London
EC4A 3AE
Director Name | Mr Benjamin John See |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 October 2013(4 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Steven Seidel List |
---|---|
Status | Closed |
Appointed | 02 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Christopher Barbuto |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Andrew Edgar Martinez |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Laurence Anderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2013(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Mr Andrew Philip Bradshaw |
---|---|
Status | Resigned |
Appointed | 28 October 2013(4 days after company formation) |
Appointment Duration | 7 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Watson House 54 Baker Street London W1U 7BU |
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 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 August 2014 | Delivered on: 23 August 2014 Persons entitled: Bank of America, N.A. (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
28 October 2013 | Delivered on: 8 November 2013 Persons entitled: Wells Fargo Bank, National Association (The "Administrative Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2016 | Termination of appointment of Laurence Anderson as a director on 4 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Laurence Anderson as a director on 4 August 2016 (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Solvency Statement dated 23/06/16 (1 page) |
29 June 2016 | Statement by Directors (2 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
29 June 2016 | Solvency Statement dated 23/06/16 (1 page) |
29 June 2016 | Statement of capital on 29 June 2016
|
29 June 2016 | Statement of capital on 29 June 2016
|
29 June 2016 | Statement by Directors (2 pages) |
10 June 2016 | Satisfaction of charge 087473870002 in full (1 page) |
10 June 2016 | Satisfaction of charge 087473870002 in full (1 page) |
28 April 2016 | Satisfaction of charge 087473870001 in full (1 page) |
28 April 2016 | Satisfaction of charge 087473870001 in full (1 page) |
18 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (17 pages) |
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (17 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 27 October 2013
|
18 September 2015 | Statement of capital following an allotment of shares on 27 October 2013
|
3 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
Statement of capital on 2015-09-29
|
3 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
Statement of capital on 2015-09-29
|
3 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 September 2014 | Termination of appointment of Andrew Edgar Martinez as a director on 3 June 2014 (2 pages) |
8 September 2014 | Termination of appointment of Andrew Edgar Martinez as a director on 3 June 2014 (2 pages) |
8 September 2014 | Termination of appointment of Andrew Edgar Martinez as a director on 3 June 2014 (2 pages) |
23 August 2014 | Registration of charge 087473870002, created on 15 August 2014 (48 pages) |
23 August 2014 | Registration of charge 087473870002, created on 15 August 2014 (48 pages) |
3 June 2014 | Registered office address changed from , 3rd Floor Watson House, 54 Baker Street, London, W1U 7BU, England on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Andrew Bradshaw as a secretary (1 page) |
3 June 2014 | Appointment of Steven Seidel List as a secretary (2 pages) |
3 June 2014 | Registered office address changed from 3Rd Floor Watson House 54 Baker Street London W1U 7BU England on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Steven Seidel List as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Andrew Bradshaw as a secretary (1 page) |
3 June 2014 | Registered office address changed from , 3rd Floor Watson House, 54 Baker Street, London, W1U 7BU, England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from , 3rd Floor Watson House, 54 Baker Street, London, W1U 7BU, England on 3 June 2014 (1 page) |
27 January 2014 | Appointment of Mr Andrew Edgar Martinez as a director (2 pages) |
27 January 2014 | Appointment of Mr Andrew Edgar Martinez as a director (2 pages) |
27 January 2014 | Appointment of Mr Benjamin John See as a director (2 pages) |
27 January 2014 | Appointment of Mr Benjamin John See as a director (2 pages) |
23 January 2014 | Appointment of Mr Laurence Anderson as a director (2 pages) |
23 January 2014 | Appointment of Mr Laurence Anderson as a director (2 pages) |
23 January 2014 | Appointment of Mr John Campion as a director (2 pages) |
23 January 2014 | Appointment of Mr Andrew Philip Bradshaw as a secretary (2 pages) |
23 January 2014 | Appointment of Mr John Campion as a director (2 pages) |
23 January 2014 | Appointment of Mr Andrew Philip Bradshaw as a secretary (2 pages) |
21 January 2014 | Registered office address changed from , C/O King & Spalding International Llp 125 Old Broad Street, London, EC2N 1AR, United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from , C/O King & Spalding International Llp 125 Old Broad Street, London, EC2N 1AR, United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
21 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
8 November 2013 | Registration of charge 087473870001 (28 pages) |
8 November 2013 | Registration of charge 087473870001 (28 pages) |
28 October 2013 | Termination of appointment of Christopher Barbuto as a director (1 page) |
28 October 2013 | Termination of appointment of Christopher Barbuto as a director (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|