28 The Quadrant
Richmond
TW9 1DN
Director Name | Corinne Crosnier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Piers Jonathan Kelly |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael William Kimber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(7 years after company formation) |
Appointment Duration | 2 years (closed 19 April 2022) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Mark Vaughan De Wesselow |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 95 Ellerton Road London SW18 3NH |
Director Name | Mr Simon John White |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 16 Genoa Avenue London SW15 6BS |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surry TW9 1DN |
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Jacqueline Mary Poole |
---|---|
Status | Resigned |
Appointed | 08 December 2016(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | imbibe.com |
---|---|
Telephone | 0113 3202323 |
Telephone region | Leeds |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
208.7k at £1 | Simon John White & Mark Vaughan De Wesselow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,901 |
Cash | £627,112 |
Current Liabilities | £1,266,049 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2022 | Application to strike the company off the register (2 pages) |
19 January 2022 | Solvency Statement dated 19/01/22 (1 page) |
19 January 2022 | Statement of capital on 19 January 2022
|
19 January 2022 | Statement by Directors (1 page) |
19 January 2022 | Resolutions
|
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
2 February 2021 | Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page) |
2 February 2021 | Appointment of Piers Jonathan Kelly as a director on 1 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
4 January 2021 | Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page) |
5 October 2020 | Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 April 2020 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
17 April 2020 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page) |
9 April 2020 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
13 February 2020 | Full accounts made up to 31 December 2018 (15 pages) |
29 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 November 2018 | Resolutions
|
30 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
20 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
20 December 2017 | Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages) |
20 December 2017 | Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages) |
20 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
20 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
2 August 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
7 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
19 December 2016 | Appointment of Corinne Lisa Cunningham as a director on 8 December 2016 (3 pages) |
19 December 2016 | Appointment of Richard John Norman Mortimore as a director on 8 December 2016 (3 pages) |
19 December 2016 | Registered office address changed from Quadrant House 250 Kennington Lane London SE11 5rd to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Richard John Norman Mortimore as a director on 8 December 2016 (3 pages) |
19 December 2016 | Termination of appointment of Mark Vaughan De Wesselow as a director on 8 December 2016 (2 pages) |
19 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
19 December 2016 | Registered office address changed from Quadrant House 250 Kennington Lane London SE11 5rd to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Mark Vaughan De Wesselow as a director on 8 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Simon John White as a director on 8 December 2016 (2 pages) |
19 December 2016 | Appointment of Jacqueline Mary Poole as a secretary on 8 December 2016 (3 pages) |
19 December 2016 | Termination of appointment of Simon John White as a director on 8 December 2016 (2 pages) |
19 December 2016 | Appointment of Corinne Lisa Cunningham as a director on 8 December 2016 (3 pages) |
19 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
19 December 2016 | Appointment of Jacqueline Mary Poole as a secretary on 8 December 2016 (3 pages) |
18 December 2016 | Appointment of Robert Christopher Rees as a director on 8 December 2016 (3 pages) |
18 December 2016 | Appointment of Alexander David Stuart Bowden as a director on 8 December 2016 (3 pages) |
18 December 2016 | Appointment of Robert Christopher Rees as a director on 8 December 2016 (3 pages) |
18 December 2016 | Appointment of Alexander David Stuart Bowden as a director on 8 December 2016 (3 pages) |
9 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
9 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 November 2016 | Second filing of the annual return made up to 26 March 2015 (22 pages) |
11 November 2016 | Second filing of the annual return made up to 26 March 2014 (22 pages) |
11 November 2016 | Second filing of the annual return made up to 26 March 2016 (22 pages) |
11 November 2016 | Second filing of the annual return made up to 26 March 2016 (22 pages) |
11 November 2016 | Second filing of the annual return made up to 26 March 2015 (22 pages) |
11 November 2016 | Second filing of the annual return made up to 26 March 2014 (22 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
20 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
26 March 2013 | Incorporation (44 pages) |
26 March 2013 | Incorporation (44 pages) |