8 Eastcheap
London
EC3M 1AE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Paul Anthony Dunne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 8 Eastcheap London EC3M 1AE |
Secretary Name | Mr Paul Anthony Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 8 Eastcheap London EC3M 1AE |
Director Name | Mr Roger Nicholas Brosch |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 8 Eastcheap London EC3M 1AE |
Director Name | Ms Helen Marie Lovett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 8 Eastcheap London EC3M 1AE |
Director Name | Matthew James Mitten |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | Financial Advisor |
Correspondence Address | 1st Floor 8 Eastcheap London EC3M 1AE |
Website | fosterdenovo.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor 8 Eastcheap London EC3M 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
90 at £1 | Foster Denovo Group PLC 90.00% Ordinary A |
---|---|
10 at £1 | Matthew James Mitten 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,455 |
Net Worth | -£120,955 |
Cash | £12,485 |
Current Liabilities | £261,698 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2017 | Delivered on: 19 June 2017 Persons entitled: Foster Denovo Group Services Limited Foster Denovo Group Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now vested in foster denovo enrolsme limited or in which they have an interest and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties acquired by foster denovo enrolsme limited after the date of the instrument or in which they have an interest in the future. For more information please refer to the instrument. Outstanding |
---|
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (3 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
31 January 2018 | Termination of appointment of Paul Anthony Dunne as a director on 30 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Paul Anthony Dunne as a secretary on 30 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Roger Nicholas Brosch as a director on 22 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Roger Nicholas Brosch as a director on 29 December 2017 (1 page) |
2 January 2018 | Satisfaction of charge 081147210001 in full (1 page) |
2 January 2018 | Termination of appointment of Helen Marie Lovett as a director on 29 December 2017 (1 page) |
2 January 2018 | Resolutions
|
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2017 | Resolutions
|
26 September 2017 | Change of share class name or designation (2 pages) |
26 September 2017 | Change of share class name or designation (2 pages) |
20 September 2017 | Termination of appointment of Matthew James Mitten as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Matthew James Mitten as a director on 20 September 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
19 June 2017 | Registration of charge 081147210001, created on 13 June 2017 (39 pages) |
19 June 2017 | Registration of charge 081147210001, created on 13 June 2017 (39 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Appointment of Matthew James Mitten as a director (3 pages) |
4 July 2014 | Appointment of Matthew James Mitten as a director (3 pages) |
4 July 2014 | Memorandum and Articles of Association (13 pages) |
4 July 2014 | Statement of company's objects (2 pages) |
4 July 2014 | Statement of company's objects (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Memorandum and Articles of Association (13 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders
|
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 March 2014 | Appointment of Helen Marie Lovett as a director (3 pages) |
10 March 2014 | Appointment of Helen Marie Lovett as a director (3 pages) |
31 October 2013 | Appointment of Mr Roger Nicholas Brosch as a director (2 pages) |
31 October 2013 | Appointment of Mr Roger Nicholas Brosch as a director (2 pages) |
17 October 2013 | Company name changed sequel research LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed sequel research LIMITED\certificate issued on 17/10/13
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
4 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
4 July 2012 | Appointment of Mr Paul Anthony Dunne as a secretary (1 page) |
4 July 2012 | Appointment of Mr Paul Anthony Dunne as a secretary (1 page) |
4 July 2012 | Appointment of Mr Paul Anthony Dunne as a director (2 pages) |
4 July 2012 | Appointment of Mr Paul Anthony Dunne as a director (2 pages) |
21 June 2012 | Incorporation (20 pages) |
21 June 2012 | Incorporation (20 pages) |
21 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |