Aldgate High Street
London
EC3N 1EA
Director Name | Mr Robert Norman Carew Franklin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House Aldgate High Street London EC3N 1EA |
Director Name | Mr David Clive Whitehead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House Aldgate High Street London EC3N 1EA |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(3 weeks after company formation) |
Appointment Duration | 11 months (resigned 29 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Aldgate House Aldgate High Street London EC3N 1EA |
Director Name | Thomas Bly Zschach |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2013(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2014) |
Role | It Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House Aldgate High Street London EC3N 1EA |
Registered Address | 33 Aldgate House Aldgate High Street London EC3N 1EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
1.000k at €1 | Lch.clearnet Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Statement of capital on 25 September 2015
|
25 September 2015 | Resolutions
|
25 September 2015 | Statement by Directors (1 page) |
25 September 2015 | Solvency Statement dated 25/09/15 (1 page) |
8 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 August 2014 | Termination of appointment of Thomas Bly Zschach as a director on 28 July 2014 (2 pages) |
19 August 2014 | Appointment of Robert Norman Carew Franklin as a director on 28 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 June 2014 | Termination of appointment of Oliver Corbett as a director (2 pages) |
3 July 2013 | Appointment of Oliver Roebling Panton Corbett as a director (3 pages) |
3 July 2013 | Termination of appointment of David Whitehead as a director (2 pages) |
3 July 2013 | Appointment of Thomas Bly Zschach as a director (3 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
3 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
6 June 2013 | Incorporation (33 pages) |