London
W1B 5AP
Secretary Name | Shanny Looi |
---|---|
Status | Closed |
Appointed | 11 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Mark Samuel Shashoua |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Elizabeth Genevieve Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 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 | 23 May 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Termination of appointment of Mark Shashoua as a director (1 page) |
23 December 2013 | Termination of appointment of Mark Shashoua as a director (1 page) |
18 December 2013 | Termination of appointment of Malcolm Gough as a director (1 page) |
18 December 2013 | Termination of appointment of Malcolm Gough as a director (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
11 December 2012 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page) |
11 December 2012 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London United Kingdom on 1 November 2012 (1 page) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
12 July 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
12 July 2012 | Appointment of Mark Samuel Shashoua as a director (2 pages) |
12 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
12 July 2012 | Appointment of Duncan Anthony Painter as a director (2 pages) |
12 July 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
12 July 2012 | Appointment of Malcolm Howard Gough as a director (2 pages) |
12 July 2012 | Termination of appointment of Travers Smith Limited as a director (1 page) |
12 July 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
12 July 2012 | Appointment of Shanny Looi as a secretary (1 page) |
12 July 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Shanny Looi as a secretary (1 page) |
12 July 2012 | Termination of appointment of Travers Smith Limited as a director (1 page) |
12 July 2012 | Appointment of Duncan Anthony Painter as a director (2 pages) |
12 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
12 July 2012 | Termination of appointment of Ruth Bracken as a director (1 page) |
12 July 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
12 July 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
12 July 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
12 July 2012 | Appointment of Malcolm Howard Gough as a director (2 pages) |
12 July 2012 | Appointment of Mark Samuel Shashoua as a director (2 pages) |
12 July 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Ruth Bracken as a director (1 page) |
11 July 2012 | Company name changed de facto 1965 LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Company name changed de facto 1965 LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Change of name notice (2 pages) |
11 July 2012 | Change of name notice (2 pages) |
23 May 2012 | Incorporation (16 pages) |
23 May 2012 | Incorporation (16 pages) |