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 Officer |
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 |
Director Name | Mr Mark Alfred Preece |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
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 | 1 More London Place London SE1 2AF |
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 |
Registered Address | Ernst & Young Llp 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) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 18 April 2017 (overdue) |
---|
30 November 2023 | Liquidators' statement of receipts and payments to 19 September 2023 (27 pages) |
---|---|
19 July 2023 | Appointment of a voluntary liquidator (4 pages) |
19 July 2023 | Removal of liquidator by court order (9 pages) |
25 November 2022 | Liquidators' statement of receipts and payments to 19 September 2022 (25 pages) |
4 October 2021 | Appointment of a voluntary liquidator (3 pages) |
20 September 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
18 August 2021 | Administrator's progress report (29 pages) |
12 February 2021 | Administrator's progress report (30 pages) |
17 August 2020 | Administrator's progress report (32 pages) |
4 February 2020 | Administrator's progress report (31 pages) |
21 October 2019 | Notice of extension of period of Administration (3 pages) |
7 September 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 (13 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 | Administrator's progress report to 1 July 2016 (11 pages) |
15 August 2016 | Notice of extension of period of Administration (1 page) |
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) |
7 January 2016 | Result of meeting of creditors (2 pages) |
7 January 2016 | Result of meeting of creditors (2 pages) |
23 December 2015 | Statement of administrator's proposal (28 pages) |
23 December 2015 | Statement of administrator's proposal (28 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 Stuart Ian Cameron 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 Mark Alfred Preece as a director on 25 September 2015 (1 page) |
3 October 2015 | Registered office address changed from 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 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 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) |
17 June 2015 | Director's details changed for Mr Mark Alfred Preece on 11 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Mark Alfred Preece 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) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 March 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
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) |
17 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
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 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 (21 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
5 August 2014 | Second filing of SH01 previously delivered to Companies House
|
5 August 2014 | Second filing of SH01 previously delivered to Companies House
|
5 August 2014 | Second filing of SH01 previously delivered to Companies House
|
5 August 2014 | Second filing of SH01 previously delivered to Companies House
|
21 July 2014 | Second filing of SH01 previously delivered to Companies House
|
21 July 2014 | Second filing of SH01 previously delivered to Companies House
|
7 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (6 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (6 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (6 pages) |
18 March 2014 | Registration of charge 084740120005
|
18 March 2014 | Registration of charge 084740120005
|
14 March 2014 | Registration of charge 084740120001 (14 pages) |
14 March 2014 | Registration of charge 084740120004 (25 pages) |
14 March 2014 | Registration of charge 084740120001 (14 pages) |
14 March 2014 | Registration of charge 084740120004 (25 pages) |
14 March 2014 | Registration of charge 084740120003 (30 pages) |
14 March 2014 | Registration of charge 084740120003 (30 pages) |
14 March 2014 | Registration of charge 084740120002 (30 pages) |
14 March 2014 | Registration of charge 084740120002 (30 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) |
27 September 2013 | Appointment of Mr Mark Alfred Preece as a director (2 pages) |
27 September 2013 | Appointment of Mr Mark Alfred Preece 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 | Incorporation (24 pages) |
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 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |