London
EC3M 3JY
Director Name | Mr Anthony Charles Nissen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2016(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor 46 - 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Ian Colin Sinclair Lyon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Hampshire |
Correspondence Address | 72 Torrington Road Portsmouth Hampshire PO2 0TW |
Registered Address | Sixth Floor 46 - 50 Fenchurch Street London EC3M 3JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | M9 Holdings (It) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 July 2013 | Delivered on: 6 August 2013 Persons entitled: Shk (It) Limited (in Administration) Classification: A registered charge Particulars: UK trade marks UK00002395348 UK00002398631 UK00002398632. Notification of addition to or amendment of charge. Outstanding |
---|
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
24 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages) |
19 January 2017 | Registered office address changed from C/O C/O M9 Group 2nd Floor Red Lion Buildings 12 Cock Lane London EC1A 9BU to Sixth Floor 46 - 50 Fenchurch Street London EC3M 3JY on 19 January 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Confirmation statement made on 30 July 2016 with updates (9 pages) |
4 May 2016 | Appointment of Grant Ingram as a director on 10 March 2016 (3 pages) |
4 May 2016 | Appointment of Anthony Charles Francis Nissen as a director on 10 March 2016 (3 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
19 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
26 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to C/O C/O M9 Group 2Nd Floor Red Lion Buildings 12 Cock Lane London EC1A 9BU on 15 December 2014 (1 page) |
26 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
15 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (3 pages) |
6 August 2013 | Registration of charge 086309480001 (40 pages) |
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|