London
EC1N 2HT
Secretary Name | Sharna Ludlow |
---|---|
Status | Closed |
Appointed | 16 May 2016(4 years, 6 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 | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Ms Katrina Anne Johnston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
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 | 14 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 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 | 14 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2013) |
Role | Company Director |
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, 10 months (resigned 16 June 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 16 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2016) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
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 100 other UK companies use this postal address |
1.5m at £0.01 | Octopus Investments Nominees LTD 73.84% Ordinary |
---|---|
523.2k at £0.01 | Clairaut Energy Limited 26.16% Ordinary |
20 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,080,397 |
Cash | £53,244 |
Current Liabilities | £598,502 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2012 | Delivered on: 21 April 2012 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
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 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
27 July 2017 | Second filing of Confirmation Statement dated 21/10/2016 (7 pages) |
27 July 2017 | Second filing of Confirmation Statement dated 21/10/2016 (7 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) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates
|
1 November 2016 | Confirmation statement made on 21 October 2016 with updates
|
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 Robert James Skinner as a director on 6 October 2016 (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 Ocs Services Limited as a director on 6 October 2016 (1 page) |
15 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
24 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
24 May 2016 | Appointment of Company Secretary 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) |
17 May 2016 | Termination of appointment of Timothy Arthur as a director on 21 May 2015 (1 page) |
17 May 2016 | Termination of appointment of Timothy Arthur as a director on 21 May 2015 (1 page) |
13 January 2016 | Statement of capital on 13 January 2016
|
13 January 2016 | Solvency Statement dated 12/11/15 (1 page) |
13 January 2016 | Solvency Statement dated 12/11/15 (1 page) |
13 January 2016 | Resolutions
|
13 January 2016 | Statement by Directors (1 page) |
13 January 2016 | Statement by Directors (1 page) |
13 January 2016 | Resolutions
|
13 January 2016 | Statement of capital on 13 January 2016
|
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 June 2015 | Termination of appointment of Nicola Board as a secretary on 16 June 2015 (1 page) |
29 June 2015 | Appointment of Karen Ward as a secretary on 16 June 2015 (2 pages) |
29 June 2015 | Appointment of Karen Ward as a secretary on 16 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Nicola Board as a secretary on 16 June 2015 (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
5 June 2015 | Appointment of Edward Fellows as a director on 21 May 2015 (2 pages) |
5 June 2015 | Appointment of Edward Fellows as a director on 21 May 2015 (2 pages) |
9 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Joanna Leigh on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Joanna Leigh 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) |
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (12 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (12 pages) |
16 June 2014 | Appointment of Joanna Leigh as a director (2 pages) |
16 June 2014 | Termination of appointment of Katrina Johnston as a director (1 page) |
16 June 2014 | Termination of appointment of Katrina Johnston as a director (1 page) |
16 June 2014 | Appointment of Joanna Leigh as a director (2 pages) |
10 June 2014 | Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
13 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
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) |
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) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 22 May 2012 (1 page) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Sub-division of shares on 22 February 2012 (5 pages) |
27 February 2012 | Sub-division of shares on 22 February 2012 (5 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
27 February 2012 | Change of share class name or designation (2 pages) |
14 February 2012 | Appointment of Mr Nicholas Boyle as a director (2 pages) |
14 February 2012 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
14 February 2012 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
14 February 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
14 February 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Ocs Services Limited as a director (1 page) |
14 February 2012 | Appointment of Mr Nicholas Boyle as a director (2 pages) |
14 February 2012 | Termination of appointment of Ocs Services Limited as a director (1 page) |
28 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
28 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|