London
EC3R 8AJ
Director Name | Mr Aaron Ian Larson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Providian House 16-18 Monument Street London EC3R 8AJ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 Anthony Hugh Alexander Wright |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Providian House 16-18 Monument Street London EC3R 8AJ |
Registered Address | Providian House 16-18 Monument Street London EC3R 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Anthony Wright 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2015 | Appointment of Mr Daniel Cooper as a director on 5 January 2015 (2 pages) |
7 February 2015 | Appointment of Mr Aaron Ian Larson as a director on 7 January 2015 (2 pages) |
7 February 2015 | Appointment of Mr Daniel Cooper as a director on 5 January 2015 (2 pages) |
7 February 2015 | Termination of appointment of Antony Hugh Alexander Wright as a director on 2 February 2015 (1 page) |
7 February 2015 | Termination of appointment of Antony Hugh Alexander Wright as a director on 2 February 2015 (1 page) |
7 February 2015 | Appointment of Mr Aaron Ian Larson as a director on 7 January 2015 (2 pages) |
6 August 2014 | Appointment of Mr Antony Hugh Alexander Wright as a director on 6 August 2014 (2 pages) |
6 August 2014 | Company name changed caringfor LTD\certificate issued on 06/08/14
|
6 August 2014 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Providian House 16-18 Monument Street London EC3R 8AJ on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Appointment of Mr Antony Hugh Alexander Wright as a director on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Providian House 16-18 Monument Street London EC3R 8AJ on 6 August 2014 (1 page) |
16 May 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 16 May 2014 (1 page) |
30 May 2013 | Incorporation (20 pages) |