London
W8 6QX
Director Name | Mr Robert Guy Henton Tritton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Balham Park Road London SW12 8EA |
Director Name | Robert Hanka |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 February 2018) |
Role | Banker |
Country of Residence | Qatar |
Correspondence Address | Villa No. 4 Al Numan Street Al Dafna District Doha Qatar |
Director Name | Nisar Saddik Malik |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 November 2013) |
Role | Documentary Film Maker |
Country of Residence | France |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Registered Address | 10 Inkerman Terrace London W8 6QX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
6.8k at £0.01 | Peter Killain Tahany 80.01% Ordinary A |
---|---|
425 at £0.01 | Robert Guy Henton Tritton 5.00% Ordinary A |
1.3k at £0.01 | Robert Hanka 14.99% Ordinary A |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2016 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 10 Inkerman Terrace London W8 6QX on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 10 Inkerman Terrace London W8 6QX on 17 August 2016 (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 December 2013 | Termination of appointment of Nisar Malik as a director (1 page) |
9 December 2013 | Termination of appointment of Nisar Malik as a director (1 page) |
22 October 2013 | Appointment of Robert Hanka as a director (2 pages) |
22 October 2013 | Appointment of Robert Hanka as a director (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
12 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
21 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Company name changed ee brandco LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Company name changed ee brandco LIMITED\certificate issued on 05/02/13
|
25 January 2013 | Appointment of Nisar Saddik Malik as a director (2 pages) |
25 January 2013 | Appointment of Nisar Saddik Malik as a director (2 pages) |
6 February 2012 | Incorporation (42 pages) |
6 February 2012 | Incorporation (42 pages) |