52-54 High Holborn
London
WC1V 6RL
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Kola Aluko |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr John Martin O'Loan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Alex Philip Buss |
---|---|
Status | Resigned |
Appointed | 22 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2019) |
Role | Company Director |
Correspondence Address | Orchard House Kingston Vale London SW15 3RN |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Telephone | 07 703501371 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
90 at £1 | Kola Aluko 90.00% Ordinary |
---|---|
10 at £1 | John O'loan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,467,465 |
Cash | £168,860 |
Current Liabilities | £4,342,162 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
31 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2023 | Notice of move from Administration to Dissolution (23 pages) |
23 February 2023 | Administrator's progress report (22 pages) |
23 August 2022 | Administrator's progress report (23 pages) |
20 July 2022 | Notice of extension of period of Administration (3 pages) |
24 February 2022 | Administrator's progress report (24 pages) |
8 October 2021 | Notice of deemed approval of proposals (3 pages) |
21 September 2021 | Statement of administrator's proposal (55 pages) |
5 August 2021 | Registered office address changed from Building 10 Chiswick High Road Chiswick Business Park London W4 5XS England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 5 August 2021 (2 pages) |
5 August 2021 | Appointment of an administrator (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 March 2019 | Termination of appointment of Alex Philip Buss as a secretary on 18 March 2019 (1 page) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
26 January 2018 | Appointment of Alex Philip Buss as a secretary on 22 November 2017 (3 pages) |
3 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages) |
3 October 2017 | Registered office address changed from 5 New Street Square London EC4A 3TW to Building 10 Chiswick High Road Chiswick Business Park London W4 5XS on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 5 New Street Square London EC4A 3TW to Building 10 Chiswick High Road Chiswick Business Park London W4 5XS on 3 October 2017 (1 page) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 7 March 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2016 | Termination of appointment of Kola Aluko as a director on 8 January 2016 (1 page) |
25 April 2016 | Appointment of Lindsey Oliver as a director on 8 January 2016 (2 pages) |
25 April 2016 | Appointment of Lindsey Oliver as a director on 8 January 2016 (2 pages) |
25 April 2016 | Termination of appointment of Kola Aluko as a director on 8 January 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Termination of appointment of John O’Loan as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of John O’Loan as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of John O’Loan as a director on 1 August 2014 (1 page) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 March 2013 | Director's details changed for Kola Aluko on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Kola Aluko on 13 March 2013 (2 pages) |
8 March 2013 | Appointment of John O’Loan as a director (2 pages) |
8 March 2013 | Appointment of John O’Loan as a director (2 pages) |
7 March 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
7 March 2013 | Appointment of Kola Aluko as a director (2 pages) |
7 March 2013 | Incorporation (52 pages) |
7 March 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
7 March 2013 | Incorporation (52 pages) |
7 March 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
7 March 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
7 March 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
7 March 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
7 March 2013 | Appointment of Kola Aluko as a director (2 pages) |