a director (2 pages) |
17 February 2014 | Termination of appointment of Jonathan Burr as a director (1 page) |
17 February 2014 | Appointment of Mr Daniel Benjamin Parker as a director (2 pages) |
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
1 October 2013 | Registered office address changed from 41 Dover Street London W15 4NS United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 41 Dover Street London W15 4NS United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 41 Dover Street London W15 4NS United Kingdom on 1 October 2013 (1 page) |
30 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
28 August 2013 | Registration of charge 074285310001 (7 pages) |
28 August 2013 | Registration of charge 074285310002 (23 pages) |
28 August 2013 | Registration of charge 074285310001 (7 pages) |
28 August 2013 | Registration of charge 074285310002 (23 pages) |
22 August 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
22 August 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
25 June 2013 | Appointment of Mr Jonathan Burr as a director (2 pages) |
25 June 2013 | Termination of appointment of Andrew Muir-Simpson as a director (1 page) |
25 June 2013 | Appointment of Mr Jonathan Burr as a director (2 pages) |
25 June 2013 | Termination of appointment of Andrew Muir-Simpson as a director (1 page) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Termination of appointment of Alex Bowden as a secretary (1 page) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Termination of appointment of Alex Bowden as a secretary (1 page) |
10 October 2012 | Appointment of Ms Heather Ball as a secretary (2 pages) |
10 October 2012 | Termination of appointment of Shirley Palmer as a secretary (1 page) |
10 October 2012 | Register inspection address has been changed (1 page) |
10 October 2012 | Termination of appointment of Shirley Palmer as a secretary (1 page) |
10 October 2012 | Secretary's details changed for Alex Bowden on 10 October 2012 (1 page) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Secretary's details changed for Alex Bowden on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
10 October 2012 | Register inspection address has been changed (1 page) |
10 October 2012 | Appointment of Ms Heather Ball as a secretary (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
8 August 2012 | Termination of appointment of Shirley Palmer as a secretary (1 page) |
8 August 2012 | Termination of appointment of Shirley Palmer as a secretary (1 page) |
20 July 2012 | Appointment of Alex Bowden as a director (2 pages) |
20 July 2012 | Appointment of Alex Bowden as a secretary (2 pages) |
20 July 2012 | Appointment of Alex Bowden as a secretary (2 pages) |
20 July 2012 | Appointment of Alex Bowden as a director (2 pages) |
6 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Appointment of Miss Shirley Palmer as a secretary (2 pages) |
6 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Termination of appointment of John Cowdry as a director (1 page) |
6 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
6 July 2011 | Termination of appointment of John Cowdry as a director (1 page) |
6 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
6 July 2011 | Appointment of Mr Andrew Kenneth Muir-Simpson as a director (2 pages) |
6 July 2011 | Appointment of Miss Shirley Palmer as a secretary (2 pages) |
6 July 2011 | Appointment of Mr Andrew Kenneth Muir-Simpson as a director (2 pages) |
3 November 2010 | Incorporation (34 pages) |
3 November 2010 | Incorporation (34 pages) |