London
EC2V 5DD
Secretary Name | Sc (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2012(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 October 2019) |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Barbara Anne McAll |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Averina Anita Snow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr David William Ryman Richards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Krishnakumar Narayanan Trichur |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Stephen Gordon Delano Barnes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Tim Lord |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Amit Kumar Puri |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Registered Address | Deloitte Llp Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £52,759,258 |
Gross Profit | £12,703,186 |
Net Worth | £31,846,694 |
Current Liabilities | £6,943,743 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 May 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (12 pages) |
10 April 2018 | Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 10 April 2018 (2 pages) |
9 April 2018 | Declaration of solvency (5 pages) |
9 April 2018 | Appointment of a voluntary liquidator (3 pages) |
9 April 2018 | Resolutions
|
22 March 2018 | Termination of appointment of Amit Kumar Puri as a director on 21 March 2018 (1 page) |
20 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
20 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
3 October 2016 | Second filing for the termination of Tim Lord as a director (5 pages) |
3 October 2016 | Second filing for the termination of Tim Lord as a director (5 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 25 August 2016
|
25 August 2016 | Termination of appointment of Tim Lord as a director on 25 August 2016
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 June 2016 | Auditor's resignation (1 page) |
2 June 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
10 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 July 2015 | Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page) |
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 April 2014 | Termination of appointment of Barbara Mcall as a director (1 page) |
3 April 2014 | Termination of appointment of Barbara Mcall as a director (1 page) |
3 April 2014 | Appointment of Stephen Gordon Delano Barnes as a director (2 pages) |
3 April 2014 | Appointment of Stephen Gordon Delano Barnes as a director (2 pages) |
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Director's details changed for Mr David William Ryman Richards on 17 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr David William Ryman Richards on 17 October 2012 (2 pages) |
2 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
2 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
2 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
2 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
2 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
7 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
21 February 2012 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
21 February 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
21 February 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
26 October 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
21 February 2011 | Incorporation (43 pages) |
21 February 2011 | Incorporation (43 pages) |