London
SE1 2AF
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 October 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | John Douglas Wardle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 London Road Kent England And Wales TN13 1AX |
Director Name | Mr Nicholas Andrew Wrigley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 London Road Kent England And Wales TN13 1AX |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Nicholas Thomson Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 24 May 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 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, 9 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 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 | 13 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 May 2015) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1m at £0.00001 | Lightsoure Viking 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,784 |
Current Liabilities | £9,124 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 21 November 2023 (overdue) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
7 July 2023 | Register inspection address has been changed to 7th Floor 33 Holborn London EC1N 2HT (2 pages) |
---|---|
7 July 2023 | Register(s) moved to registered inspection location 7th Floor 33 Holborn London EC1N 2HT (2 pages) |
4 July 2023 | Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 1 More London Place London SE1 2AF on 4 July 2023 (2 pages) |
4 July 2023 | Resolutions
|
4 July 2023 | Declaration of solvency (5 pages) |
4 July 2023 | Appointment of a voluntary liquidator (3 pages) |
26 June 2023 | Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 6 April 2023 (2 pages) |
24 March 2023 | Director's details changed for Mr Paul Mccartie on 1 August 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
12 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
17 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
22 December 2018 | Satisfaction of charge 078382280001 in full (4 pages) |
6 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
5 February 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (11 pages) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
17 October 2016 | Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
17 October 2016 | Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
4 April 2016 | Registration of charge 078382280001, created on 24 March 2016 (35 pages) |
4 April 2016 | Registration of charge 078382280001, created on 24 March 2016 (35 pages) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
9 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
13 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
13 November 2015 | Resolutions
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 June 2015 | Termination of appointment of Ocs Services Limited as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Nicola Board as a secretary on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Nicola Board as a secretary on 22 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Paul Mccartie as a director on 22 May 2015 (2 pages) |
5 June 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Ocs Services Limited as a director on 22 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Paul Mccartie as a director on 22 May 2015 (2 pages) |
5 June 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 5 June 2015 (1 page) |
23 April 2015 | Termination of appointment of Giuseppe La Loggia as a director on 13 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 13 April 2015 (1 page) |
23 April 2015 | Appointment of Ocs Services Limited as a director on 13 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Paul Stephen Latham as a director on 13 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Timothy Arthur as a director on 13 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 13 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Paul Stephen Latham as a director on 13 April 2015 (1 page) |
23 April 2015 | Appointment of Ocs Services Limited as a director on 13 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Giuseppe La Loggia as a director on 13 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Timothy Arthur as a director on 13 April 2015 (2 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
9 April 2015 | Sub-division of shares on 12 March 2015 (5 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Sub-division of shares on 12 March 2015 (5 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
9 April 2015 | Resolutions
|
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) |
8 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
8 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 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 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
16 April 2014 | Memorandum and Articles of Association (21 pages) |
16 April 2014 | Memorandum and Articles of Association (21 pages) |
16 April 2014 | Appointment of Giuseppe La Loggia as a director (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Appointment of Giuseppe La Loggia as a director (2 pages) |
16 April 2014 | Resolutions
|
11 February 2014 | Auditor's resignation (3 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
5 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
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) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
24 May 2012 | Appointment of Tracey Jane Spevack as a secretary (2 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) |
19 January 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
19 January 2012 | Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Termination of appointment of John Wardle as a director (1 page) |
19 January 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
19 January 2012 | Termination of appointment of Nicholas Wrigley as a director (1 page) |
19 January 2012 | Termination of appointment of John Wardle as a director (1 page) |
19 January 2012 | Termination of appointment of Nicholas Wrigley as a director (1 page) |
19 January 2012 | Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 19 January 2012 (1 page) |
18 January 2012 | Appointment of Mr Nicholas Boyle as a director (2 pages) |
18 January 2012 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
18 January 2012 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
18 January 2012 | Appointment of Mr Nicholas Boyle as a director (2 pages) |
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|