London
EC4A 4AB
Director Name | Mrs Samaneh Katouzian Bolourforoush |
---|---|
Date of Birth | July 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Brett Douglas De Bank |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2014) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2013 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Notice of final account prior to dissolution (16 pages) |
7 September 2019 | Progress report in a winding up by the court (17 pages) |
24 September 2018 | Progress report in a winding up by the court (17 pages) |
3 October 2017 | Progress report in a winding up by the court (22 pages) |
3 October 2017 | Progress report in a winding up by the court (22 pages) |
28 November 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 25 Farringdon Street London EC4A 4AB on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 25 Farringdon Street London EC4A 4AB on 28 November 2016 (2 pages) |
17 August 2016 | Appointment of a liquidator (1 page) |
17 August 2016 | Appointment of a liquidator (1 page) |
7 July 2015 | Order of court to wind up (2 pages) |
7 July 2015 | Order of court to wind up (2 pages) |
2 May 2015 | Compulsory strike-off action has been suspended (1 page) |
2 May 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Termination of appointment of Brett Douglas De Bank as a director on 24 November 2014 (2 pages) |
22 January 2015 | Termination of appointment of Brett Douglas De Bank as a director on 24 November 2014 (2 pages) |
1 July 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
1 July 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
19 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (3 pages) |
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (3 pages) |
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (3 pages) |
14 November 2013 | Registration of charge 079002000001 (30 pages) |
14 November 2013 | Registration of charge 079002000001 (30 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 September 2013 | Appointment of Brett Douglas De Bank as a director (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 September 2013 | Appointment of Brett Douglas De Bank as a director (2 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Appointment of Simon William Cavalier Jones as a director (3 pages) |
29 May 2012 | Termination of appointment of Samaneh Katouzian Bolourforoush as a director (2 pages) |
29 May 2012 | Appointment of Simon William Cavalier Jones as a director (3 pages) |
29 May 2012 | Termination of appointment of Samaneh Katouzian Bolourforoush as a director (2 pages) |
13 January 2012 | Director's details changed for Mrs Samaneh Katouzian Boloufroush on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mrs Samaneh Katouzian Boloufroush on 13 January 2012 (2 pages) |
6 January 2012 | Incorporation (16 pages) |
6 January 2012 | Incorporation (16 pages) |