London
E14 5NR
Director Name | Mr Oliver Tattan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Secretary Name | Mr Oliver Tattan |
---|---|
Status | Closed |
Appointed | 28 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 June 2023) |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath Co. Meath Ireland |
Registered Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
28 April 2022 | Liquidators' statement of receipts and payments to 27 February 2022 (20 pages) |
7 May 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (19 pages) |
17 March 2020 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 31st Floor 40 Bank Street London E14 5NR on 17 March 2020 (2 pages) |
14 March 2020 | Resolutions
|
14 March 2020 | Appointment of a voluntary liquidator (3 pages) |
14 March 2020 | Declaration of solvency (5 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 November 2019 | Amended accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Director's details changed for Mr Oliver Tattan on 6 April 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Director's details changed for Mr Oliver Tattan on 6 April 2016 (2 pages) |
28 February 2017 | Appointment of Mr Oliver Tattan as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Oliver Tattan as a secretary on 28 February 2017 (2 pages) |
7 January 2017 | Amended accounts for a dormant company made up to 31 March 2016 (1 page) |
7 January 2017 | Amended accounts for a dormant company made up to 31 March 2016 (1 page) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 September 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
25 April 2014 | Registered office address changed from Insurance Regulatory Capital 88 Wood Street, London EC2V 7RS on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Insurance Regulatory Capital 88 Wood Street, London EC2V 7RS on 25 April 2014 (1 page) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 March 2013 | Termination of appointment of Sean Kavanagh as a director (1 page) |
26 March 2013 | Appointment of Ms. Beatriz Tattan as a director (2 pages) |
26 March 2013 | Appointment of Mr Oliver Tattan as a director (2 pages) |
26 March 2013 | Appointment of Mr Oliver Tattan as a director (2 pages) |
26 March 2013 | Termination of appointment of Sean Kavanagh as a director (1 page) |
26 March 2013 | Appointment of Ms. Beatriz Tattan as a director (2 pages) |
25 March 2013 | Incorporation (43 pages) |
25 March 2013 | Incorporation (43 pages) |