6 St. Andrew Street
London
EC4A 3AE
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2013(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 10 June 2014) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Paul William Evans |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | General Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Carl Foreman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Ms Hillary Sue Berger |
---|---|
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Mr Roger Derek Simon |
---|---|
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Termination of appointment of Roger Simon as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Roger Simon as a secretary (2 pages) |
24 October 2013 | Company name changed hayabusa LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed hayabusa LIMITED\certificate issued on 24/10/13
|
23 October 2013 | Termination of appointment of Paul Evans as a director (1 page) |
23 October 2013 | Termination of appointment of Simon Pinnell as a director (1 page) |
23 October 2013 | Termination of appointment of Carl Foreman as a director (1 page) |
23 October 2013 | Appointment of Mrs Susan Carol Fadil as a director (2 pages) |
23 October 2013 | Registered office address changed from International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Appointment of Mrs Susan Carol Fadil as a director (2 pages) |
23 October 2013 | Appointment of Joint Corporate Services Limited as a director (2 pages) |
23 October 2013 | Termination of appointment of Hillary Berger as a secretary (1 page) |
23 October 2013 | Registered office address changed from International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Hillary Berger as a secretary (1 page) |
23 October 2013 | Appointment of Joint Corporate Services Limited as a director (2 pages) |
23 October 2013 | Termination of appointment of Simon Pinnell as a director (1 page) |
23 October 2013 | Termination of appointment of Carl Foreman as a director (1 page) |
23 October 2013 | Termination of appointment of Paul Evans as a director (1 page) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|