London
EC4R 0EH
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Director Name | Edmund George Imjin Fosbroke Truell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Ms Cedriane Marie De Boucaud |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Mr Hugh Seymour Wolley |
---|---|
Status | Resigned |
Appointed | 02 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | The Barn The Green Saxtead Woodbridge Suffolk IP13 9QG |
Director Name | Mr Hugh Wolley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Registered Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
29 November 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
---|---|
26 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
23 May 2023 | Resolutions
|
11 May 2023 | Director's details changed for Mr Philipp Von Oppen on 10 May 2023 (2 pages) |
10 May 2023 | Appointment of Mr Philipp Von Oppen as a director on 21 April 2023 (2 pages) |
27 February 2023 | Appointment of Mr Andrew Graham Stalker as a director on 24 February 2023 (2 pages) |
22 February 2023 | Cessation of Disruptive Capital Gp Limited as a person with significant control on 30 March 2021 (1 page) |
22 February 2023 | Cessation of Disruptive Capital Gp Limited as a person with significant control on 30 March 2021 (1 page) |
22 February 2023 | Notification of John Charlton Loveless as a person with significant control on 30 March 2021 (2 pages) |
21 February 2023 | Change of details for Disruptive Capital Gp Limited as a person with significant control on 2 September 2022 (2 pages) |
21 February 2023 | Change of details for Disruptive Capital Gp Limited as a person with significant control on 2 September 2022 (2 pages) |
6 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
28 March 2022 | Director's details changed for Mr Luke Webster on 28 March 2022 (2 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
30 March 2021 | Notification of Disruptive Capital Gp Limited as a person with significant control on 30 March 2021 (2 pages) |
30 March 2021 | Notification of Disruptive Capital Gp Limited as a person with significant control on 30 March 2021 (2 pages) |
30 March 2021 | Withdrawal of a person with significant control statement on 30 March 2021 (2 pages) |
15 July 2020 | Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH England to Vestry House Laurence Pountney Hill London EC4R 0EH on 15 July 2020 (1 page) |
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 February 2019 | Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Hugh Seymour Wolley as a director on 12 February 2019 (1 page) |
20 December 2018 | Director's details changed for Mr Hugh Seymour Wolley on 28 November 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Mr Luke Webster on 14 March 2018 (2 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 April 2017 | Appointment of Mr Luke Webster as a director on 5 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD England to Vestry House Laurence Pountney Hill London London EC4R 0EH on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Luke Webster as a director on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD England to Vestry House Laurence Pountney Hill London London EC4R 0EH on 6 April 2017 (1 page) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 October 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-10-02
|
2 October 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-10-02
|
29 September 2016 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2016-09-29
|
29 September 2016 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2016-09-29
|
28 September 2016 | Appointment of Cedriane Marie De Boucaud as a director on 1 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD on 28 September 2016 (1 page) |
28 September 2016 | Appointment of Cedriane Marie De Boucaud as a director on 1 September 2016 (2 pages) |
22 September 2016 | Annual return made up to 4 June 2014 with a full list of shareholders (6 pages) |
22 September 2016 | Appointment of Mr Hugh Seymour Wolley as a secretary on 2 September 2016 (2 pages) |
22 September 2016 | Annual return made up to 4 June 2014 with a full list of shareholders (6 pages) |
22 September 2016 | Appointment of Mr Hugh Seymour Wolley as a secretary on 2 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Jeffrey Philip Belkin as a director on 31 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Jeffrey Philip Belkin as a director on 31 August 2016 (1 page) |
25 August 2016 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 August 2016 | Administrative restoration application (3 pages) |
25 August 2016 | Administrative restoration application (3 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Incorporation Statement of capital on 2013-06-04
|
4 June 2013 | Incorporation Statement of capital on 2013-06-04
|