125 Old Broad Street
London
EC2N 1AR
Secretary Name | Mary Skelly |
---|---|
Status | Closed |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Michael Shaun Baldock |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 November 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 March 2018) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mrs Mary Angela Skelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Vincent Gaillard |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Investment Banker |
Country of Residence | France |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Benoit Marie Henri Helly D'Angelin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Registered Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
250.1k at $0.01 | Vincent Gaillard 99.96% Ordinary Redeemable |
---|---|
1 at $1 | Vincent Gaillard 0.04% Ordinary Redeemable 1 |
1 at $0.01 | Benoit D'angelin 0.00% Ordinary |
1 at $0.01 | Michael Alexander Tory 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,349,771 |
Net Worth | £8,362 |
Cash | £232,862 |
Current Liabilities | £225,945 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2017 | Application to strike the company off the register (3 pages) |
14 December 2017 | Application to strike the company off the register (3 pages) |
1 December 2017 | Statement of capital on 1 December 2017
|
1 December 2017 | Statement of capital on 1 December 2017
|
1 December 2017 | Statement by Directors (1 page) |
1 December 2017 | Solvency Statement dated 15/11/17 (1 page) |
1 December 2017 | Resolutions
|
1 December 2017 | Solvency Statement dated 15/11/17 (1 page) |
1 December 2017 | Resolutions
|
1 December 2017 | Statement by Directors (1 page) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
22 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
28 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
24 November 2016 | Appointment of Ms Mary Angela Skelly as a director on 8 November 2016 (3 pages) |
24 November 2016 | Appointment of Michael Baldock as a director on 8 November 2016 (3 pages) |
24 November 2016 | Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (2 pages) |
24 November 2016 | Appointment of Ms Mary Angela Skelly as a director on 8 November 2016 (3 pages) |
24 November 2016 | Appointment of Michael Baldock as a director on 8 November 2016 (3 pages) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
12 April 2015 | Statement of capital on 20 March 2015
|
12 April 2015 | Statement of capital on 20 March 2015
|
7 April 2015 | Termination of appointment of Vincent Gaillard as a director on 16 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Vincent Gaillard as a director on 16 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Vincent Gaillard as a director on 16 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Vincent Gaillard as a director on 16 March 2015 (1 page) |
24 March 2015 | Resolutions
|
24 March 2015 | Statement by Directors (1 page) |
24 March 2015 | Statement of capital on 24 March 2015
|
24 March 2015 | Statement of capital on 24 March 2015
|
24 March 2015 | Solvency Statement dated 20/03/15 (1 page) |
24 March 2015 | Solvency Statement dated 20/03/15 (1 page) |
24 March 2015 | Statement by Directors (1 page) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 March 2013 | Notice of Restriction on the Company's Articles (2 pages) |
27 March 2013 | Notice of Restriction on the Company's Articles (2 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (15 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (15 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Notice of Restriction on the Company's Articles (2 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
1 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
1 November 2011 | Notice of Restriction on the Company's Articles (2 pages) |
1 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
1 November 2011 | Resolutions
|
23 February 2011 | Incorporation (46 pages) |
23 February 2011 | Incorporation (46 pages) |