London
SW1E 5DH
Director Name | Mr Richard Martin Hamilton Croft-Sharland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O M7 Real Estate Ltd 4th Floor, The Crane Buildi 22 Lavington Street London SE1 0NZ |
Director Name | Mr Jeffrey Kevin Chalmers |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr David Claude Snelgrove |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | C/O Oaktree Capital Management 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Pedro Urquidi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Oaktree Capital Management, 27 Knightsbridge London SW1X 7LY |
Director Name | Anindya Dutta |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Registered Address | Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ocm Luxembourg Rof Vi 2 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,289 |
Net Worth | -£2,211 |
Current Liabilities | £2,311 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (4 pages) |
6 November 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 7 September 2018 with no updates (2 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (38 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (38 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (38 pages) |
26 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 April 2017 | Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (4 pages) |
20 April 2017 | Director's details changed for Mr Jeffrey Kevin Chalmers on 18 March 2017 (4 pages) |
20 April 2017 | Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (4 pages) |
20 April 2017 | Director's details changed for Mr Jeffrey Kevin Chalmers on 18 March 2017 (4 pages) |
24 March 2017 | Termination of appointment of Anindya Dutta as a director on 15 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Anindya Dutta as a director on 15 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (37 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (37 pages) |
16 August 2016 | Appointment of Anindya Dutta as a director on 1 August 2016 (3 pages) |
16 August 2016 | Appointment of Anindya Dutta as a director on 1 August 2016 (3 pages) |
16 August 2016 | Termination of appointment of Pedro Urquidi as a director on 1 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Jeffrey Kevin Chalmers as a director on 1 August 2016 (3 pages) |
16 August 2016 | Termination of appointment of Pedro Urquidi as a director on 1 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Jeffrey Kevin Chalmers as a director on 1 August 2016 (3 pages) |
12 October 2015 | Director's details changed for Mr Pedro Urquidi on 1 January 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Pedro Urquidi on 1 January 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 1 January 2015 (2 pages) |
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Pedro Urquidi on 1 January 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 1 January 2015 (2 pages) |
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 1 January 2015 (2 pages) |
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (29 pages) |
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (29 pages) |
17 March 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
17 March 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
31 October 2013 | Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (3 pages) |
31 October 2013 | Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (3 pages) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|