31 Floor
London
E14 5NR
Director Name | Mr Gabriel Martin Ruhan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Secretary Name | John Michael Bottomley |
---|---|
Status | Closed |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bank Street 31 Floor London E14 5NR |
Director Name | Robert Fraser Marine Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2011(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Registered Address | 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
565 at £0.01 | Alison Hough 5.65% Ordinary |
---|---|
462 at £0.01 | David Ian Richards 4.62% Ordinary |
462 at £0.01 | Ronan Dunne 4.62% Ordinary |
- | OTHER 36.64% - |
375 at £0.01 | Charlesworth Marine Limited 3.75% Ordinary |
375 at £0.01 | Sterling Credit Guarantee Company Limited 3.75% Ordinary |
347 at £0.01 | Stephen Crewe 3.47% Ordinary |
346 at £0.01 | Peter Dunsby 3.46% Ordinary |
346 at £0.01 | Timothy John Ward 3.46% Ordinary |
335 at £0.01 | Andrew Robert Kukielka 3.35% Ordinary |
300 at £0.01 | Andrew Mendoza 3.00% Ordinary |
300 at £0.01 | Barry George Bushell 3.00% Ordinary |
275 at £0.01 | Paul Frederick Ollerenshaw 2.75% Ordinary |
231 at £0.01 | Brinsley Julian Caspar Dresden 2.31% Ordinary |
231 at £0.01 | Charles Michael Varley Mckenzie 2.31% Ordinary |
231 at £0.01 | Darren Charles Taylor 2.31% Ordinary |
231 at £0.01 | Kevin Gothelf 2.31% Ordinary |
231 at £0.01 | Mark Ransom 2.31% Ordinary |
231 at £0.01 | Michael John Howley 2.31% Ordinary |
231 at £0.01 | Mr Stephen Pankhurst & Julie Kathryn Pankhurst 2.31% Ordinary |
231 at £0.01 | Stephen Geoffrey Lewis 2.31% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 March 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
30 March 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 25 November 2014 (16 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 25 November 2014 (16 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 25 November 2014 (16 pages) |
25 September 2014 | Registered office address changed from C/O C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
6 February 2014 | Termination of appointment of Nicholas Pilbrow as a director (1 page) |
6 February 2014 | Termination of appointment of Nicholas Pilbrow as a director (1 page) |
8 January 2014 | Liquidators' statement of receipts and payments to 25 November 2013 (19 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 25 November 2013 (19 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 25 November 2013 (19 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Declaration of solvency (3 pages) |
28 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 28 December 2012 (2 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2012 | Resolutions
|
28 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2012 | Declaration of solvency (3 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|