Canary Wharf
London
E14 5RD
Secretary Name | Mr Robert Mark Snelling |
---|---|
Status | Closed |
Appointed | 09 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | C/O Harrisons Business Recovery & Insolvency (Lond 9 Holborn Holborn EC1N 2LL |
Director Name | Mr Mehmet Artun |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hawtrey Road London NW3 3SS |
Secretary Name | Mr Mehmet Artun |
---|---|
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Canada Square Level39 - Embonds London E14 5AB |
Director Name | Mr Roland Paul Manger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 May 2018) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | 7 Ave. Gaston Diderich Luxembourg L-1420 |
Director Name | Mr John Lane Lowrey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2014(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 July 2015) |
Role | Investment Banking |
Country of Residence | United States |
Correspondence Address | #402 4201 Gulf Shore Blvd North, #402 Naples Florida Fl 34103 |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harrisons Business Recovery & Insolvency (Lond 9 Holborn Holborn EC1N 2LL |
Website | embonds.com |
---|---|
Telephone | 020 38190215 |
Telephone region | London |
Registered Address | C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House 9 Holborn Holborn EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
44.9k at £0.01 | Mehmet Artun 39.03% Ordinary B |
---|---|
26.7k at £0.01 | Digital East Fund 2013 Sca Sicar 23.19% Preferred A |
22.1k at £0.01 | Kerim Hasan Acanal 19.23% Ordinary B |
21.3k at £0.01 | Ifc-earlybird Co-investment Em Bonds Bv 18.55% Preferred A |
Year | 2014 |
---|---|
Net Worth | £602,649 |
Cash | £568,834 |
Current Liabilities | £25,080 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 February 2023 | Liquidators' statement of receipts and payments to 14 December 2022 (15 pages) |
1 August 2022 | Termination of appointment of Robert Brian Stevens as a director on 29 July 2022 (1 page) |
18 February 2022 | Liquidators' statement of receipts and payments to 14 December 2021 (13 pages) |
17 November 2021 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street London WC1V 6NX to C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House 9 Holborn Holborn EC1N 2LL on 17 November 2021 (2 pages) |
25 January 2021 | Registered office address changed from 5 Churchill Place Canary Wharf London E14 5rd England to C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street London WC1V 6NX on 25 January 2021 (2 pages) |
4 January 2021 | Resolutions
|
4 January 2021 | Appointment of a voluntary liquidator (3 pages) |
31 December 2020 | Declaration of solvency (9 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2020 | Statement of capital on 10 August 2020
|
10 August 2020 | Resolutions
|
10 August 2020 | Statement by Directors (1 page) |
10 August 2020 | Solvency Statement dated 31/07/20 (1 page) |
3 June 2020 | Termination of appointment of Mehmet Artun as a director on 27 May 2020 (1 page) |
1 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page) |
17 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
17 August 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
14 May 2018 | Director's details changed for Mr Brian Murphy on 9 May 2018 (2 pages) |
11 May 2018 | Cessation of International Finance Corporation as a person with significant control on 9 May 2018 (1 page) |
11 May 2018 | Cessation of Ifc-Earlybird Co-Investment "Embonds" B.V. as a person with significant control on 9 May 2018 (1 page) |
10 May 2018 | Notification of Bgc European Gp Limited as a person with significant control on 9 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Robert Mark Snelling as a secretary on 9 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Brian Murphy as a director on 9 May 2018 (2 pages) |
10 May 2018 | Cessation of Pierre Kerim Hasan Acanal as a person with significant control on 9 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Robert Brian Stevens as a director on 9 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from 1 Canada Square Level39 - Embonds London E14 5AB to One Churchill Place Canary Wharf London E14 5rd on 10 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Roland Paul Manger as a director on 9 May 2018 (1 page) |
10 May 2018 | Cessation of Mehmet Artun as a person with significant control on 9 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Mehmet Artun as a secretary on 9 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
11 January 2018 | Change of details for Mr Kerim Hasan Acanal as a person with significant control on 15 September 2017 (2 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 15 May 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 15 May 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 15 May 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 15 May 2015
|
28 November 2015 | Full accounts made up to 28 February 2015 (12 pages) |
28 November 2015 | Full accounts made up to 28 February 2015 (12 pages) |
3 November 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
4 August 2015 | Termination of appointment of John Lane Lowrey as a director on 19 July 2015 (1 page) |
4 August 2015 | Termination of appointment of John Lane Lowrey as a director on 19 July 2015 (1 page) |
27 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
23 April 2015 | Director's details changed for Mr John Lane Lowrey on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Mehmet Artun on 23 April 2015 (3 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mr Mehmet Artun on 23 April 2015 (3 pages) |
23 April 2015 | Secretary's details changed for Mr Mehmet Artun on 23 April 2015 (1 page) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mr John Lane Lowrey on 23 April 2015 (2 pages) |
23 April 2015 | Secretary's details changed for Mr Mehmet Artun on 23 April 2015 (1 page) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
3 December 2014 | Registered office address changed from 15 Middle Field London NW8 6ND to 1 Canada Square Level39 - Embonds London E14 5AB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 15 Middle Field London NW8 6ND to 1 Canada Square Level39 - Embonds London E14 5AB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 15 Middle Field London NW8 6ND to 1 Canada Square Level39 - Embonds London E14 5AB on 3 December 2014 (1 page) |
1 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
5 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
5 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
24 September 2014 | Appointment of Mr John Lane Lowrey as a director on 22 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr John Lane Lowrey as a director on 22 September 2014 (2 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Statement of capital on 22 May 2014
|
22 May 2014 | Solvency statement dated 13/05/14 (1 page) |
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Solvency statement dated 13/05/14 (1 page) |
22 May 2014 | Statement of capital on 22 May 2014
|
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Resolutions
|
14 May 2014 | Appointment of Mr Roland Paul Manger as a director (2 pages) |
14 May 2014 | Appointment of Mr Roland Paul Manger as a director (2 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (4 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (4 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
12 February 2013 | Incorporation (25 pages) |
12 February 2013 | Incorporation (25 pages) |