Swinderby
Lincolnshire
LN6 9LU
Director Name | Andrew John Murrell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 61 High Street Swinderby Lincolnshire LN6 9LU |
Director Name | Sacha Oshry |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Javed Ahmad Khan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Vivek Kumar |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Reid Samuel Perper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 24 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr David Joseph Brailer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Vicarage 61 High Street Swinderby Lincoln LN6 9LU |
Website | kisimul.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
866k at £1 | Educo One LTD 100.00% Ordinary |
---|---|
1 at £1 | Fa Quartet Investments S.c.a. 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,095,576 |
Current Liabilities | £2,692,650 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2017 | Registered office address changed from The Old Vicarage 61 High Street Swinderby Lincoln LN6 9LU to 15 Canada Square London E14 5GL on 6 December 2017 (2 pages) |
---|---|
1 December 2017 | Appointment of a voluntary liquidator (2 pages) |
1 December 2017 | Declaration of solvency (5 pages) |
1 December 2017 | Resolutions
|
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Resolutions
|
20 October 2017 | Solvency Statement dated 19/10/17 (1 page) |
20 October 2017 | Statement by Directors (1 page) |
19 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 July 2017 | Termination of appointment of Javed Ahmad Khan as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Reid Samuel Perper as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Vivek Kumar as a director on 24 July 2017 (1 page) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
14 December 2016 | Appointment of Mr David Joseph Brailer as a director on 30 November 2016 (2 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
9 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 September 2013 | Director's details changed for Margaret Hill on 20 August 2013 (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
13 January 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4P 4DU United Kingdom on 14 September 2011 (2 pages) |
12 September 2011 | Second filing of SH01 previously delivered to Companies House
|
18 August 2011 | Appointment of Margaret Hill as a director (3 pages) |
18 August 2011 | Appointment of Andrew John Murrell as a director (3 pages) |
17 August 2011 | Appointment of Mr Reid Samuel Perper as a director (3 pages) |
22 July 2011 | Termination of appointment of Sacha Oshry as a director (2 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
15 June 2011 | Resolutions
|
15 June 2011 | Memorandum and Articles of Association (32 pages) |
9 May 2011 | Incorporation (42 pages) |