London
SW1H 0ET
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British And Australi |
Status | Closed |
Appointed | 19 August 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 December 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Matthew William Livingston Toombs |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 20 December 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Secretary Name | Nautilus Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2012(1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 December 2016) |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Ruth Leonie Hannant |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Department For Business Innovation & Skills 1 Vict London SW1H 0ET |
Director Name | Polly Theresa Payne |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Department For Business Innovation & Skills 1 Vict London SW1H 0ET |
Director Name | Mark Francis Russell |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Department For Business Innovation & Skills 1 Vict London SW1H 0ET |
Director Name | Conrad David Smewing |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Bis (Postal Services Act 2011) Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,223 |
Current Liabilities | £8,226 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
5 August 2016 | Termination of appointment of Mark Francis Russell as a director on 5 August 2016 (1 page) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Matthew William Livingston Toombs on 10 February 2016 (2 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 December 2014 | Termination of appointment of Conrad David Smewing as a director on 1 September 2014 (1 page) |
23 December 2014 | Termination of appointment of Conrad David Smewing as a director on 1 September 2014 (1 page) |
23 December 2014 | Appointment of Matthew William Livingston Toombs as a director on 24 November 2014 (2 pages) |
20 August 2014 | Appointment of Mr Michael James Harrison as a director on 19 August 2014 (2 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (27 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 July 2013 | Full accounts made up to 31 March 2013 (25 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Appointment of Conrad David Smewing as a director (2 pages) |
24 April 2012 | Resolutions
|
17 April 2012 | Termination of appointment of Polly Payne as a director (1 page) |
28 March 2012 | Termination of appointment of Ruth Hannant as a director (1 page) |
23 March 2012 | Appointment of Nautilus Secretaries Limited as a secretary (2 pages) |
21 March 2012 | Registered office address changed from Department for Business Innovation & Skills 1 Victoria Street London SW1H 0ET United Kingdom on 21 March 2012 (2 pages) |
21 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|