122 Leadenhall Street
London
EC3V 4AN
Director Name | Dr Juris George Grinbergs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(same day as company formation) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Christopher Paul Kynaston |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Juris George Grinbergs 33.33% Ordinary |
---|---|
1 at £1 | Mr Robert Henry Dickinson 33.33% Ordinary |
1 at £1 | Mr Stephen Gilbert 33.33% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 October 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
18 May 2017 | Director's details changed for Juris George Grinbergs on 15 June 2016 (2 pages) |
17 May 2017 | Director's details changed for Stephen Gilbert on 15 June 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
11 July 2016 | Appointment of Christopher Kynaston as a director on 21 June 2016 (3 pages) |
15 June 2016 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 15 June 2016 (2 pages) |
5 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Annual return made up to 17 April 2015 Statement of capital on 2015-05-27
|
17 March 2015 | Termination of appointment of Robert Henry Dickinson as a director on 25 February 2015 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
9 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
19 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
20 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (15 pages) |
17 April 2012 | Incorporation (45 pages) |