Victoria Embankment
London
WC2R 2PN
Director Name | Mr Howard Norman Leedham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Director Name | Mr Steven Mark Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Registered Address | Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Address Matches | 2 other UK companies use this postal address |
2.9m at £0.01 | Security Association For The Maritime Industry LTD 58.00% Ordinary |
---|---|
100k at £0.01 | C.boyden Gray 2.00% Ordinary |
100k at £0.01 | Suzanne Murphy 2.00% Ordinary |
600k at £0.01 | Burj Holding LTD (Cayman) 12.00% Ordinary |
600k at £0.01 | Peter Cook 12.00% Ordinary |
600k at £0.01 | Steven Jones 12.00% Ordinary |
50k at £0.01 | Robert Matson 1.00% Ordinary |
25k at £0.01 | David Gilbert 0.50% Ordinary |
25k at £0.01 | John Sheets 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,000 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
20 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Register inspection address has been changed from 2 Tennyson Mansions Lordship Place London SW3 5HT England to C/O Peter Cook Hqs Wellington Hqs Wellington London WC2R 2PN (1 page) |
24 November 2014 | Register inspection address has been changed from 2 Tennyson Mansions Lordship Place London SW3 5HT England to C/O Peter Cook Hqs Wellington Hqs Wellington London WC2R 2PN (1 page) |
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
17 November 2014 | Termination of appointment of Steven Mark Jones as a director on 19 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Steven Mark Jones as a director on 19 October 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 December 2013 | Statement of capital following an allotment of shares on 4 November 2011
|
6 December 2013 | Statement of capital following an allotment of shares on 4 November 2011
|
6 December 2013 | Statement of capital following an allotment of shares on 4 November 2011
|
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 May 2013 | Termination of appointment of Howard Leedham as a director (1 page) |
15 May 2013 | Termination of appointment of Howard Leedham as a director (1 page) |
23 November 2012 | Director's details changed for Howard Norman Leedham on 1 October 2012 (2 pages) |
23 November 2012 | Register inspection address has been changed (1 page) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Director's details changed for Howard Norman Leedham on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Howard Norman Leedham on 1 October 2012 (2 pages) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Register inspection address has been changed (1 page) |
23 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|