London
EC4R 1BE
Director Name | Mr Mario Stephan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 August 2015(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 December 2019) |
Role | Ceo/Founder Arabian Perspectives |
Country of Residence | United Arab Emirates |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Foluke Olatilewa Mogaji |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Sonia Di Mezza |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 December 2019) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Emmanuel Pierre Maurice Rinck |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 August 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 December 2019) |
Role | Desk Officer |
Country of Residence | France |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Christopher Lloyd Timothy Roberts |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 December 2019) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Nathan William Ronaldson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Operations Coordinator |
Country of Residence | CAN |
Correspondence Address | 2 - 6 Cannon Street London EC4M 6YH |
Director Name | Mr Peter John Medway |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr David Michael Haines |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Nicholas Downie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2014) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 - 6 Cannon Street London EC4M 6YH |
Telephone | 020 74897231 |
---|---|
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,180,077 |
Net Worth | £154,481 |
Cash | £506,973 |
Current Liabilities | £642,052 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 March 2015 | Delivered on: 31 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | Full accounts made up to 30 June 2019 (35 pages) |
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
13 October 2019 | Satisfaction of charge 074967370001 in full (1 page) |
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2019 | Application to strike the company off the register (4 pages) |
13 February 2019 | Full accounts made up to 30 June 2018 (31 pages) |
20 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
20 January 2019 | Notification of a person with significant control statement (2 pages) |
18 January 2018 | Cessation of Foluke Olatilewa Mogaji as a person with significant control on 1 August 2017 (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Cessation of Nicolas Paul Lee as a person with significant control on 1 August 2017 (1 page) |
18 January 2018 | Cessation of Mario Stephan as a person with significant control on 1 August 2017 (1 page) |
5 January 2018 | Full accounts made up to 30 June 2017 (29 pages) |
1 August 2017 | Appointment of Mrs Sonia Di Mezza as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Emmanuel Pierre Maurice Rinck as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Christopher Lloyd Timothy Roberts as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Sonia Di Mezza as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Emmanuel Pierre Maurice Rinck as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Christopher Lloyd Timothy Roberts as a director on 1 August 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
28 December 2016 | Termination of appointment of Peter John Medway as a director on 7 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Peter John Medway as a director on 7 December 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
3 February 2016 | Annual return made up to 18 January 2016 no member list (3 pages) |
3 February 2016 | Annual return made up to 18 January 2016 no member list (3 pages) |
1 November 2015 | Appointment of Mrs Foluke Olatilewa Mogaji as a director on 1 November 2015 (2 pages) |
1 November 2015 | Appointment of Mrs Foluke Olatilewa Mogaji as a director on 1 November 2015 (2 pages) |
1 November 2015 | Appointment of Mrs Foluke Olatilewa Mogaji as a director on 1 November 2015 (2 pages) |
28 September 2015 | Termination of appointment of David Michael Haines as a director on 25 September 2015 (1 page) |
28 September 2015 | Termination of appointment of David Michael Haines as a director on 25 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Mario Stephan as a director on 18 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Mario Stephan as a director on 18 August 2015 (2 pages) |
31 March 2015 | Registration of charge 074967370001, created on 30 March 2015 (19 pages) |
31 March 2015 | Registration of charge 074967370001, created on 30 March 2015 (19 pages) |
1 March 2015 | Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 1 March 2015 (1 page) |
30 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
30 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
18 January 2015 | Annual return made up to 18 January 2015 no member list (3 pages) |
18 January 2015 | Annual return made up to 18 January 2015 no member list (3 pages) |
20 January 2014 | Termination of appointment of Nicholas Downie as a director (1 page) |
20 January 2014 | Termination of appointment of Nicholas Downie as a director (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
20 January 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (23 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (23 pages) |
21 January 2013 | Annual return made up to 18 January 2013 no member list (3 pages) |
21 January 2013 | Annual return made up to 18 January 2013 no member list (3 pages) |
18 October 2012 | Full accounts made up to 30 June 2012 (23 pages) |
18 October 2012 | Full accounts made up to 30 June 2012 (23 pages) |
18 January 2012 | Annual return made up to 18 January 2012 no member list (3 pages) |
18 January 2012 | Annual return made up to 18 January 2012 no member list (3 pages) |
24 October 2011 | Appointment of Mr Nicholas Downie as a director (2 pages) |
24 October 2011 | Appointment of Mr Nicholas Downie as a director (2 pages) |
11 July 2011 | Appointment of Mr David Michael Haines as a director (2 pages) |
11 July 2011 | Appointment of Mr David Michael Haines as a director (2 pages) |
29 June 2011 | Termination of appointment of Nathan William Ronaldson as a director (1 page) |
29 June 2011 | Termination of appointment of Nathan William Ronaldson as a director (1 page) |
30 January 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
30 January 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
18 January 2011 | Incorporation (33 pages) |
18 January 2011 | Incorporation (33 pages) |