London
WC1B 5AA
Director Name | Mr Mitchell Philpot |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 months (closed 06 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Phillip Pauley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Esteban Gomez Londono |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 06 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | Manno Andrade Franca |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 April 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | Ms Kathelin Gray |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Director Name | Miss Keynaz Rahmani |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Secretary Name | Mr Rami Sarayrekh |
---|---|
Status | Resigned |
Appointed | 30 August 2016(4 years after company formation) |
Appointment Duration | 11 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Registered Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,109 |
Cash | £9,232 |
Current Liabilities | £21,341 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2018 | Application to strike the company off the register (1 page) |
7 August 2018 | Termination of appointment of Manno Andrade Franca as a director on 7 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Mitchell Philpot as a director on 7 August 2018 (2 pages) |
8 November 2017 | Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page) |
13 October 2017 | Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Kathelin Gray as a director on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Esteban Gomez Londono as a director on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Kathelin Gray as a director on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Esteban Gomez Londono as a director on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
15 February 2017 | Amended total exemption full accounts made up to 31 December 2015 (15 pages) |
15 February 2017 | Amended total exemption full accounts made up to 31 December 2014 (13 pages) |
15 February 2017 | Amended total exemption full accounts made up to 31 December 2015 (15 pages) |
15 February 2017 | Amended total exemption full accounts made up to 31 December 2014 (13 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
14 September 2016 | Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 14 September 2016 (1 page) |
14 September 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 30 August 2016 (2 pages) |
14 September 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 30 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 30 August 2016 (1 page) |
14 September 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 30 August 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 July 2016 | Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages) |
12 July 2016 | Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages) |
11 January 2016 | Appointment of Ms Kathelin Gray as a director on 11 December 2015 (2 pages) |
11 January 2016 | Appointment of Ms Kathelin Gray as a director on 11 December 2015 (2 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
27 May 2015 | Appointment of Esteban Gomez Londono as a director on 12 May 2015 (3 pages) |
27 May 2015 | Appointment of Esteban Gomez Londono as a director on 12 May 2015 (3 pages) |
29 April 2015 | Director's details changed for Manno Franca on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Manno Franca on 29 April 2015 (2 pages) |
9 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 April 2014 | Appointment of Manno Franca as a director (3 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Appointment of Manno Franca as a director (3 pages) |
31 March 2014 | Termination of appointment of Phillip Pauley as a director (2 pages) |
31 March 2014 | Termination of appointment of Phillip Pauley as a director (2 pages) |
7 January 2014 | Termination of appointment of Esteban Londono as a director (3 pages) |
7 January 2014 | Termination of appointment of Esteban Londono as a director (3 pages) |
15 November 2013 | Appointment of Esteban Gomez Londono as a director (3 pages) |
15 November 2013 | Appointment of Esteban Gomez Londono as a director (3 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 December 2012 | Appointment of Phillip Pauley as a director (3 pages) |
5 December 2012 | Appointment of Phillip Pauley as a director (3 pages) |
28 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
28 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|