London
W2 2ET
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2014(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 September 2020) |
Correspondence Address | Ni Science Park The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland |
Director Name | Ms Divya Seshamani |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | England |
Correspondence Address | King's Building 7th Floor 16 Smith Square London SW1P 3HQ |
Director Name | Signia Wealth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2013(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2015) |
Correspondence Address | 1 Connaught Place London W2 2ET |
Registered Address | Signia Wealth Limited 1 Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
9.1k at £0.1 | John Caudwell 91.15% Ordinary A |
---|---|
876 at £0.1 | Malin Trust 8.75% Ordinary A |
10 at £0.1 | Livingston Estates LTD 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,319,177 |
Net Worth | -£565,860 |
Cash | £275,513 |
Current Liabilities | £712,607 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2020 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Application to strike the company off the register (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
19 January 2018 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
14 November 2017 | Second filing for the appointment of Carnegie Smyth as a director (6 pages) |
14 November 2017 | Second filing for the appointment of Carnegie Smyth as a director (6 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
18 January 2016 | Registered office address changed from C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG to Signia Wealth Limited 1 Connaught Place London W2 2ET on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG to Signia Wealth Limited 1 Connaught Place London W2 2ET on 18 January 2016 (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
26 November 2015 | Termination of appointment of Signia Wealth Limited as a director on 20 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Carnegie Edward Smyth as a director on 20 November 2015
|
26 November 2015 | Appointment of Mr Carnegie Edward Smyth as a director on 20 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Carnegie Edward Smyth as a director on 20 November 2015
|
26 November 2015 | Termination of appointment of Signia Wealth Limited as a director on 20 November 2015 (1 page) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 August 2015 | Termination of appointment of Divya Seshamani as a director on 10 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Divya Seshamani as a director on 10 August 2015 (1 page) |
17 July 2015 | Registered office address changed from King's Building 7th Floor 16 Smith Square London London SW1P 3HQ to C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from King's Building 7th Floor 16 Smith Square London London SW1P 3HQ to C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG on 17 July 2015 (1 page) |
22 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
22 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
14 January 2015 | Appointment of Heritage Administration Services Limited as a secretary on 1 March 2014 (2 pages) |
14 January 2015 | Appointment of Heritage Administration Services Limited as a secretary on 1 March 2014 (2 pages) |
14 January 2015 | Appointment of Heritage Administration Services Limited as a secretary on 1 March 2014 (2 pages) |
6 January 2015 | Previous accounting period shortened from 31 August 2014 to 30 March 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 31 August 2014 to 30 March 2014 (1 page) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
1 April 2014 | Appointment of Signia Wealth Limited as a director (3 pages) |
1 April 2014 | Appointment of Signia Wealth Limited as a director (3 pages) |
26 March 2014 | Sub-division of shares on 26 September 2013 (6 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 26 September 2013
|
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 26 September 2013
|
26 March 2014 | Sub-division of shares on 26 September 2013 (6 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Resolutions
|
16 September 2013 | Registered office address changed from 12 St. James's Square London London SW1Y 4LB United Kingdom on 16 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Ms Divya Seshamani on 11 September 2013 (3 pages) |
16 September 2013 | Registered office address changed from 12 St. James's Square London London SW1Y 4LB United Kingdom on 16 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Ms Divya Seshamani on 11 September 2013 (3 pages) |
20 August 2013 | Incorporation
|
20 August 2013 | Incorporation
|