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 Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 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 | Investment Director |
Country of Residence | England |
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, 1 day (resigned 01 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, 8 months (resigned 21 July 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 | 01 December 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 years after company formation) |
Appointment Duration | 4 weeks (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foyle Red Lane Oxted RH8 0RT |
Director Name | Sarah Mary Grant |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Charles Hill |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Website | timber.fordaq.com |
---|---|
Email address | [email protected] |
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 |
2m at £0.01 | Octopus Investments Nominees LTD 100.00% Ordinary |
---|---|
2 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,086,162 |
Cash | £123,386 |
Current Liabilities | £462,848 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 November 2012 | Delivered on: 6 December 2012 Satisfied on: 3 September 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all stocks, shares, bonds and securities, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
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) |
12 October 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
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) |
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Charles Hill 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) |
7 October 2016 | Appointment of Mr Edward Fellows as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Charles Hill as a director on 6 October 2016 (1 page) |
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 Edward Fellows as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 June 2016 | Statement by Directors (1 page) |
8 June 2016 | Statement by Directors (1 page) |
8 June 2016 | Solvency Statement dated 17/05/16 (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Solvency Statement dated 17/05/16 (1 page) |
8 June 2016 | Resolutions
|
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
24 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
24 May 2016 | Appointment of 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) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
3 September 2015 | Satisfaction of charge 1 in full (1 page) |
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
3 September 2015 | Satisfaction of charge 1 in full (1 page) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Resolutions
|
25 August 2015 | Statement by Directors (1 page) |
25 August 2015 | Solvency Statement dated 24/08/15 (1 page) |
25 August 2015 | Solvency Statement dated 24/08/15 (1 page) |
25 August 2015 | Resolutions
|
25 August 2015 | Statement by Directors (1 page) |
25 August 2015 | Statement of capital on 25 August 2015
|
25 August 2015 | Statement of capital on 25 August 2015
|
25 August 2015 | Resolutions
|
24 August 2015 | Appointment of Charles Hill as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Sarah Mary Grant as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Charles Hill as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Sarah Mary Grant as a director on 24 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Sarah Mary Grant as a director on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Sarah Mary Grant as a director on 18 August 2015 (2 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
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 July 2015 | Termination of appointment of Paul Mccartie as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Paul Mccartie as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages) |
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 19 June 2015 (1 page) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
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 Mr Paul Mccartie on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Change of share class name or designation (2 pages) |
13 November 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
11 September 2014 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages) |
11 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
|
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 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 December 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) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 5 April 2012 (1 page) |
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
2 December 2011 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
2 December 2011 | Termination of appointment of Simon Pickett as a director (1 page) |
2 December 2011 | Appointment of Mr Christopher Robert Hulatt as a director (2 pages) |
2 December 2011 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
2 December 2011 | Termination of appointment of Simon Pickett as a director (1 page) |
2 December 2011 | Appointment of Mr Christopher Robert Hulatt as a director (2 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
22 November 2011 | Appointment of Simon Pickett as a director (2 pages) |
22 November 2011 | Appointment of Paul Mccartie as a director (2 pages) |
22 November 2011 | Change of share class name or designation (2 pages) |
22 November 2011 | Termination of appointment of Celia Whitten as a secretary (1 page) |
22 November 2011 | Termination of appointment of Paul Latham as a director (1 page) |
22 November 2011 | Resolutions
|
22 November 2011 | Change of share class name or designation (2 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Termination of appointment of Celia Whitten as a secretary (1 page) |
22 November 2011 | Termination of appointment of Ocs Services Limited as a director (1 page) |
22 November 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Change of share class name or designation (2 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Termination of appointment of Paul Latham as a director (1 page) |
22 November 2011 | Appointment of Simon Pickett as a director (2 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
22 November 2011 | Appointment of Paul Mccartie as a director (2 pages) |
22 November 2011 | Termination of appointment of Ocs Services Limited as a director (1 page) |
22 November 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
22 November 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (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) |
12 July 2011 | Incorporation (24 pages) |