London
W1K 1QT
Director Name | Mr Nitin Sapru |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 June 2018(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 04 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 405 Lexington Avenue 58th Floor New York 10174 |
Director Name | Cameron Hillyer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2018(7 years after company formation) |
Appointment Duration | 7 months (resigned 14 January 2019) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Seventh Floor 17 Old Park Lane London W1K 1QT |
Registered Address | Seventh Floor 17 Old Park Lane London W1K 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £3,628,061 |
Net Worth | £498,726 |
Cash | £683,631 |
Current Liabilities | £827,340 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2019 | Termination of appointment of Cameron Hillyer as a director on 14 January 2019 (1 page) |
8 March 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2019 | Statement of capital on 17 January 2019
|
31 December 2018 | Statement by Directors (1 page) |
31 December 2018 | Resolutions
|
31 December 2018 | Solvency Statement dated 16/11/18 (1 page) |
11 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
4 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Cameron Hillyer as a director on 14 June 2018 (2 pages) |
25 June 2018 | Appointment of Nitin Sapru as a director on 14 June 2018 (2 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 October 2015 | Group of companies' accounts made up to 31 December 2014 (12 pages) |
28 October 2015 | Group of companies' accounts made up to 31 December 2014 (12 pages) |
21 October 2015 | Amended group of companies' accounts made up to 31 December 2014 (21 pages) |
21 October 2015 | Amended group of companies' accounts made up to 31 December 2014 (21 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 November 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
9 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (16 pages) |
9 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (16 pages) |
9 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (16 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 13 April 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 13 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 January 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 3 January 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 3 January 2012
|
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
28 June 2012 | Register(s) moved to registered inspection location (1 page) |
28 June 2012 | Register(s) moved to registered inspection location (1 page) |
28 June 2012 | Director's details changed for Mr Boaz Ronald Weinstein on 9 June 2012 (2 pages) |
28 June 2012 | Register inspection address has been changed (1 page) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders
|
28 June 2012 | Director's details changed for Mr Boaz Ronald Weinstein on 9 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders
|
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders
|
28 June 2012 | Director's details changed for Mr Boaz Ronald Weinstein on 9 June 2012 (2 pages) |
28 June 2012 | Register inspection address has been changed (1 page) |
19 January 2012 | Registered office address changed from , C/O Schulte Roth & Zabel International Llp Heathcoat House, 20 Savile Row, London, W1S 3PR, United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from , C/O Schulte Roth & Zabel International Llp Heathcoat House, 20 Savile Row, London, W1S 3PR, United Kingdom on 19 January 2012 (1 page) |
18 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
18 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|