London
EC3A 3BP
Secretary Name | Siobhan Mary Hextall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Demian Grosset Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 December 2017) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Miss Alexandra Louise Cliff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 19 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Ian George Campbell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Dermot Joseph O'Donohoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Zahir Petiwalla |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Dominic James Kirby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2015) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Theo James Rickus Wilkes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2016) |
Role | Financial Officer |
Country of Residence | Bermuda |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages) |
7 September 2017 | Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 September 2015 | Company name changed torus corporate capital 5 LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Company name changed torus corporate capital 5 LIMITED\certificate issued on 17/09/15
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 July 2015 | Appointment of Demian Grosset Smith as a director on 1 April 2015 (2 pages) |
15 July 2015 | Appointment of Demian Grosset Smith as a director on 1 April 2015 (2 pages) |
15 July 2015 | Appointment of Demian Grosset Smith as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages) |
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 October 2014 | Appointment of Dominic James Kirby as a director on 15 July 2014 (3 pages) |
20 October 2014 | Appointment of Dominic James Kirby as a director on 15 July 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 August 2014 | Appointment of Mr Theo James Rickus Wilkes as a director on 15 July 2014 (6 pages) |
16 August 2014 | Appointment of Mr Theo James Rickus Wilkes as a director on 15 July 2014 (6 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
1 July 2014 | Appointment of Siobhan Mary Hextall as a secretary (3 pages) |
1 July 2014 | Appointment of Siobhan Mary Hextall as a secretary (3 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
3 June 2014 | Termination of appointment of Dermot O'donohoe as a director (2 pages) |
3 June 2014 | Termination of appointment of Dermot O'donohoe as a director (2 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
27 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Zahir Petiwalla on 6 October 2011 (2 pages) |
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Zahir Petiwalla on 6 October 2011 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages) |
23 April 2012 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages) |
8 March 2012 | Termination of appointment of Ian Campbell as a director (2 pages) |
8 March 2012 | Termination of appointment of Ian Campbell as a director (2 pages) |
13 October 2011 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
13 October 2011 | Appointment of Ian George Campbell as a director (3 pages) |
13 October 2011 | Appointment of Ian George Campbell as a director (3 pages) |
13 October 2011 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
13 October 2011 | Appointment of Dermot Joseph O'donohoe as a director (3 pages) |
13 October 2011 | Appointment of Dermot Joseph O'donohoe as a director (3 pages) |
12 October 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
12 October 2011 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Termination of appointment of Clive Weston as a director (2 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Termination of appointment of Clive Weston as a director (2 pages) |
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|