London
EC4N 8AL
Director Name | Tim Swales |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 December 2013) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Condor House St Paul's Churchyard London EC4N 8AL |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Condor House St Paul's Churchyard London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
17 July 2012 | Appointment of Joyce Wan Man Church as a director on 13 July 2012 (3 pages) |
17 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
17 July 2012 | Termination of appointment of Travers Smith Limited as a director on 13 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 July 2012 (2 pages) |
17 July 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
17 July 2012 | Appointment of Tim Swales as a director on 13 July 2012 (3 pages) |
17 July 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Ruth Bracken as a director on 13 July 2012 (2 pages) |
17 July 2012 | Appointment of Joyce Wan Man Church as a director (3 pages) |
17 July 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director on 13 July 2012 (2 pages) |
17 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
17 July 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 July 2012 (2 pages) |
17 July 2012 | Appointment of Tim Swales as a director (3 pages) |
17 July 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
17 July 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 13 July 2012 (2 pages) |
1 May 2012 | Incorporation Statement of capital on 2012-05-01
|
1 May 2012 | Incorporation Statement of capital on 2012-05-01
|