55 York Road
London
SE1 7NQ
Director Name | Mr Lewis Aaron Brown |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House First Floor 39 York Road London SE1 7NQ |
Director Name | Mr Sean Charles Collins |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Trinity Buoy Wharf London E14 0FP |
Director Name | Mr Christopher John Livett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Neil Caborn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Riverside Charlton London SE7 7SU |
Director Name | Mr Terry Lyn Lawrence |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 July 2017) |
Role | Harbour Master |
Country of Residence | England |
Correspondence Address | London River House Royal Pier Road Gravesend Kent DA12 2BG |
Director Name | Mr Matthew Frederick Terence Beckwith |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Garden Pier Cherry Garden Street London SE16 4TU |
Director Name | Colin Charles Middlemiss |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House First Floor 55 York Road London SE1 7NQ |
Director Name | Mr Julian Parkes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2014) |
Role | Harbour Master |
Country of Residence | England |
Correspondence Address | Elizabeth House First Floor 39 York Road London SE1 7NQ |
Director Name | David George Snelson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2013) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Elizabeth House First Floor 39 York Road London SE1 7NQ |
Director Name | Mr Peter John Mole |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Elizabeth House First Floor 39 York Road London SE1 7NQ |
Registered Address | Elizabeth House First Floor 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,252 |
Cash | £7,252 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
21 April 2016 | Annual return made up to 14 February 2016 no member list (8 pages) |
21 April 2016 | Annual return made up to 14 February 2016 no member list (8 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Termination of appointment of Colin Charles Middlemiss as a director on 9 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Colin Charles Middlemiss as a director on 9 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Colin Charles Middlemiss as a director on 9 July 2015 (1 page) |
11 March 2015 | Annual return made up to 14 February 2015 no member list (9 pages) |
11 March 2015 | Annual return made up to 14 February 2015 no member list (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 June 2014 | Appointment of Mr Matthew Frederick Terence Beckwith as a director (2 pages) |
19 June 2014 | Appointment of Mr Matthew Frederick Terence Beckwith as a director (2 pages) |
10 March 2014 | Director's details changed for Captain Terry Lawrence on 1 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Captain Terry Lawrence on 1 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Captain Terry Lawrence on 1 March 2014 (2 pages) |
6 March 2014 | Appointment of Mr Neil Caborn as a director (2 pages) |
6 March 2014 | Annual return made up to 14 February 2014 no member list (7 pages) |
6 March 2014 | Annual return made up to 14 February 2014 no member list (7 pages) |
6 March 2014 | Appointment of Captain Terry Lawrence as a director (2 pages) |
6 March 2014 | Termination of appointment of Peter Mole as a director (1 page) |
6 March 2014 | Termination of appointment of Peter Mole as a director (1 page) |
6 March 2014 | Termination of appointment of Julian Parkes as a director (1 page) |
6 March 2014 | Appointment of Mr Neil Caborn as a director (2 pages) |
6 March 2014 | Appointment of Mr Neil Caborn as a director (2 pages) |
6 March 2014 | Appointment of Mr Neil Caborn as a director (2 pages) |
6 March 2014 | Appointment of Captain Terry Lawrence as a director (2 pages) |
6 March 2014 | Termination of appointment of Julian Parkes as a director (1 page) |
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 August 2013 | Appointment of Mr Peter John Mole as a director (2 pages) |
29 August 2013 | Appointment of Mr Peter John Mole as a director (2 pages) |
6 August 2013 | Termination of appointment of David Snelson as a director (1 page) |
6 August 2013 | Termination of appointment of David Snelson as a director (1 page) |
19 March 2013 | Annual return made up to 14 February 2013 no member list (7 pages) |
19 March 2013 | Annual return made up to 14 February 2013 no member list (7 pages) |
23 July 2012 | Registered office address changed from Elizabeth House First Floor 55 York Road London SE1 7NQ England on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from Elizabeth House First Floor 55 York Road London SE1 7NQ England on 23 July 2012 (2 pages) |
20 July 2012 | Appointment of Mr Christopher John Livett as a director (3 pages) |
20 July 2012 | Appointment of Mr Christopher John Livett as a director (3 pages) |
29 May 2012 | Appointment of David George Snelson as a director (3 pages) |
29 May 2012 | Appointment of David George Snelson as a director (3 pages) |
16 May 2012 | Appointment of Mr Julian Parkes as a director (3 pages) |
16 May 2012 | Appointment of Mr Lewis Aaron Brown as a director (3 pages) |
16 May 2012 | Appointment of Mr Lewis Aaron Brown as a director (3 pages) |
16 May 2012 | Appointment of Mr Julian Parkes as a director (3 pages) |
24 April 2012 | Appointment of Sean Charles Collins as a director (3 pages) |
24 April 2012 | Appointment of Sean Charles Collins as a director (3 pages) |
14 February 2012 | Incorporation (24 pages) |
14 February 2012 | Incorporation (24 pages) |