London
SW1Y 5NQ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Christian Augustin-Felix Carchi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 100 Orratum Bank Pall Mall London SW1Y 5NQ |
Director Name | Mr Jean Claude Carchi |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 100 Orratum Bank Pall Mall London SW1Y 5NQ |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Orratum Bank Pall Mall London SW1Y 5NQ |
Director Name | Miss Sally Garcia |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 July 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Orratum Bank 100 Pall Mall London SW1Y 5NQ |
Registered Address | 100 Orratum Bank Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Appointment of Mr John Hoover as a director on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Christian Augustin-Felix Carchi as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Jean Claude Carchi as a director on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mr John Hoover as a director on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Christian Augustin-Felix Carchi as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Jean Claude Carchi as a director on 9 January 2017 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
15 August 2016 | Termination of appointment of Sally Garcia as a director on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Jean Claude Carchi as a director on 15 April 2015 (2 pages) |
15 August 2016 | Appointment of Mr Jean Claude Carchi as a director on 15 April 2015 (2 pages) |
15 August 2016 | Termination of appointment of Sally Garcia as a director on 15 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Appointment of Mr Christian Augustin-Felix Carchi as a director on 15 April 2015 (2 pages) |
15 August 2016 | Appointment of Mr Christian Augustin-Felix Carchi as a director on 15 April 2015 (2 pages) |
2 August 2016 | Director's details changed for Miss Sally Garcia on 29 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 29 July 2016 (1 page) |
2 August 2016 | Director's details changed for Miss Sally Garcia on 29 July 2016 (2 pages) |
2 August 2016 | Appointment of Miss Sally Garcia as a director on 29 July 2016 (2 pages) |
2 August 2016 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 100 Orratum Bank Pall Mall London SW1Y 5NQ on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 29 July 2016 (1 page) |
2 August 2016 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 100 Orratum Bank Pall Mall London SW1Y 5NQ on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Miss Sally Garcia as a director on 29 July 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016 (1 page) |
10 May 2016 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 10 May 2016 (1 page) |
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 9 May 2014 Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 May 2014 Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 May 2014 Statement of capital on 2014-06-05
|
5 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 May 2013 | Incorporation (20 pages) |
9 May 2013 | Incorporation (20 pages) |