London
EC4A 3DE
Director Name | Mr Simon Peter Dowson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN |
Director Name | Miss Sarah Catherine McKenzie |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Redmire Drive Consett County Durham DH8 7EL |
Director Name | Rita Grisoni |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 December 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Robert John Mason |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Stefano Porati |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2014) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Director Name | Ms Karin Elisabeth Janse Van Rensburg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 October 2012(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sutherland House Lloyd's Avenue London EC3N 3DS |
Director Name | Mrs Rita Simonelli |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2015) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor 4-5 Gough Square London EC4A 3DE |
Secretary Name | Eaglerising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Correspondence Address | P.O Box 438 Palm Grove House Road Town Tortola British Virgin Islands |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2012) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Registered Address | 2nd Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Gower Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,660 |
Current Liabilities | £4,828 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
25 August 2015 | Termination of appointment of Rita Simonelli as a director on 22 June 2015 (1 page) |
25 August 2015 | Appointment of Mr Marcel Arthur Ulrich as a director on 22 June 2015 (2 pages) |
29 July 2015 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 2nd Floor 4-5 Gough Square London EC4A 3DE on 29 July 2015 (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 March 2014 | Termination of appointment of Stefano Porati as a director (1 page) |
19 March 2014 | Appointment of Mrs Rita Simonelli as a director (2 pages) |
24 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
8 November 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 8 November 2013 (1 page) |
1 November 2013 | Amended accounts made up to 30 November 2012 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 29 August 2013 (1 page) |
18 February 2013 | Termination of appointment of Karin Van Rensburg as a director (1 page) |
18 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
18 February 2013 | Appointment of Mr Stefano Porati as a director (2 pages) |
19 December 2012 | Appointment of Ms Karin Elisabeth Janse Van Rensburg as a director (2 pages) |
12 November 2012 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
12 November 2012 | Termination of appointment of Robert Mason as a director (1 page) |
12 November 2012 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 12 November 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Termination of appointment of Rita Grisoni as a director (1 page) |
16 February 2011 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 16 February 2011 (1 page) |
6 January 2011 | Termination of appointment of Sarah Catherine Mckenzie as a director (1 page) |
6 January 2011 | Appointment of Rita Grisoni as a director (2 pages) |
6 January 2011 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
6 January 2011 | Appointment of Mr. Robert Mason as a director (2 pages) |
6 January 2011 | Termination of appointment of Simon Dowson as a director (1 page) |
24 November 2010 | Incorporation (24 pages) |