London
EC3A 5AW
Director Name | Mr Fraser Clive Moore |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sheldrick Link Chelmsford CM2 6GJ |
Director Name | Mr Karl Peter Skarendahl |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Sweedish |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Managing Partner |
Country of Residence | Sweden |
Correspondence Address | 10 Wittstocksgatan Stockholm 115 24 |
Registered Address | Holland House 1-4 Bury Street London EC3A 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
800 at £1 | Robert Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,741 |
Current Liabilities | £48,541 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
27 January 2012 | Termination of appointment of Fraser Moore as a director (1 page) |
27 January 2012 | Termination of appointment of Fraser Clive Moore as a director on 30 November 2011 (1 page) |
10 January 2012 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major CM9 8LZ United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Appointment of Robert Frank David Morgan as a director on 30 November 2011 (2 pages) |
10 January 2012 | Appointment of Robert Frank David Morgan as a director (2 pages) |
10 January 2012 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major CM9 8LZ United Kingdom on 10 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Karl Skarendahl as a director (1 page) |
9 January 2012 | Termination of appointment of Karl Peter Skarendahl as a director on 30 November 2011 (1 page) |
18 July 2011 | Incorporation (50 pages) |
18 July 2011 | Incorporation (50 pages) |