2 Leman Street
London
E1 8FA
Director Name | Mr Alan Douglas Pepper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 7th Floor 2 Leman Street London E1 8FA |
Director Name | Mr Andrew Haywood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sir Robert Peel Mill Mill Lane, Fazeley Tamworth West Midlands B78 3QD |
Director Name | Mr James Richard Venables |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sir Robert Peel Mill Mill Lane, Fazeley Tamworth West Midlands B78 3QD |
Director Name | Mr Justin Harley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Triton Square Regents Place London NW1 3DX |
Director Name | Mr Anthony Charles Francis Nissen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Triton Square Regents Place London NW1 3DX |
Secretary Name | Mrs Sarah Geary |
---|---|
Status | Resigned |
Appointed | 10 October 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 April 2014) |
Role | Company Director |
Correspondence Address | The Sir Robert Peel Mill Mill Lane Fazeley Tamworth West Midlands B78 3QD |
Secretary Name | Mr Anthony Charles Nissen |
---|---|
Status | Resigned |
Appointed | 02 April 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2016) |
Role | Company Director |
Correspondence Address | 1 Triton Square Regents Place London NW1 3DX |
Director Name | Mr Tim Filmer Theobalds |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 7th Floor 2 Leman Street London E1 8FA |
Registered Address | Aldgate Tower 7th Floor 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 February 2018 | Appointment of Mr Alan Douglas Pepper as a director on 12 February 2018 (2 pages) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
1 September 2017 | Application to strike the company off the register (3 pages) |
1 September 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Termination of appointment of Tim Filmer Theobalds as a director on 22 March 2017 (1 page) |
6 June 2017 | Termination of appointment of Tim Filmer Theobalds as a director on 22 March 2017 (1 page) |
3 February 2017 | Director's details changed for Mr Mark Furness on 24 November 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Mark Furness on 24 November 2016 (2 pages) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Registered office address changed from 1 Triton Square Regents Place London NW1 3DX England to Aldgate Tower 7th Floor 2 Leman Street London E1 8FA on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 1 Triton Square Regents Place London NW1 3DX England to Aldgate Tower 7th Floor 2 Leman Street London E1 8FA on 18 October 2016 (1 page) |
24 February 2016 | Current accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
24 February 2016 | Appointment of Mr Mark Furness as a director on 18 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Tim Filmer Theobalds as a director on 18 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Justin Harley as a director on 18 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Justin Harley as a director on 18 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Anthony Charles Francis Nissen as a director on 18 February 2016 (1 page) |
24 February 2016 | Current accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
24 February 2016 | Appointment of Mr Mark Furness as a director on 18 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Tim Filmer Theobalds as a director on 18 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Anthony Charles Francis Nissen as a director on 18 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Anthony Charles Nissen as a secretary on 18 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Anthony Charles Nissen as a secretary on 18 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 180 Piccadilly Piccadilly London W1J 9HF to 1 Triton Square Regents Place London NW1 3DX on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 180 Piccadilly Piccadilly London W1J 9HF to 1 Triton Square Regents Place London NW1 3DX on 22 February 2016 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Anthony Charles Francis Nissen on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Justin Harley on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Anthony Charles Francis Nissen on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Justin Harley on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Justin Harley on 1 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Anthony Charles Francis Nissen on 1 August 2014 (2 pages) |
26 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
2 April 2014 | Termination of appointment of James Venables as a director (1 page) |
2 April 2014 | Registered office address changed from the Sir Robert Peel Mill Mill Lane Fazeley Tamworth West Midlands B78 3QD United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from the Sir Robert Peel Mill Mill Lane Fazeley Tamworth West Midlands B78 3QD United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
2 April 2014 | Termination of appointment of Andrew Haywood as a director (1 page) |
2 April 2014 | Termination of appointment of Sarah Geary as a secretary (1 page) |
2 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
2 April 2014 | Registered office address changed from the Sir Robert Peel Mill Mill Lane Fazeley Tamworth West Midlands B78 3QD United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Sarah Geary as a secretary (1 page) |
2 April 2014 | Termination of appointment of Andrew Haywood as a director (1 page) |
2 April 2014 | Termination of appointment of James Venables as a director (1 page) |
2 April 2014 | Appointment of Mr Anthony Charles Nissen as a secretary (2 pages) |
2 April 2014 | Appointment of Mr Anthony Charles Nissen as a secretary (2 pages) |
11 November 2013 | Sub-division of shares on 10 October 2013 (5 pages) |
11 November 2013 | Sub-division of shares on 10 October 2013 (5 pages) |
22 October 2013 | Appointment of Mrs Sarah Geary as a secretary (1 page) |
22 October 2013 | Appointment of Mrs Sarah Geary as a secretary (1 page) |
27 August 2013 | Incorporation (28 pages) |
27 August 2013 | Incorporation (28 pages) |