London
W1K 5DB
Director Name | Mr Geraint David Cooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Andrew Peter Story |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 May 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Michael John Francombe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2020) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Markham Executive Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Correspondence Address | 4th Floor Tower A 1 Cybercity Ebane Mauritius |
Director Name | Genmanco Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 2021) |
Correspondence Address | PO Box 662 Flemming House Wickhams Cay Road Town Tortola Gv1110 |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
500k at €1 | Citco Trustees (New Zealand) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340,694 |
Cash | £4,783 |
Current Liabilities | £34,982 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
9 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
8 April 2020 | Termination of appointment of Michael John Francombe as a director on 26 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
8 March 2019 | Amended total exemption full accounts made up to 31 October 2017 (11 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
31 July 2018 | Appointment of Mr Michael John Francombe as a director on 30 July 2018 (2 pages) |
27 June 2018 | Termination of appointment of Andrew Peter Story as a director on 29 May 2018 (1 page) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
25 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
12 July 2016 | Termination of appointment of Markham Executive Services Limited as a director on 8 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Markham Executive Services Limited as a director on 8 June 2016 (1 page) |
12 July 2016 | Appointment of Genmanco Corporation as a director on 8 June 2016 (2 pages) |
12 July 2016 | Appointment of Genmanco Corporation as a director on 8 June 2016 (2 pages) |
14 November 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
14 November 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
9 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Andrew Peter Story as a director on 25 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Andrew Peter Story as a director on 25 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Geraint David Cooper as a director on 25 March 2015 (1 page) |
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
4 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
15 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
19 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
25 October 2012 | Incorporation (26 pages) |
25 October 2012 | Incorporation (26 pages) |