London
EC1M 7AD
Secretary Name | Dawn Jeanette Hodges |
---|---|
Status | Closed |
Appointed | 06 September 2016(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 July 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jason Peter Gandy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantrell House The Calls Leeds LS2 7HA |
Director Name | Mr Roger Snowden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantrell House The Calls Leeds LS2 7HA |
Secretary Name | Mr Jonathan Webber |
---|---|
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Chantrell House The Calls Leeds LS2 7HA |
Director Name | Ms Julie Anne Page |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jonathan Webber |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Helen Street |
---|---|
Status | Resigned |
Appointed | 31 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2016) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Telephone | 01244 394230 |
---|---|
Telephone region | Chester |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,000 |
Net Worth | -£11,960 |
Cash | £12,388 |
Current Liabilities | £4,109 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 November 2019 | Liquidators' statement of receipts and payments to 18 September 2019 (12 pages) |
19 March 2019 | Resolutions
|
9 October 2018 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House 60 Goswell Road London EC1M 7AD on 9 October 2018 (2 pages) |
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
5 October 2018 | Declaration of solvency (5 pages) |
26 September 2018 | Termination of appointment of Jonathan Webber as a director on 10 September 2018 (1 page) |
25 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
25 June 2018 | Change of details for Smei Group Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 June 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 6 September 2016 (2 pages) |
13 June 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 6 September 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Jonathan Webber on 17 August 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Jonathan Webber on 17 August 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 September 2016 | Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
15 January 2016 | Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page) |
30 November 2015 | Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page) |
30 November 2015 | Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 August 2015 | Appointment of Mr Jonathan Webber as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Ms Julie Anne Page as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Mark Christopher Chessher as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Jonathan Webber as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Mark Christopher Chessher as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Ms Julie Anne Page as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page) |
3 August 2015 | Registered office address changed from , Chantrell House the Calls, Leeds, LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from , Chantrell House the Calls, Leeds, LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Chantrell House the Calls Leeds LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from , Chantrell House the Calls, Leeds, LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 January 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
6 January 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|