London
EC4A 1AA
Director Name | Miss Bryony Madeleine Cooper |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Miss Bryony Madeleine Cooper |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Dr Tiago Manuel Dos Reis Pita |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Mr Jose Mario Neiva Brandao |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 02 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Secretary Name | Mr Jose Mario Neiva Brandao |
---|---|
Status | Resigned |
Appointed | 21 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 January 2015) |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Jouni Keranen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Finish |
Status | Resigned |
Appointed | 28 January 2015(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Ms Bryony Madeleine Cooper |
---|---|
Status | Resigned |
Appointed | 28 January 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2016) |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Burckhardt Bonello |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2015(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 October 2016) |
Role | Managing Partner |
Country of Residence | Berlin, Germany |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Everett Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2013(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2013) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Secretary Name | Everett Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 21 February 2014) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Website | www.tdispatch.net |
---|
Registered Address | New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£8,438 |
Cash | £8,712 |
Current Liabilities | £39,252 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2018 | Notice of move from Administration to Dissolution (22 pages) |
14 November 2017 | Administrator's progress report (19 pages) |
14 November 2017 | Administrator's progress report (19 pages) |
1 August 2017 | Statement of affairs with form 2.14B (6 pages) |
1 August 2017 | Statement of affairs with form 2.14B (6 pages) |
28 June 2017 | Result of meeting of creditors (5 pages) |
28 June 2017 | Result of meeting of creditors (5 pages) |
8 June 2017 | Statement of administrator's proposal (55 pages) |
8 June 2017 | Statement of administrator's proposal (55 pages) |
22 May 2017 | Registered office address changed from C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 22 May 2017 (2 pages) |
18 May 2017 | Appointment of an administrator (1 page) |
18 May 2017 | Appointment of an administrator (1 page) |
1 December 2016 | Termination of appointment of Burckhardt Bonello as a director on 19 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Burckhardt Bonello as a director on 19 October 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 August 2016 | Memorandum and Articles of Association (50 pages) |
18 August 2016 | Memorandum and Articles of Association (50 pages) |
5 May 2016 | Termination of appointment of Bryony Madeleine Cooper as a secretary on 27 April 2016 (1 page) |
5 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Bryony Madeleine Cooper as a secretary on 27 April 2016 (1 page) |
14 December 2015 | Memorandum and Articles of Association (50 pages) |
14 December 2015 | Memorandum and Articles of Association (50 pages) |
1 December 2015 | Termination of appointment of Bryony Madeleine Cooper as a director on 28 October 2015 (1 page) |
1 December 2015 | Appointment of Mr Burckhardt Bonello as a director on 28 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Burckhardt Bonello as a director on 28 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Christian Alexander Vry as a director on 28 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Jouni Keranen as a director on 28 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Bryony Madeleine Cooper as a director on 28 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Jouni Keranen as a director on 28 October 2015 (1 page) |
1 December 2015 | Appointment of Mr Christian Alexander Vry as a director on 28 October 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
8 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
6 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Miss Bryony Madeleine Cooper on 14 November 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr Jouni Keranen on 1 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Miss Bryony Madeleine Cooper on 14 November 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr Jouni Keranen on 1 March 2015 (2 pages) |
6 February 2015 | Appointment of Mr Jouni Keranen as a director on 28 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Jouni Keranen as a director on 28 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Jose Mario Neiva Brandao as a director on 28 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Jose Mario Neiva Brandao as a secretary on 28 January 2015 (1 page) |
5 February 2015 | Appointment of Ms Bryony Madeleine Cooper as a secretary on 28 January 2015 (2 pages) |
5 February 2015 | Appointment of Ms Bryony Madeleine Cooper as a secretary on 28 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Jose Mario Neiva Brandao as a director on 28 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Jose Mario Neiva Brandao as a secretary on 28 January 2015 (1 page) |
23 December 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 23 December 2014 (1 page) |
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
14 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 March 2014 | Appointment of Everett Nominees Limited as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Everett Nominees Limited as a secretary (1 page) |
4 March 2014 | Termination of appointment of Everett Nominees Limited as a secretary (1 page) |
4 March 2014 | Appointment of Everett Nominees Limited as a secretary (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 13 November 2013
|
3 March 2014 | Termination of appointment of Everett Nominees Limited as a secretary (1 page) |
3 March 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
3 March 2014 | Termination of appointment of Everett Nominees Limited as a secretary (1 page) |
3 March 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 19 November 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
3 March 2014 | Appointment of Mr Jose Mario Neiva Brandao as a secretary (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 19 November 2013
|
3 March 2014 | Appointment of Mr Jose Mario Neiva Brandao as a secretary (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 13 November 2013
|
14 October 2013 | Appointment of Mr Jose Mario Neiva Brandao as a director (2 pages) |
14 October 2013 | Appointment of Mr Jose Mario Neiva Brandao as a director (2 pages) |
1 October 2013 | Appointment of Everett Nominees Limited as a secretary (2 pages) |
1 October 2013 | Appointment of Everett Nominees Limited as a secretary (2 pages) |
1 October 2013 | Termination of appointment of Bryony Cooper as a secretary (1 page) |
1 October 2013 | Termination of appointment of Bryony Cooper as a secretary (1 page) |
17 September 2013 | Termination of appointment of Tiago Dos Reis Pita as a director (1 page) |
17 September 2013 | Termination of appointment of Tiago Dos Reis Pita as a director (1 page) |
5 August 2013 | Resolutions
|
5 August 2013 | Resolutions
|
30 July 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 27 May 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 27 May 2013
|
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Sub-division of shares on 27 March 2013 (5 pages) |
23 April 2013 | Sub-division of shares on 27 March 2013 (5 pages) |
23 April 2013 | Sub-division of shares on 27 March 2013 (5 pages) |
23 April 2013 | Sub-division of shares on 27 March 2013 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
13 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
13 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
24 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
29 March 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
29 March 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
29 March 2012 | Appointment of Dr Tiago Manuel Dos Reis Pita as a director (2 pages) |
29 March 2012 | Appointment of Dr Tiago Manuel Dos Reis Pita as a director (2 pages) |
28 March 2012 | Incorporation (37 pages) |
28 March 2012 | Incorporation (37 pages) |