London
EC2V 5DD
Director Name | Mr Scott Spanton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Sc (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2011(same day as company formation) |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Averina Anita Snow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Krishnakumar Narayanan Trichur |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Tim Lord |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Registered Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
---|
Year | 2012 |
---|---|
Turnover | £4,240,617 |
Gross Profit | £1,642,325 |
Net Worth | £358,565 |
Cash | £59,346 |
Current Liabilities | £27,224,641 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
27 May 2020 | Liquidators' statement of receipts and payments to 26 March 2020 (7 pages) |
10 January 2020 | Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD (2 pages) |
10 January 2020 | Register(s) moved to registered inspection location 1 Basinghall Avenue London EC2V 5DD (2 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Declaration of solvency (5 pages) |
13 May 2019 | Appointment of a voluntary liquidator (3 pages) |
10 April 2019 | Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Deloitte Llp 1 New Street Square London EC4A 3HQ on 10 April 2019 (2 pages) |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
21 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 June 2016 | Auditor's resignation (1 page) |
16 June 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (1 page) |
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
6 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
2 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
2 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
2 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
2 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
2 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
11 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
15 December 2011 | Incorporation (44 pages) |
15 December 2011 | Incorporation (44 pages) |