6 St. Andrew Street
London
EC4A 3AE
Director Name | Mr Stephen William Spencer Norton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(3 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 22 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Brendan O'Neill |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 22 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2013(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Simon Jeremy Glass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Awas (Ireland) Limited Block B, Riverside Iv Sir John Rogerson's Quay Dublin 2 Ireland |
Director Name | Mr Vincent Cheshire |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Jennifer Margaret Creevey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2018) |
Role | Vice President, Financial Reporting |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Awas Aviation Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,925,798 |
Gross Profit | £29,476 |
Net Worth | £14,738 |
Cash | £3,204 |
Current Liabilities | £6,007,946 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 June 2013 | Delivered on: 24 June 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 May 2013 | Delivered on: 10 June 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (3 pages) |
20 August 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
16 April 2018 | Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018 (1 page) |
16 April 2018 | Appointment of Brendan O'neill as a director on 2 April 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
5 February 2018 | Cessation of Guy Hands as a person with significant control on 17 August 2017 (1 page) |
5 February 2018 | Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017 (2 pages) |
7 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
7 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
21 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
21 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
12 January 2017 | Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
30 September 2016 | Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages) |
30 September 2016 | Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page) |
6 September 2016 | Full accounts made up to 30 November 2015 (19 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (19 pages) |
28 June 2016 | Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page) |
6 October 2015 | Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages) |
11 September 2015 | Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages) |
11 September 2015 | Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages) |
17 August 2015 | Full accounts made up to 30 November 2014 (16 pages) |
17 August 2015 | Full accounts made up to 30 November 2014 (16 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
13 May 2014 | Full accounts made up to 30 November 2013 (16 pages) |
13 May 2014 | Full accounts made up to 30 November 2013 (16 pages) |
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 June 2013 | Registration of charge 084160350002
|
24 June 2013 | Registration of charge 084160350002
|
10 June 2013 | Registration of charge 084160350001 (33 pages) |
10 June 2013 | Registration of charge 084160350001 (33 pages) |
15 March 2013 | Current accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
15 March 2013 | Current accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
7 March 2013 | Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages) |
22 February 2013 | Incorporation (51 pages) |
22 February 2013 | Incorporation (51 pages) |