London
EC2N 4AG
Director Name | Matthew Stoyka |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 October 2021(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 July 2023) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Andrew Peck |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Ashburton Road Ickburgh Norfolk IP26 5JG |
Director Name | Mr Shuaib Rabbani |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 169 Repton Road Orpington Kent BR6 9HY |
Director Name | Mr Patrick Gavin Long |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2020(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2021) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2465 Centreville Road #J17-809 Herndon Virginia 20171 United States |
Director Name | Mr Timothy Matthews |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2021) |
Role | Head Of Strategic Communications |
Country of Residence | United Kingdom |
Correspondence Address | 2465 Centreville Road #J17-809 Herndon Virginia 20171 United States |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Peck 25.00% Ordinary |
---|---|
1 at £1 | Ghulam Rabbani 25.00% Ordinary |
1 at £1 | Helen Peck 25.00% Ordinary |
1 at £1 | Shuaib Rabbani 25.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2023 | Application to strike the company off the register (1 page) |
24 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
14 October 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2022 | Withdraw the company strike off application (1 page) |
22 February 2022 | Application to strike the company off the register (3 pages) |
4 January 2022 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
3 December 2021 | Termination of appointment of Timothy Matthews as a director on 4 October 2021 (1 page) |
3 December 2021 | Termination of appointment of Patrick Gavin Long as a director on 4 October 2021 (1 page) |
3 December 2021 | Appointment of Den Roenfeldt as a director on 4 October 2021 (2 pages) |
3 December 2021 | Appointment of Matthew Stoyka as a director on 4 October 2021 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
26 February 2021 | Appointment of Law Debenture Corporate Services Limited as a secretary on 16 February 2021 (2 pages) |
26 February 2021 | Registered office address changed from 14 Tower Road Orpington BR6 0SQ England to 8th Floor 100 Bishopsgate London EC2N 4AG on 26 February 2021 (1 page) |
18 January 2021 | Confirmation statement made on 21 October 2020 with updates (5 pages) |
15 January 2021 | Registered office address changed from We Work 30 Stamford Street London SE1 9LQ United Kingdom to 14 Tower Road Orpington BR6 0SQ on 15 January 2021 (1 page) |
16 June 2020 | Cessation of Andrew Peck as a person with significant control on 1 May 2020 (1 page) |
16 June 2020 | Notification of a person with significant control statement (2 pages) |
10 June 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
5 June 2020 | Appointment of Mr Patrick Gavin Long as a director on 1 May 2020 (2 pages) |
5 June 2020 | Termination of appointment of Andrew Peck as a director on 1 May 2020 (1 page) |
5 June 2020 | Termination of appointment of Shuaib Rabbani as a director on 1 May 2020 (1 page) |
5 June 2020 | Appointment of Mr Timothy Matthews as a director on 1 May 2020 (2 pages) |
1 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 November 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
11 February 2019 | Registered office address changed from 14 Tower Road Orpington Kent BR6 0SQ England to We Work 30 Stamford Street London SE1 9LQ on 11 February 2019 (1 page) |
24 January 2019 | Director's details changed for Mr Andrew Peck on 24 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr Andrew Peck on 16 January 2019 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 November 2018 | Change of share class name or designation (2 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
23 October 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 November 2017 | Registered office address changed from The Haywain Barton Road Pulloxhill Bedford MK45 5HP to 14 Tower Road Orpington Kent BR6 0SQ on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from The Haywain Barton Road Pulloxhill Bedford MK45 5HP to 14 Tower Road Orpington Kent BR6 0SQ on 24 November 2017 (1 page) |
25 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
13 September 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
13 September 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|