London
W1U 8PA
Director Name | Mr Peter Augustus Edward Carr |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2015(2 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 November 2020) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Ms Penelope Jane McDermid |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2015(2 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 November 2020) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Brian Gregory Bolger |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2015(2 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 November 2020) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Stephen Charles Hanlon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Adrian George Collins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2016) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Union 88-90 George Street London W1U 8PA |
Registered Address | Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1 at £1 | Stephen Cox 100.00% Ordinary |
---|
Latest Accounts | 30 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 July |
25 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2020 | Notice of move from Administration to Dissolution (19 pages) |
16 March 2020 | Administrator's progress report (18 pages) |
19 September 2019 | Administrator's progress report (20 pages) |
14 August 2019 | Notice of extension of period of Administration (3 pages) |
1 April 2019 | Administrator's progress report (21 pages) |
5 December 2018 | Statement of affairs with form AM02SOA (10 pages) |
4 October 2018 | Result of meeting of creditors (6 pages) |
7 September 2018 | Registered office address changed from The Union 88-90 George Street London W1U 8PA to Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 7 September 2018 (2 pages) |
6 September 2018 | Statement of administrator's proposal (44 pages) |
5 September 2018 | Appointment of an administrator (3 pages) |
25 July 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
27 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 July 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 July 2016 (5 pages) |
16 June 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
4 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
27 January 2017 | Termination of appointment of Adrian George Collins as a director on 31 August 2016 (2 pages) |
27 January 2017 | Termination of appointment of Adrian George Collins as a director on 31 August 2016 (2 pages) |
11 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2016 (22 pages) |
11 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2016 (22 pages) |
8 May 2016 | Total exemption small company accounts made up to 25 July 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 25 July 2015 (5 pages) |
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 July 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
13 May 2015 | Appointment of Mr Brian Gregory Bolger as a director on 8 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Brian Gregory Bolger as a director on 8 April 2015 (2 pages) |
13 May 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
13 May 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
13 May 2015 | Appointment of Mr Brian Gregory Bolger as a director on 8 April 2015 (2 pages) |
1 May 2015 | Sub-division of shares on 30 March 2015 (5 pages) |
1 May 2015 | Sub-division of shares on 30 March 2015 (5 pages) |
28 April 2015 | Appointment of Mr Peter Augustus Edward Carr as a director on 8 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Peter Augustus Edward Carr as a director on 8 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Peter Augustus Edward Carr as a director on 8 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Adrian George Collins as a director on 8 April 2015 (2 pages) |
27 April 2015 | Appointment of Ms Penelope Jane Mcdermid as a director on 8 April 2015 (2 pages) |
27 April 2015 | Appointment of Ms Penelope Jane Mcdermid as a director on 8 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Adrian George Collins as a director on 8 April 2015 (2 pages) |
27 April 2015 | Appointment of Ms Penelope Jane Mcdermid as a director on 8 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Adrian George Collins as a director on 8 April 2015 (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 January 2015 | Registered office address changed from Union George Street London W1U 8PA England to The Union 88-90 George Street London W1U 8PA on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from , Union George Street, London, W1U 8PA, England to The Union 88-90 George Street London W1U 8PA on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from , Union George Street, London, W1U 8PA, England to The Union 88-90 George Street London W1U 8PA on 27 January 2015 (1 page) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 October 2014 | Termination of appointment of Stephen Charles Hanlon as a director on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Stephen Charles Hanlon as a director on 29 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Stephen Cox as a director on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from , 100 Cannon Street, London, EC4N 6EU to The Union 88-90 George Street London W1U 8PA on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from , 100 Cannon Street, London, EC4N 6EU to The Union 88-90 George Street London W1U 8PA on 28 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Stephen Cox as a director on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 100 Cannon Street London EC4N 6EU to Union George Street London W1U 8PA on 28 October 2014 (1 page) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|