London
W6 8DA
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Stephen John Preston |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Chief Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Stuart Ian Cameron |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Michael Anthony De Rhune |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8DA |
Secretary Name | Mr Anthony Richard Tanner |
---|---|
Status | Resigned |
Appointed | 01 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Matthias Ploch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 July 2015) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Mark Alfred Preece |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 September 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3 Shortlands London W6 8DA |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2021 | Notice of move from Administration to Dissolution (10 pages) |
18 August 2021 | Administrator's progress report (29 pages) |
9 March 2021 | Administrator's progress report (30 pages) |
17 August 2020 | Administrator's progress report (32 pages) |
5 March 2020 | Notice of resignation of an administrator (4 pages) |
4 February 2020 | Administrator's progress report (31 pages) |
21 October 2019 | Notice of extension of period of Administration (3 pages) |
14 August 2019 | Administrator's progress report (11 pages) |
18 February 2019 | Administrator's progress report (11 pages) |
13 September 2018 | Notice of extension of period of Administration (3 pages) |
31 July 2018 | Administrator's progress report (14 pages) |
5 February 2018 | Administrator's progress report (13 pages) |
24 August 2017 | Notice of extension of period of Administration (3 pages) |
24 August 2017 | Notice of extension of period of Administration (3 pages) |
3 August 2017 | Administrator's progress report (13 pages) |
3 August 2017 | Administrator's progress report (13 pages) |
30 January 2017 | Administrator's progress report to 1 January 2017 (11 pages) |
30 January 2017 | Administrator's progress report to 1 January 2017 (11 pages) |
15 August 2016 | Administrator's progress report to 1 July 2016 (11 pages) |
15 August 2016 | Notice of extension of period of Administration (1 page) |
15 August 2016 | Notice of extension of period of Administration (1 page) |
15 August 2016 | Administrator's progress report to 1 July 2016 (11 pages) |
21 April 2016 | Administrator's progress report to 15 March 2016 (11 pages) |
21 April 2016 | Administrator's progress report to 15 March 2016 (11 pages) |
11 January 2016 | Notice of deemed approval of proposals (2 pages) |
11 January 2016 | Notice of deemed approval of proposals (2 pages) |
23 December 2015 | Statement of administrator's proposal (30 pages) |
23 December 2015 | Statement of administrator's proposal (30 pages) |
22 December 2015 | Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page) |
20 November 2015 | Notice of extension of time period of the administration (1 page) |
20 November 2015 | Notice of extension of time period of the administration (1 page) |
27 October 2015 | Termination of appointment of Mark Alfred Preece as a director on 25 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Stuart Ian Cameron as a director on 25 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Mark Alfred Preece as a director on 25 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Stuart Ian Cameron as a director on 25 September 2015 (1 page) |
3 October 2015 | Registered office address changed from 6th Floor 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 6th Floor 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 6th Floor 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages) |
28 September 2015 | Appointment of an administrator (1 page) |
28 September 2015 | Appointment of an administrator (1 page) |
30 July 2015 | Termination of appointment of Matthias Ploch as a director on 29 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Matthias Ploch as a director on 29 July 2015 (1 page) |
3 July 2015 | S1096 Court Order to Rectify (4 pages) |
3 July 2015 | S1096 Court Order to Rectify (4 pages) |
17 June 2015 | Appointment of Mr Mark Alfred Preece as a director on 11 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Mark Alfred Preece as a director on 11 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Stephen John Preston as a director on 11 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Stephen John Preston as a director on 11 June 2015 (1 page) |
22 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 February 2015 | Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Matthias Ploch as a director on 12 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Matthias Ploch as a director on 12 January 2015 (2 pages) |
14 November 2014 | Director's details changed for Mr Johan Rasmussen on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Michael Anthony De Rhune on 14 November 2014 (2 pages) |
14 November 2014 | Secretary's details changed for Mr Anthony Richard Tanner on 14 November 2014 (1 page) |
14 November 2014 | Secretary's details changed for Mr Anthony Richard Tanner on 14 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mr Michael Anthony De Rhune on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Johan Rasmussen on 14 November 2014 (2 pages) |
2 October 2014 | Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 May 2014 | Registration of charge 084738010007 (25 pages) |
1 May 2014 | Registration of charge 084738010011 (33 pages) |
1 May 2014 | Registration of charge 084738010007 (25 pages) |
1 May 2014 | Registration of charge 084738010011 (33 pages) |
1 May 2014 | Registration of charge 084738010008 (31 pages) |
1 May 2014 | Registration of charge 084738010009 (23 pages) |
1 May 2014 | Registration of charge 084738010009 (23 pages) |
1 May 2014 | Registration of charge 084738010008 (31 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
31 March 2014 | Registered office address changed from 3 Shortlands London W6 8DA on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 3 Shortlands London W6 8DA on 31 March 2014 (1 page) |
18 March 2014 | Registration of charge 084738010006
|
18 March 2014 | Registration of charge 084738010006
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 March 2014 | Registration of charge 084738010001 (14 pages) |
14 March 2014 | Registration of charge 084738010003 (26 pages) |
14 March 2014 | Registration of charge 084738010001 (14 pages) |
14 March 2014 | Registration of charge 084738010004 (25 pages) |
14 March 2014 | Registration of charge 084738010005 (27 pages) |
14 March 2014 | Registration of charge 084738010002 (27 pages) |
14 March 2014 | Registration of charge 084738010002 (27 pages) |
14 March 2014 | Registration of charge 084738010003 (26 pages) |
14 March 2014 | Registration of charge 084738010005 (27 pages) |
14 March 2014 | Registration of charge 084738010004 (25 pages) |
2 October 2013 | Appointment of Mr Michael Anthony De Rhune as a director (2 pages) |
2 October 2013 | Appointment of Mr Michael Anthony De Rhune as a director (2 pages) |
4 September 2013 | Termination of appointment of Stuart Jackson as a director (1 page) |
4 September 2013 | Termination of appointment of Stuart Jackson as a director (1 page) |
4 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
4 April 2013 | Incorporation (24 pages) |
4 April 2013 | Incorporation (24 pages) |
4 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |