London
N1 8XB
Director Name | Mr Tajinder Singh Sandhu |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 October 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Office 2.14 2 Angel Square London EC1V 1NY |
Secretary Name | Mr Tajinder Singh Sandhu |
---|---|
Status | Closed |
Appointed | 25 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Office 2.14 2 Angel Square London EC1V 1NY |
Director Name | Steven David Weston |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kildimo 18 Fulmer Road Gerrards Cross Buckinghamshire SL9 7DT |
Director Name | Mr Christopher Mark Anthony Pearson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Charter Place Staines Middlesex TW18 2HN |
Secretary Name | Christopher Pearson |
---|---|
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Charter Place Staines Middlesex TW18 2HN |
Director Name | Mr Bo Ekberg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 November 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Mr Imran Khan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rocketspace Office S03 40 Islington High Street London N1 8XB |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 2018) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | www.fieldagent.co.uk |
---|
Registered Address | Office 2.14 2 Angel Square London EC1V 1NY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £429,255 |
Gross Profit | £181,520 |
Net Worth | £24,342 |
Cash | £74,575 |
Current Liabilities | £107,961 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 May 2019 | Delivered on: 29 May 2019 Persons entitled: Kreos Capital Vi (UK) Limited Classification: A registered charge Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2020 | Application to strike the company off the register (1 page) |
4 June 2020 | All of the property or undertaking has been released and no longer forms part of charge 077423060001 (1 page) |
16 December 2019 | Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB United Kingdom to Office 2.14 2 Angel Square London EC1V 1NY on 16 December 2019 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
29 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
11 July 2019 | Registered office address changed from Rocketspace Office S03 40 Islington High Street London N1 8XB United Kingdom to Rocketspace 40 Islington High Street London N1 8XB on 11 July 2019 (1 page) |
29 May 2019 | Registration of charge 077423060001, created on 16 May 2019 (46 pages) |
25 April 2019 | Termination of appointment of Christopher Mark Anthony Pearson as a director on 25 April 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
8 August 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
25 April 2018 | Appointment of Mr Tajinder Singh Sandhu as a secretary on 25 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Imran Khan as a director on 13 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Tajinder Singh Sandhu as a director on 13 April 2018 (2 pages) |
12 April 2018 | Notification of Bemyeye Holdings Limited as a person with significant control on 18 December 2017 (2 pages) |
22 January 2018 | Termination of appointment of Jd Secretariat Limited as a secretary on 9 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Jd Secretariat Limited as a secretary on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Rocketspace Office S03 40 Islington High Street London N1 8XB on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Rocketspace Office S03 40 Islington High Street London N1 8XB on 9 January 2018 (1 page) |
4 January 2018 | Cessation of Christopher Mark Anthony Pearson as a person with significant control on 18 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Luca Pagano as a director on 18 December 2017 (2 pages) |
4 January 2018 | Notification of Bemyeye Holdings Limited as a person with significant control on 18 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Luca Pagano as a director on 18 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Bo Ekberg as a director on 18 December 2017 (1 page) |
4 January 2018 | Cessation of Oakhill Europe Limited as a person with significant control on 18 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Imran Khan as a director on 18 December 2017 (2 pages) |
4 January 2018 | Notification of Bemyeye Holdings Limited as a person with significant control on 18 December 2017 (2 pages) |
4 January 2018 | Cessation of Christopher Mark Anthony Pearson as a person with significant control on 18 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Imran Khan as a director on 18 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Bo Ekberg as a director on 18 December 2017 (1 page) |
4 January 2018 | Cessation of Oakhill Europe Limited as a person with significant control on 18 December 2017 (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
1 December 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 December 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
21 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 October 2012 | Director's details changed for Bo Ekberg on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Bo Ekberg on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Bo Ekberg on 4 October 2012 (2 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Company name changed field agent europe LIMITED\certificate issued on 12/06/12
|
12 June 2012 | Company name changed field agent europe LIMITED\certificate issued on 12/06/12
|
12 June 2012 | Change of name notice (2 pages) |
12 June 2012 | Change of name notice (2 pages) |
3 May 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
3 May 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
6 December 2011 | Termination of appointment of Steven Weston as a director (2 pages) |
6 December 2011 | Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 6 December 2011 (2 pages) |
6 December 2011 | Appointment of Bo Ekberg as a director (3 pages) |
6 December 2011 | Appointment of Bo Ekberg as a director (3 pages) |
6 December 2011 | Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 6 December 2011 (2 pages) |
6 December 2011 | Termination of appointment of Christopher Pearson as a secretary (2 pages) |
6 December 2011 | Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 6 December 2011 (2 pages) |
6 December 2011 | Appointment of Jd Secretariat Limited as a secretary (3 pages) |
6 December 2011 | Termination of appointment of Christopher Pearson as a secretary (2 pages) |
6 December 2011 | Appointment of Jd Secretariat Limited as a secretary (3 pages) |
6 December 2011 | Termination of appointment of Steven Weston as a director (2 pages) |
16 August 2011 | Incorporation
|
16 August 2011 | Incorporation
|