Shepton Mallet
Somerset
BA4 5WT
Director Name | Mr James Peter David Russell |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Dara Reilly |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 2013) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Director Name | Mr Pablo Alfonso George Adrian Miller |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 2015) |
Role | Head Of Hr |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Rupert William Devenish Morton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 28 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mrs Melissa Jane France |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Peter James Gerrard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
Registered Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
93 at £1 | Resourcing Capital Ventures LTD 69.92% Ordinary B |
---|---|
20 at £1 | Pablo Alfonso George Adrian Miller 15.04% Ordinary A |
20 at £1 | Resourcing Capital Ventures Limited 15.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£54,006 |
Cash | £7,962 |
Current Liabilities | £29,838 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 November 2014 | Delivered on: 26 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Termination of appointment of Melissa France as a director on 10 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Melissa France as a director on 10 August 2016 (1 page) |
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 April 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
7 October 2015 | Termination of appointment of Pablo Alfonso George Adrian Miller as a director on 20 July 2015 (1 page) |
7 October 2015 | Termination of appointment of Pablo Alfonso George Adrian Miller as a director on 20 July 2015 (1 page) |
15 September 2015 | Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page) |
15 September 2015 | Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 May 2015 | Appointment of Mr Peter Gerrard as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Peter Gerrard as a director on 15 May 2015 (2 pages) |
7 January 2015 | Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 November 2014 | Registration of charge 085410880001, created on 26 November 2014 (23 pages) |
26 November 2014 | Registration of charge 085410880001, created on 26 November 2014 (23 pages) |
15 July 2014 | Termination of appointment of James Peter David Russell as a director on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of James Peter David Russell as a director on 15 July 2014 (1 page) |
7 July 2014 | Appointment of Mr Rupert William Devenish Morton as a director (2 pages) |
7 July 2014 | Appointment of Ms Melissa France as a director (2 pages) |
7 July 2014 | Appointment of Ms Melissa France as a director (2 pages) |
7 July 2014 | Appointment of Mr Rupert William Devenish Morton as a director (2 pages) |
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
8 May 2014 | Registered office address changed from 1St Floor, Millbank Tower Recruitment Entrepreneur 21-24 Millbank London SW1P 4QP England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 1St Floor, Millbank Tower Recruitment Entrepreneur 21-24 Millbank London SW1P 4QP England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 1St Floor, Millbank Tower Recruitment Entrepreneur 21-24 Millbank London SW1P 4QP England on 8 May 2014 (1 page) |
24 April 2014 | Appointment of Mr Graham John Anthony Dolan as a secretary (2 pages) |
24 April 2014 | Appointment of Mr Graham John Anthony Dolan as a secretary (2 pages) |
7 April 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS England on 7 April 2014 (1 page) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
18 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
18 December 2013 | Change of share class name or designation (2 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
7 November 2013 | Termination of appointment of Dara Reilly as a director (1 page) |
7 November 2013 | Termination of appointment of Dara Reilly as a director (1 page) |
19 June 2013 | Appointment of Mr Dara Reilly as a director (2 pages) |
19 June 2013 | Registered office address changed from 1 Molember Court Molember Road East Molesey Surrey KT8 9NF England on 19 June 2013 (1 page) |
19 June 2013 | Appointment of Mr Pablo Alfonso George Adrian Miller as a director (2 pages) |
19 June 2013 | Appointment of Mr Dara Reilly as a director (2 pages) |
19 June 2013 | Registered office address changed from 1 Molember Court Molember Road East Molesey Surrey KT8 9NF England on 19 June 2013 (1 page) |
19 June 2013 | Appointment of Mr Pablo Alfonso George Adrian Miller as a director (2 pages) |
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|