London
EC2R 6AY
Director Name | Kurt Richard Jaggers |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 29 April 2020) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Ajit Nedungadi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Devonshire House Mayfair Place London W1J 8AJ |
Director Name | John F Burton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2013(4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 2014) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 2445 M Street Nw 3rd Floor Washington Dc 20037 United States |
Director Name | Mr Jonathan Michael Seeber |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2014(1 year after company formation) |
Appointment Duration | 4 years (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Devonshire House Mayfair Place London W1J 8AJ |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
29 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2020 | Return of final meeting in a members' voluntary winding up (24 pages) |
11 September 2019 | Liquidators' statement of receipts and payments to 10 July 2019 (19 pages) |
3 August 2018 | Registered office address changed from 3rd Floor, Devonshire House Mayfair Place London W1J 8AJ to 25 Moorgate London EC2R 6AY on 3 August 2018 (2 pages) |
31 July 2018 | Resolutions
|
31 July 2018 | Declaration of solvency (6 pages) |
31 July 2018 | Appointment of a voluntary liquidator (2 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Termination of appointment of Jonathan Michael Seeber as a director on 29 March 2018 (1 page) |
3 May 2018 | Resolutions
|
1 May 2018 | Memorandum and Articles of Association (33 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Resolutions
|
1 May 2018 | Resolutions
|
1 May 2018 | Resolutions
|
1 May 2018 | Particulars of variation of rights attached to shares (3 pages) |
1 May 2018 | Change of share class name or designation (2 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Resolutions
|
6 April 2018 | Resolutions
|
6 April 2018 | Statement of capital on 6 April 2018
|
6 April 2018 | Statement by Directors (2 pages) |
6 April 2018 | Resolutions
|
6 April 2018 | Solvency Statement dated 06/04/18 (3 pages) |
6 April 2018 | Resolutions
|
29 March 2018 | Resolutions
|
29 March 2018 | Solvency Statement dated 28/03/18 (4 pages) |
29 March 2018 | Statement by Directors (4 pages) |
29 March 2018 | Statement of capital on 29 March 2018
|
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
12 September 2017 | Group of companies' accounts made up to 30 June 2016 (53 pages) |
12 September 2017 | Amended group of companies' accounts made up to 30 June 2015 (58 pages) |
12 September 2017 | Amended group of companies' accounts made up to 30 June 2015 (58 pages) |
12 September 2017 | Group of companies' accounts made up to 30 June 2016 (53 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Appointment of Kurt Richard Jaggers as a director on 27 April 2017 (2 pages) |
10 May 2017 | Appointment of Kurt Richard Jaggers as a director on 27 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Ajit Nedungadi as a director on 27 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Ajit Nedungadi as a director on 27 April 2017 (1 page) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Ajit Nedungadi on 9 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Ajit Nedungadi on 9 January 2017 (2 pages) |
3 January 2017 | Group of companies' accounts made up to 30 June 2015 (58 pages) |
3 January 2017 | Group of companies' accounts made up to 30 June 2015 (58 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
13 August 2015 | Section 519 (1 page) |
13 August 2015 | Section 519 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (42 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (42 pages) |
19 March 2015 | Director's details changed for Harry Davis Taylor on 7 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Harry Davis Taylor on 7 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Harry Davis Taylor on 7 March 2015 (2 pages) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Termination of appointment of John F Burton as a director on 25 March 2014 (1 page) |
22 October 2014 | Termination of appointment of John F Burton as a director on 25 March 2014 (1 page) |
15 October 2014 | Appointment of Mr Jon Seeber as a director on 25 March 2014 (2 pages) |
15 October 2014 | Appointment of Mr Jon Seeber as a director on 25 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Ajit Nedungadi on 1 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Harry Davis Taylor on 1 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Ajit Nedungadi on 1 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Harry Davis Taylor on 1 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Harry Davis Taylor on 1 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Ajit Nedungadi on 1 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from 2Nd Floor 25 Knightsbridge London SW1X 7LY United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 2Nd Floor 25 Knightsbridge London SW1X 7LY United Kingdom on 27 March 2014 (1 page) |
10 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
2 May 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
2 May 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
23 April 2013 | Appointment of John F Burton as a director (4 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
23 April 2013 | Statement of directors in accordance with reduction of capital following redenomination (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
23 April 2013 | Appointment of John F Burton as a director (4 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
23 April 2013 | Statement of directors in accordance with reduction of capital following redenomination (2 pages) |
23 April 2013 | Reduction of capital following redenomination. Statement of capital on 23 April 2013 (4 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
23 April 2013 | Resolutions
|
23 April 2013 | Reduction of capital following redenomination. Statement of capital on 23 April 2013 (4 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
22 March 2013 | Appointment of Harry Taylor as a director (3 pages) |
22 March 2013 | Appointment of Harry Taylor as a director (3 pages) |
7 March 2013 | Incorporation (22 pages) |
7 March 2013 | Incorporation (22 pages) |
7 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
7 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |