London
EC3A 6AP
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 January 2018) |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 January 2018) |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 January 2018) |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 35 Great St Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,502 |
Cash | £1 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 October 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Ms Helena Paivi Whitaker on 27 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
7 February 2017 | Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017 (2 pages) |
21 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors No 2 Limited on 9 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
26 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Termination of appointment of a director (2 pages) |
25 April 2012 | Termination of appointment of a director (2 pages) |
25 April 2012 | Registered office address changed from 35 Great St Helens London EC3A 6AP on 25 April 2012 (2 pages) |
25 April 2012 | Appointment of Sfm Directors No 2 Limited as a director (3 pages) |
25 April 2012 | Appointment of John Paul Nowacki as a director (3 pages) |
25 April 2012 | Appointment of Sfm Directors Limited as a director (3 pages) |
25 April 2012 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
25 April 2012 | Termination of appointment of a secretary (2 pages) |
16 April 2012 | Certificate of fact - name correction from isobel finance holdco no.2 LIMITED to isobel finance holdco no. 2 LIMITED (1 page) |
11 April 2012 | Termination of appointment of David Pudge as a director (2 pages) |
11 April 2012 | Appointment of Sfm Directors Limited as a director (3 pages) |
11 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
11 April 2012 | Appointment of Sfm Directors No 2 Limited as a director (3 pages) |
11 April 2012 | Appointment of Mr John Paul Nowacki as a director (3 pages) |
11 April 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 April 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
11 April 2012 | Termination of appointment of Adrian Levy as a director (2 pages) |
3 April 2012 | Company name changed owlmist LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Change of name notice (2 pages) |
2 February 2012 | Incorporation (49 pages) |