London
W1W 8AH
Director Name | Mr Adolf Kohnhorst |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 28 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Market Place London W1W 8AH |
Director Name | Mr Randall Scott Sandstrom |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Market Place London W1W 8AH |
Director Name | Mr Gregory Wakefield Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Closed |
Appointed | 28 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 November 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11-13 Market Place London W1W 8AH |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Louwrens Erasmus Smit |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 11-13 Market Place London W1W 8AH |
Director Name | Dr Henry Tambetabi Tabe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Market Place London W1W 8AH |
Director Name | Mr Gregory Wakefield Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 04 July 2012(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 2015) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 11-13 Market Place London W1W 8AH |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Telephone | 020 76314333 |
---|---|
Telephone region | London |
Registered Address | 11-13 Market Place London W1W 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Clifford Chance Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Termination of appointment of Gregory Wakefield Taylor as a director on 26 May 2015 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 May 2015 | Termination of appointment of Gregory Wakefield Taylor as a director on 26 May 2015 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Henry Tambetabi Tabe as a director on 24 June 2014 (1 page) |
1 August 2014 | Termination of appointment of Louwrens Erasmus Smit as a director on 24 June 2014 (1 page) |
1 August 2014 | Termination of appointment of Louwrens Erasmus Smit as a director on 24 June 2014 (1 page) |
1 August 2014 | Termination of appointment of Henry Tambetabi Tabe as a director on 24 June 2014 (1 page) |
1 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2014 | Termination of appointment of Henry Tabe as a director (1 page) |
24 June 2014 | Termination of appointment of Louwrens Smit as a director (1 page) |
24 June 2014 | Termination of appointment of Louwrens Smit as a director (1 page) |
24 June 2014 | Termination of appointment of Henry Tabe as a director (1 page) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Appointment of Mr Gregory Wakefield Taylor as a director (2 pages) |
4 July 2012 | Appointment of Mr Gregory Wakefield Taylor as a director (2 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
7 October 2011 | Appointment of Mr Randall Scott Sandstrom as a director (3 pages) |
7 October 2011 | Appointment of Mr Louwrens Erasmus Smit as a director (3 pages) |
7 October 2011 | Appointment of Stephen John Cook as a director (3 pages) |
7 October 2011 | Appointment of Dr Henry Tambetabi Tabe as a director (3 pages) |
7 October 2011 | Appointment of Dr Henry Tambetabi Tabe as a director (3 pages) |
7 October 2011 | Appointment of Stephen John Cook as a director (3 pages) |
7 October 2011 | Appointment of Adolf Kohnhorst as a director (3 pages) |
7 October 2011 | Appointment of Mr Randall Scott Sandstrom as a director (3 pages) |
7 October 2011 | Appointment of Mr Gregory Wakefield Taylor as a director (3 pages) |
7 October 2011 | Appointment of Mr Gregory Wakefield Taylor as a director (3 pages) |
7 October 2011 | Appointment of Mr Louwrens Erasmus Smit as a director (3 pages) |
7 October 2011 | Appointment of Adolf Kohnhorst as a director (3 pages) |
3 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (2 pages) |
3 October 2011 | Termination of appointment of David Pudge as a director (2 pages) |
3 October 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 October 2011 | Termination of appointment of David Pudge as a director (2 pages) |
3 October 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (2 pages) |
3 October 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
3 October 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
29 September 2011 | Company name changed daisymarsh LIMITED\certificate issued on 29/09/11
|
29 September 2011 | Change of name notice (2 pages) |
29 September 2011 | Change of name notice (2 pages) |
29 September 2011 | Company name changed daisymarsh LIMITED\certificate issued on 29/09/11
|
23 June 2011 | Incorporation (50 pages) |
23 June 2011 | Incorporation (50 pages) |