London
EC1N 2HT
Secretary Name | Sharna Ludlow |
---|---|
Status | Closed |
Appointed | 16 May 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Robert James Skinner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Simon Pickett |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 09 November 2011(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mario Berti |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Benjamin Thomas Kidd Davis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 16 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2016) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.9m at £0.01 | Octopus Investments Nominees LTD 100.00% Ordinary |
---|---|
2 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,248,065 |
Cash | £98,715 |
Current Liabilities | £178,829 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 August 2012 | Delivered on: 18 August 2012 Satisfied on: 23 April 2015 Persons entitled: Fern Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 October 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Resolutions
|
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
24 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
13 January 2016 | Resolutions
|
13 January 2016 | Statement by Directors (1 page) |
13 January 2016 | Statement of capital on 13 January 2016
|
13 January 2016 | Solvency Statement dated 12/11/15 (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 June 2015 | Appointment of Karen Ward as a secretary on 16 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Nicola Board as a secretary on 16 June 2015 (1 page) |
15 June 2015 | Resolutions
|
5 June 2015 | Termination of appointment of Timothy Arthur as a director on 21 May 2015 (1 page) |
5 June 2015 | Appointment of Edward Fellows as a director on 21 May 2015 (2 pages) |
23 April 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 13 April 2015 (1 page) |
23 April 2015 | Appointment of Ocs Services Limited as a director on 13 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Joanna Leigh as a director on 13 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Timothy Arthur as a director on 13 April 2015 (2 pages) |
23 April 2015 | Satisfaction of charge 1 in full (1 page) |
23 April 2015 | Termination of appointment of Paul Mccartie as a director on 13 April 2015 (1 page) |
14 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Resolutions
|
9 January 2015 | Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Joanna Leigh on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
6 November 2014 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page) |
22 October 2014 | Appointment of Joanna Leigh as a director on 17 October 2014 (2 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
10 September 2014 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
26 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
26 November 2012 | Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
4 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 4 April 2012 (1 page) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
1 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
4 January 2012 | Change of share class name or designation (2 pages) |
4 January 2012 | Change of share class name or designation (2 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of capital following an allotment of shares on 10 November 2011
|
4 January 2012 | Resolutions
|
21 December 2011 | Appointment of Alistair John Seabright as a director (2 pages) |
7 December 2011 | Termination of appointment of Mario Berti as a director (1 page) |
6 December 2011 | Appointment of Mario Berti as a director (2 pages) |
6 December 2011 | Termination of appointment of Simon Pickett as a director (1 page) |
6 December 2011 | Appointment of Mr Christopher Robert Hulatt as a director (2 pages) |
1 December 2011 | Appointment of Paul Mccartie as a director (2 pages) |
1 December 2011 | Termination of appointment of Paul Latham as a director (1 page) |
1 December 2011 | Appointment of Simon Pickett as a director (2 pages) |
1 December 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Celia Whitten as a secretary (1 page) |
1 December 2011 | Termination of appointment of Ocs Services Limited as a director (1 page) |
9 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
12 July 2011 | Incorporation (24 pages) |