Mansfield
Nottinghamshire
NG18 1EJ
Director Name | Mr Philippe Frederic Neuschaefer |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street, 1st Floor London W1K 2HX |
Director Name | Mr Paul David Daccus |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(1 week after company formation) |
Appointment Duration | 3 weeks (resigned 13 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Park Street, 1st Floor London W1K 2HX |
Director Name | Mr David Anthony Mezzanotte, Jr. |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2013(4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ |
Director Name | Mr Klaus Dieter Bergner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
2 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
2 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (8 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (8 pages) |
10 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2016 | Appointment of a voluntary liquidator (1 page) |
10 February 2016 | Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages) |
10 February 2016 | Appointment of a voluntary liquidator (1 page) |
10 February 2016 | Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages) |
26 October 2015 | Register inspection address has been changed to 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ (2 pages) |
26 October 2015 | Register inspection address has been changed to 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ (2 pages) |
26 October 2015 | Registered office address changed from 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Appointment of a voluntary liquidator (2 pages) |
20 October 2015 | Declaration of solvency (3 pages) |
20 October 2015 | Appointment of a voluntary liquidator (2 pages) |
20 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Satisfaction of charge 087354370001 in full (4 pages) |
6 October 2015 | Satisfaction of charge 087354370001 in full (4 pages) |
30 September 2015 | Termination of appointment of Klaus Dieter Bergner as a director on 16 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Klaus Dieter Bergner as a director on 16 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Andrew Richard Hollyhead as a director on 15 September 2015 (3 pages) |
30 September 2015 | Appointment of Mr Andrew Richard Hollyhead as a director on 15 September 2015 (3 pages) |
25 September 2015 | Statement of capital on 25 September 2015
|
25 September 2015 | Solvency Statement dated 25/09/15 (1 page) |
25 September 2015 | Resolutions
|
25 September 2015 | Statement of capital on 25 September 2015
|
25 September 2015 | Statement by Directors (1 page) |
25 September 2015 | Solvency Statement dated 25/09/15 (1 page) |
25 September 2015 | Statement by Directors (1 page) |
9 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
9 June 2014 | Registered office address changed from 2 Park Street, 1St Floor London W1K 2HX United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 2 Park Street, 1St Floor London W1K 2HX United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Mr Klaus Dieter Bergner on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Klaus Dieter Bergner as a director (2 pages) |
9 June 2014 | Director's details changed for Mr Klaus Dieter Bergner on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of Mr Klaus Dieter Bergner as a director (2 pages) |
9 June 2014 | Registered office address changed from 2 Park Street, 1St Floor London W1K 2HX United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of David Mezzanotte, Jr. as a director (1 page) |
9 June 2014 | Termination of appointment of David Mezzanotte, Jr. as a director (1 page) |
9 June 2014 | Director's details changed for Mr Klaus Dieter Bergner on 9 June 2014 (2 pages) |
30 May 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 May 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
10 January 2014 | Registration of charge 087354370001 (12 pages) |
10 January 2014 | Registration of charge 087354370001 (12 pages) |
21 November 2013 | Memorandum and Articles of Association (39 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Memorandum and Articles of Association (39 pages) |
21 November 2013 | Resolutions
|
13 November 2013 | Appointment of Mr David Anthony Mezzanotte, Jr. as a director (2 pages) |
13 November 2013 | Termination of appointment of Paul Daccus as a director (1 page) |
13 November 2013 | Termination of appointment of Philippe Neuschaefer as a director (1 page) |
13 November 2013 | Termination of appointment of Paul Daccus as a director (1 page) |
13 November 2013 | Termination of appointment of Philippe Neuschaefer as a director (1 page) |
13 November 2013 | Appointment of Mr David Anthony Mezzanotte, Jr. as a director (2 pages) |
25 October 2013 | Appointment of Mr Paul David Daccus as a director (2 pages) |
25 October 2013 | Appointment of Mr Paul David Daccus as a director (2 pages) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|