London
EC2A 2NY
Director Name | Mr William Marrack Tonkin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 12 months (closed 26 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | F&C Asset Management Plc 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | F&C Investment Business Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2012(same day as company formation) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Edward David South Morse |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Business Development Head |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Mr William Marrack Tonkin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Head Of Client Services |
Country of Residence | Scotland |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Mr Paul Anthony Craig |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Terri Lynn Duhon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2012(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Sir David John Verey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2012) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Registered Address | Exchange House Primrose Street London EC2A 2NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2013 | Solvency Statement dated 01/08/13 (1 page) |
5 August 2013 | Resolutions
|
5 August 2013 | Statement by directors (1 page) |
5 August 2013 | Application to strike the company off the register (3 pages) |
5 August 2013 | Solvency statement dated 01/08/13 (1 page) |
5 August 2013 | Application to strike the company off the register (3 pages) |
5 August 2013 | Statement of capital on 5 August 2013
|
5 August 2013 | Statement of capital on 5 August 2013
|
5 August 2013 | Statement by Directors (1 page) |
5 August 2013 | Resolutions
|
5 August 2013 | Statement of capital on 5 August 2013
|
11 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 June 2013 | Re-registration from a public company to a private limited company (2 pages) |
11 June 2013 | Re-registration of Memorandum and Articles (11 pages) |
11 June 2013 | Re-registration from a public company to a private limited company (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 June 2013 | Re-registration of Memorandum and Articles (11 pages) |
11 June 2013 | Resolutions
|
27 December 2012 | Appointment of Benjamin Apfel as a director (3 pages) |
27 December 2012 | Appointment of Benjamin Apfel as a director on 30 November 2012 (3 pages) |
10 December 2012 | Termination of appointment of Paul Anthony Craig as a director on 30 November 2012 (2 pages) |
10 December 2012 | Termination of appointment of Terri Duhon as a director (2 pages) |
10 December 2012 | Appointment of William Marrack Tonkin as a director on 30 November 2012 (3 pages) |
10 December 2012 | Termination of appointment of John Barnsley as a director (2 pages) |
10 December 2012 | Termination of appointment of David Verey as a director (2 pages) |
10 December 2012 | Termination of appointment of David John Verey as a director on 30 November 2012 (2 pages) |
10 December 2012 | Appointment of William Marrack Tonkin as a director (3 pages) |
10 December 2012 | Termination of appointment of Terri Lynn Duhon as a director on 30 November 2012 (2 pages) |
10 December 2012 | Termination of appointment of John Corbitt Barnsley as a director on 30 November 2012 (2 pages) |
10 December 2012 | Termination of appointment of Paul Craig as a director (2 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
31 May 2012 | Current accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages) |
31 May 2012 | Current accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages) |
30 May 2012 | IC01 form filed. (2 pages) |
30 May 2012 | IC01 form filed. (2 pages) |
23 May 2012 | Appointment of David John Verey as a director on 17 May 2012 (3 pages) |
23 May 2012 | Appointment of Terri Lynn Duhon as a director (3 pages) |
23 May 2012 | Appointment of Paul Anthony Craig as a director (3 pages) |
23 May 2012 | Appointment of Paul Anthony Craig as a director on 17 May 2012 (3 pages) |
23 May 2012 | Termination of appointment of William Tonkin as a director (2 pages) |
23 May 2012 | Termination of appointment of Edward David South Morse as a director on 17 May 2012 (2 pages) |
23 May 2012 | Appointment of John Corbitt Barnsley as a director (3 pages) |
23 May 2012 | Termination of appointment of William Marrack Tonkin as a director on 17 May 2012 (2 pages) |
23 May 2012 | Appointment of John Corbitt Barnsley as a director on 17 May 2012 (3 pages) |
23 May 2012 | Appointment of David John Verey as a director (3 pages) |
23 May 2012 | Appointment of Terri Lynn Duhon as a director on 17 May 2012 (3 pages) |
23 May 2012 | Termination of appointment of Edward Morse as a director (2 pages) |
14 May 2012 | Trading certificate for a public company (3 pages) |
14 May 2012 | Commence business and borrow (1 page) |
14 May 2012 | Trading certificate for a public company
|
11 May 2012 | Incorporation (79 pages) |
11 May 2012 | Incorporation (79 pages) |