London
EC1N 2HT
Secretary Name | Sharna Ludlow |
---|---|
Status | Closed |
Appointed | 16 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Robert James Skinner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Closed |
Appointed | 25 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
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 December 2012(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 06 December 2012(10 months, 1 week after company formation) |
Appointment Duration | 8 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, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Catriona McLeod |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
391.2k at £0.01 | Octopus Investments Nominees LTD 99.99% Ordinary |
---|---|
20 at £0.01 | Ocs Services LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,220,759 |
Current Liabilities | £7,782 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 January 2016 | Statement of capital on 15 January 2016
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 January 2016 | Statement by Directors (1 page) |
15 January 2016 | Statement of capital on 15 January 2016
|
15 January 2016 | Solvency Statement dated 30/11/15 (1 page) |
15 January 2016 | Solvency Statement dated 30/11/15 (1 page) |
15 January 2016 | Statement by Directors (1 page) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 February 2015 | Resolutions
|
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Resolutions
|
9 January 2015 | Resolutions
|
9 January 2015 | Resolutions
|
9 January 2015 | Statement of capital on 9 January 2015
|
9 January 2015 | Termination of appointment of Paul Mccartie as a director on 8 January 2015 (1 page) |
9 January 2015 | Director's details changed for Nicholas Boyle on 15 December 2014 (2 pages) |
9 January 2015 | Appointment of Edward Fellows as a director on 8 January 2015 (2 pages) |
9 January 2015 | Solvency Statement dated 08/01/15 (1 page) |
9 January 2015 | Director's details changed for Catriona Mcleod on 15 December 2014 (2 pages) |
9 January 2015 | Statement of capital on 9 January 2015
|
9 January 2015 | Termination of appointment of Paul Mccartie as a director on 8 January 2015 (1 page) |
9 January 2015 | Appointment of Edward Fellows as a director on 8 January 2015 (2 pages) |
9 January 2015 | Solvency Statement dated 08/01/15 (1 page) |
9 January 2015 | Appointment of Edward Fellows as a director on 8 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Paul Mccartie as a director on 8 January 2015 (1 page) |
9 January 2015 | Director's details changed for Nicholas Boyle on 15 December 2014 (2 pages) |
9 January 2015 | Statement by Directors (1 page) |
9 January 2015 | Statement by Directors (1 page) |
9 January 2015 | Director's details changed for Catriona Mcleod on 15 December 2014 (2 pages) |
9 January 2015 | Statement of capital on 9 January 2015
|
23 December 2014 | Termination of appointment of Paul Stephen Latham as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Nicholas Boyle as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Ocs Services Limited as a director on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Catriona Mcleod as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Ocs Services Limited as a director on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Paul Stephen Latham as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Nicholas Boyle as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Paul Mccartie as a director on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Catriona Mcleod as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Paul Mccartie as a director on 22 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) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 April 2014 | Appointment of Catriona Mcleod as a director (2 pages) |
16 April 2014 | Appointment of Catriona Mcleod as a director (2 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
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) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
25 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 January 2013 | Change of share class name or designation (2 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
10 January 2013 | Change of share class name or designation (2 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
10 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
10 January 2013 | Resolutions
|
7 January 2013 | Change of share class name or designation (2 pages) |
7 January 2013 | Change of share class name or designation (2 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
13 December 2012 | Termination of appointment of Ocs Services Limited as a director (1 page) |
13 December 2012 | Appointment of Nicholas Boyle as a director (2 pages) |
13 December 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
13 December 2012 | Termination of appointment of Ocs Services Limited as a director (1 page) |
13 December 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
13 December 2012 | Appointment of Nicholas Boyle as a director (2 pages) |
25 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 25 May 2012 (1 page) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|