Commercial Gate
Mansfield
Nottinghamshire
NG18 1EX
Director Name | Mr Nicholas Simon Sharpe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Andrew William Cook |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lords Mead Chippenham Wiltshire SN14 0LJ |
Director Name | Mrs Sharon Elizabeth Brown |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miles Smith Ltd 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Bertram Chainey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mrs Sharon Elizabeth Brown |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(6 years after company formation) |
Appointment Duration | 1 year (resigned 08 January 2019) |
Role | Chief Sales Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Registered Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2021 | Application to strike the company off the register (1 page) |
22 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 November 2020 | Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
4 September 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Sharon Elizabeth Brown as a director on 8 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Sharon Elizabeth Brown as a director on 8 January 2018 (1 page) |
8 January 2019 | Appointment of Mrs Sharon Elizabeth Brown as a director on 8 January 2018 (2 pages) |
12 April 2018 | Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page) |
18 March 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
12 January 2016 | Appointment of Mr Paul Chainey as a director on 21 September 2015 (2 pages) |
12 January 2016 | Appointment of Mr Paul Chainey as a director on 21 September 2015 (2 pages) |
4 January 2016 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to 22 Melton Street London NW1 2BW on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to 22 Melton Street London NW1 2BW on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to 22 Melton Street London NW1 2BW on 4 January 2016 (1 page) |
23 December 2015 | Appointment of Mrs Sharon Elizabeth Brown as a director on 9 July 2015 (2 pages) |
23 December 2015 | Appointment of Mr Paul Jellicoe as a director on 15 September 2015 (2 pages) |
23 December 2015 | Appointment of Mr Paul Jellicoe as a director on 15 September 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Sharon Elizabeth Brown as a director on 9 July 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Sharon Elizabeth Brown as a director on 9 July 2015 (2 pages) |
15 October 2015 | Statement of company's objects (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
15 October 2015 | Statement of company's objects (2 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
16 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
22 October 2012 | Termination of appointment of Andrew Cook as a director (1 page) |
22 October 2012 | Termination of appointment of Andrew Cook as a director (1 page) |
18 April 2012 | Appointment of Mr Andrew William Cook as a director (2 pages) |
18 April 2012 | Appointment of Mr Nicholas Simon Sharpe as a director (2 pages) |
18 April 2012 | Appointment of Mr Andrew William Cook as a director (2 pages) |
18 April 2012 | Appointment of Mr Nicholas Simon Sharpe as a director (2 pages) |
27 January 2012 | Company name changed peddle safe LIMITED\certificate issued on 27/01/12
|
27 January 2012 | Company name changed peddle safe LIMITED\certificate issued on 27/01/12
|
4 January 2012 | Incorporation (28 pages) |
4 January 2012 | Incorporation (28 pages) |