London
SE1 2RD
Director Name | Ms Julie Callagee |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2018(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Secretary Name | Ms Julie Callagee |
---|---|
Status | Closed |
Appointed | 01 January 2018(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 June 2021) |
Role | Company Director |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Isaac Kato |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Jeff Monroe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Secretary Name | Isaac Kato |
---|---|
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 April 2020 | Delivered on: 6 May 2020 Persons entitled: Arion Banki Hf. (Registration Number 581008-0150) Classification: A registered charge Particulars: Na. Outstanding |
---|
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2021 | Application to strike the company off the register (1 page) |
31 December 2020 | All of the property or undertaking has been released and no longer forms part of charge 084224830001 (1 page) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 September 2020 | Termination of appointment of Jeff Monroe as a director on 1 January 2020 (1 page) |
6 May 2020 | Registration of charge 084224830001, created on 16 April 2020 (24 pages) |
4 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
19 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 February 2018 | Appointment of Ms Julie Callagee as a director on 1 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Isaac Kato as a director on 31 December 2017 (1 page) |
2 February 2018 | Appointment of Ms Julie Callagee as a secretary on 1 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Isaac Kato as a secretary on 31 December 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 22 May 2017 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 April 2016 | Director's details changed for Jeff Monroe on 1 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Jeff Monroe on 1 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Isaac Kato on 1 March 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Isaac Kato on 1 March 2016 (1 page) |
11 April 2016 | Director's details changed for Wm Tate Cantrell on 1 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Isaac Kato on 1 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Wm Tate Cantrell on 1 March 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Isaac Kato on 1 March 2016 (1 page) |
4 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
28 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
5 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
27 February 2013 | Incorporation (21 pages) |
27 February 2013 | Incorporation (21 pages) |