London
W1J 0DP
Director Name | Mr Alexander James Daly |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR |
Director Name | Mr Alex Daly |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2012) |
Role | Information Technology Expert |
Country of Residence | England |
Correspondence Address | Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR |
Director Name | Mr David Poulton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2015) |
Role | Information Technology Expert |
Country of Residence | England |
Correspondence Address | 36-38 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr Neil John Lemon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 2014) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR |
Director Name | Mr Neil Sylvester Alphonso |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP |
Registered Address | 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
582.1k at £1 | Cv5 LTD 85.30% Ordinary |
---|---|
100.3k at £1 | Skylahr LTD 14.70% Ordinary |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 April 2013 | Delivered on: 16 April 2013 Persons entitled: CV5 Limited (As Security Trustee) Classification: A registered charge Particulars: Domain names, lending factory.biz lending factory.co.UK lending factory.eu for further details of domain names charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (1 page) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Termination of appointment of Neil Sylvester Alphonso as a director on 31 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Neil Sylvester Alphonso as a director on 31 August 2017 (1 page) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
22 June 2015 | Registered office address changed from C/O Capricorn Capital Partners 36-38 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP England to C/O Capricorn Capital Partners Uk Limited 2nd Floor, Malta House 36-38 Piccadilly, London W1J 0DP on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from C/O Capricorn Capital Partners 36-38 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP England to C/O Capricorn Capital Partners Uk Limited 2nd Floor, Malta House 36-38 Piccadilly, London W1J 0DP on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 February 2015 | Termination of appointment of David Poulton as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of David Poulton as a director on 27 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Neil Sylvester Alphonso as a director on 17 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Neil Sylvester Alphonso as a director on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR England to C/O Capricorn Capital Partners 36-38 2Nd Floor, Malta House 36-38 Piccadilly London W1J 0DP on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR England to C/O Capricorn Capital Partners 36-38 2Nd Floor, Malta House 36-38 Piccadilly London W1J 0DP on 17 February 2015 (1 page) |
27 November 2014 | Termination of appointment of Neil John Lemon as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Neil John Lemon as a director on 27 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR to 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR to 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR on 26 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Alexander James Daly as a director on 21 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Alexander James Daly as a director on 21 November 2014 (1 page) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
31 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
8 February 2014 | Registered office address changed from Ground Floor Meridien House Clarendon Road Watford Hertfordshire WD17 1DS England on 8 February 2014 (1 page) |
8 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
8 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
8 February 2014 | Registered office address changed from Ground Floor Meridien House Clarendon Road Watford Hertfordshire WD17 1DS England on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Ground Floor Meridien House Clarendon Road Watford Hertfordshire WD17 1DS England on 8 February 2014 (1 page) |
8 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
18 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Change of name notice (3 pages) |
10 May 2013 | Company name changed eremurus LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed eremurus LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Change of name notice (3 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
22 April 2013 | Resolutions
|
22 April 2013 | Memorandum and Articles of Association (22 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Memorandum and Articles of Association (22 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
20 April 2013 | Appointment of Mr Stuart Roy Dixon as a director (2 pages) |
20 April 2013 | Appointment of Mr Stuart Roy Dixon as a director (2 pages) |
16 April 2013 | Appointment of Mr Neil John Lemon as a director (2 pages) |
16 April 2013 | Registration of charge 080885560001 (36 pages) |
16 April 2013 | Appointment of Mr Neil John Lemon as a director (2 pages) |
16 April 2013 | Registration of charge 080885560001 (36 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
12 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
12 February 2013 | Registered office address changed from Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
11 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
2 January 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 8 October 2012
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
20 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
27 July 2012 | Company name changed eremurus consulting LIMITED\certificate issued on 27/07/12
|
27 July 2012 | Company name changed eremurus consulting LIMITED\certificate issued on 27/07/12
|
27 July 2012 | Change of name notice (4 pages) |
27 July 2012 | Change of name notice (4 pages) |
23 July 2012 | Appointment of Mr Alex Daly as a director (2 pages) |
23 July 2012 | Termination of appointment of Alex Daly as a director (1 page) |
23 July 2012 | Termination of appointment of Alex Daly as a director (1 page) |
23 July 2012 | Appointment of Mr David Poulton as a director (2 pages) |
23 July 2012 | Appointment of Mr Alex Daly as a director (2 pages) |
23 July 2012 | Appointment of Mr David Poulton as a director (2 pages) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|