London
EC1N 2HT
Secretary Name | Sharna Ludlow |
---|---|
Status | Closed |
Appointed | 16 May 2016(4 years, 7 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(4 years, 11 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 | Edward Keelan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(2 weeks, 6 days 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 Nicholas Thomson Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 09 November 2011(2 weeks, 6 days 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 Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Donald Stuart Nicol |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 July 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 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 | 31 July 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Martijn Christian Kleibergen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(1 year, 9 months 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 |
Director Name | Mr Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2014(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 6 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(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foyle Red Lane Oxted RH8 0RT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
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 |
1m at £0.01 | Octopus Investments Nominees LTD 100.00% Ordinary |
---|---|
20 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,787,365 |
Cash | £199,640 |
Current Liabilities | £633,914 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2013 | Delivered on: 6 February 2013 Satisfied on: 21 September 2015 Persons entitled: Fern Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties 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, book debts, uncalled capital, buildings, fixtures, fixed plant & 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
|
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 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 Ocs Services Limited as a director on 6 October 2016 (1 page) |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 June 2016 | Statement of capital on 7 June 2016
|
7 June 2016 | Statement by Directors (1 page) |
7 June 2016 | Resolutions
|
7 June 2016 | Solvency Statement dated 17/05/16 (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) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Resolutions
|
22 September 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 16 September 2015 (1 page) |
22 September 2015 | Appointment of Edward Fellows as a director on 16 September 2015 (2 pages) |
21 September 2015 | Satisfaction of charge 1 in full (1 page) |
17 September 2015 | Resolutions
|
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Solvency Statement dated 16/09/15 (1 page) |
17 September 2015 | Statement by Directors (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 Nicholas Boyle as a director on 21 July 2015 (1 page) |
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 Giuseppe La Loggia as a director on 19 June 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 | 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) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Giuseppe La Loggia 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) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 November 2014 | Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages) |
1 November 2014 | Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
11 February 2014 | Auditor's resignation (3 pages) |
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
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) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
26 November 2012 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Termination of appointment of Donald Nicol as a director (1 page) |
31 July 2012 | Appointment of Alistair John Seabright as a director (2 pages) |
4 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012 (1 page) |
28 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
2 February 2012 | Sub-division of shares on 10 November 2011 (5 pages) |
2 February 2012 | Change of share class name or designation (2 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Statement of capital following an allotment of shares on 10 November 2011
|
2 February 2012 | Change of share class name or designation (2 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
2 February 2012 | Resolutions
|
2 December 2011 | Appointment of Donald Stuart Nicol as a director (2 pages) |
1 December 2011 | Termination of appointment of Edward Keelan as a director (1 page) |
1 December 2011 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
28 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
15 November 2011 | Appointment of Nicholas Boyle as a director (2 pages) |
15 November 2011 | Termination of appointment of Ocs Services Limited as a director (1 page) |
15 November 2011 | Appointment of Edward Keelan as a director (2 pages) |
15 November 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Paul Latham as a director (1 page) |
20 October 2011 | Incorporation
|