London
EC2N 3AS
Secretary Name | Mr Duncan Richard Walker |
---|---|
Status | Closed |
Appointed | 21 October 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Douglas Andrew Connell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Robert Christopher Hair |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Robert Cheyne Turcan |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Ian Robert Clark |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Robin David Fulton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Simon Aeneas Mackintosh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Haig Robbie Bathgate |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Alexander Rentoul Montgomery |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Thomas Gerard Sheridan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 July 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Charles Edward Sparrow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 55 Bishopsgate London EC2N 3AS |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 December 2019 | Application to strike the company off the register (1 page) |
30 October 2019 | Appointment of Mr Duncan Richard Walker as a director on 21 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr Duncan Richard Walker as a secretary on 21 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Charles Edward Sparrow as a director on 11 October 2019 (1 page) |
26 July 2019 | Termination of appointment of Thomas Gerard Sheridan as a director on 26 July 2019 (1 page) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 December 2018 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 55 Bishopsgate London EC2N 3AS on 11 December 2018 (1 page) |
15 August 2018 | Appointment of Charles Edward Sparrow as a director on 31 July 2018 (2 pages) |
15 August 2018 | Appointment of Mr Thomas Gerard Sheridan as a director on 31 July 2018 (2 pages) |
15 August 2018 | Termination of appointment of Alexander Rentoul Montgomery as a director on 31 July 2018 (1 page) |
15 August 2018 | Termination of appointment of Haig Robbie Bathgate as a director on 31 July 2018 (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from 12 Stanhope Gate London W1K 1AW to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 12 Stanhope Gate London W1K 1AW to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 January 2017 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Haig Robbie Bathgate on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Haig Robbie Bathgate on 10 May 2016 (2 pages) |
13 April 2016 | Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
13 April 2016 | Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
6 April 2016 | Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
6 April 2016 | Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mr Alexander Rentoul Montgomery on 15 December 2015 (2 pages) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mr Alexander Rentoul Montgomery on 15 December 2015 (2 pages) |
7 March 2016 | Director's details changed for Mr Haig Robbie Bathgate on 15 December 2015 (2 pages) |
7 March 2016 | Director's details changed for Mr Haig Robbie Bathgate on 15 December 2015 (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
26 January 2016 | Termination of appointment of Ian Robert Clark as a director on 19 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Douglas Andrew Connell as a director on 19 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Robin David Fulton as a director on 19 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Douglas Andrew Connell as a director on 19 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Robin David Fulton as a director on 19 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Ian Robert Clark as a director on 19 January 2016 (1 page) |
13 November 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 12 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Simon Aeneas Mackintosh as a director on 12 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Simon Aeneas Mackintosh as a director on 12 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 12 November 2015 (1 page) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 June 2013 | Termination of appointment of Robert Hair as a director (1 page) |
5 June 2013 | Termination of appointment of Robert Hair as a director (1 page) |
2 April 2013 | Termination of appointment of Robert Turcan as a director (1 page) |
2 April 2013 | Termination of appointment of Robert Turcan as a director (1 page) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (11 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (11 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (11 pages) |
30 March 2012 | Appointment of Robert Christopher Hair as a director (2 pages) |
30 March 2012 | Appointment of Robert Christopher Hair as a director (2 pages) |
29 March 2012 | Appointment of Ian Robert Clark as a director (2 pages) |
29 March 2012 | Appointment of Mr Robin David Fulton as a director (2 pages) |
29 March 2012 | Appointment of Mr Simon Aeneas Mackintosh as a director (2 pages) |
29 March 2012 | Appointment of Mr Robin David Fulton as a director (2 pages) |
29 March 2012 | Appointment of Mr Simon Aeneas Mackintosh as a director (2 pages) |
29 March 2012 | Appointment of Mr Alexander Rentoul Montgomery as a director (2 pages) |
29 March 2012 | Appointment of Mr Robert Cheyne Turcan as a director (2 pages) |
29 March 2012 | Appointment of Mr Robert Cheyne Turcan as a director (2 pages) |
29 March 2012 | Appointment of Mr Alexander Rentoul Montgomery as a director (2 pages) |
29 March 2012 | Appointment of Ian Robert Clark as a director (2 pages) |
28 March 2012 | Appointment of Haig Robbie Bathgate as a director (2 pages) |
28 March 2012 | Appointment of Haig Robbie Bathgate as a director (2 pages) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|