46-48 East Smithfield
London
E1W 1AW
Director Name | Mr Christopher Laurent |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2012(8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Secretary Name | Vistra Registrars (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
891.2k at $1 | Microvest Ii-a Lp 9.02% Ordinary |
---|---|
8.4m at $1 | Microvest Ii-a Lp 85.08% Ordinary B |
581.8k at $1 | Microvest Ii-a Lp 5.89% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,781,947 |
Cash | £362,468 |
Current Liabilities | £105,495 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
---|---|
27 June 2017 | Notification of Bowman Cutter as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Candace Lynn Smith as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of James Torrey as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of John Beckham as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Zachary Bishop as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gilbert Crawford as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 February 2017 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page) |
24 August 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 April 2016 | Termination of appointment of Christopher Laurent as a director on 1 December 2015 (1 page) |
16 December 2015 | Withdraw the company strike off application (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 July 2015 | Director's details changed for Mr Christopher Laurent on 29 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Candace Lynn Smith on 29 June 2015 (2 pages) |
23 April 2015 | Second filing of CH04 previously delivered to Companies House
|
31 March 2015 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
2 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 January 2015 (1 page) |
2 January 2015 | Director's details changed for Mr Christopher Laurent on 3 December 2014 (2 pages) |
2 January 2015 | Director's details changed for Candace Lynn Smith on 3 December 2014 (2 pages) |
2 January 2015 | Director's details changed for Candace Lynn Smith on 3 December 2014 (2 pages) |
2 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
2 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 January 2015 (1 page) |
2 January 2015 | Director's details changed for Mr Christopher Laurent on 3 December 2014 (2 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 13 September 2012
|
30 May 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 13 July 2012
|
13 March 2013 | Resolutions
|
13 March 2013 | Statement of capital following an allotment of shares on 2 March 2012
|
13 March 2013 | Statement of capital following an allotment of shares on 2 March 2012
|
8 January 2013 | Director's details changed for Mr Christopher Laurent on 7 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Christopher Laurent on 7 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Candace Lynn Smith on 7 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Candace Lynn Smith on 7 December 2012 (2 pages) |
8 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 January 2013 (1 page) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Appointment of Mr Christopher Laurent as a director (2 pages) |
30 June 2011 | Incorporation (45 pages) |