London
EC2P 2YU
Director Name | Ms Melinda Lu San Knatchbull |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2013(same day as company formation) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Peter John Griffiths |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Gillan Anne Roantree |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Melinda Lu San Knatchbull |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Nicole Bell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(6 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Website | schroders.com |
---|---|
Telephone | 020 76586168 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Columbus Uk Gp Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,235 |
Net Worth | £177,196 |
Cash | £241,996 |
Current Liabilities | £64,800 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 October 2019 | Liquidators' statement of receipts and payments to 7 September 2019 (7 pages) |
7 December 2018 | Liquidators' statement of receipts and payments to 7 September 2018 (7 pages) |
4 January 2018 | Liquidators' statement of receipts and payments to 7 September 2017 (7 pages) |
28 September 2016 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 28 September 2016 (2 pages) |
23 September 2016 | Resolutions
|
23 September 2016 | Appointment of a voluntary liquidator (2 pages) |
23 September 2016 | Declaration of solvency (3 pages) |
23 September 2016 | Appointment of a voluntary liquidator (2 pages) |
23 September 2016 | Declaration of solvency (3 pages) |
8 January 2016 | Appointment of Ms Melinda Lu San Knatchbull as a director on 8 January 2014 (2 pages) |
8 January 2016 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
8 January 2016 | Appointment of Ms Melinda Lu San Knatchbull as a director on 8 January 2014 (2 pages) |
8 January 2016 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 March 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
28 March 2014 | Appointment of Nicole Bell as a director (2 pages) |
28 March 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
28 March 2014 | Appointment of Nicole Bell as a director (2 pages) |
28 March 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
28 March 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
20 January 2014 | Termination of appointment of Melinda Knatchbull as a director (1 page) |
20 January 2014 | Termination of appointment of Melinda Knatchbull as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
4 January 2014 | Appointment of Melinda Lu San Knatchbull as a director (3 pages) |
4 January 2014 | Appointment of Melinda Lu San Knatchbull as a director (3 pages) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |