High Street
Thames Ditton
Surrey
KT7 0SR
Director Name | Mr Christopher Campbell |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Philip Raymond Emmerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2013(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 April 2018) |
Correspondence Address | 5th Floor 24 Old Bond Street London W1S 4AW |
Director Name | Mr Jamie Christopher Constable |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Peter Martin Ward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Peter Ward |
---|---|
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | OBS Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Correspondence Address | 5th Floor 24 Old Bond Street London W1S 4AW |
Registered Address | 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Rcapital Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95 |
Current Liabilities | £96 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 May 2016 | Delivered on: 20 May 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
15 February 2016 | Delivered on: 20 February 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
15 February 2016 | Delivered on: 17 February 2016 Persons entitled: Fcap Three Limited Classification: A registered charge Outstanding |
3 September 2017 | Administrator's progress report (24 pages) |
---|---|
5 May 2017 | Notice of deemed approval of proposals (1 page) |
27 March 2017 | Statement of affairs with form 2.14B/2.15B (10 pages) |
20 February 2017 | Statement of administrator's proposal (83 pages) |
6 February 2017 | Appointment of an administrator (1 page) |
2 February 2017 | Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to 40 Bank Street Canary Wharf London E14 5NR on 2 February 2017 (2 pages) |
13 January 2017 | Satisfaction of charge 088040620001 in full (1 page) |
12 October 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
29 September 2016 | Director's details changed for Mr Christopher Campbell on 1 September 2016 (2 pages) |
11 August 2016 | Satisfaction of charge 088040620002 in full (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 May 2016 | Registration of charge 088040620003, created on 9 May 2016 (20 pages) |
24 March 2016 | Company name changed assist payroll LIMITED\certificate issued on 24/03/16
|
1 March 2016 | Resolutions
|
29 February 2016 | Resolutions
|
20 February 2016 | Registration of charge 088040620002, created on 15 February 2016 (29 pages) |
17 February 2016 | Registration of charge 088040620001, created on 15 February 2016 (34 pages) |
16 February 2016 | Company name changed fcap 2015 LIMITED\certificate issued on 16/02/16
|
1 February 2016 | Appointment of Gold Round Limited as a director on 29 January 2016 (2 pages) |
30 January 2016 | Appointment of Philip Raymond Emmerson as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Christopher Campbell as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Obs Directors Llp as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Jamie Christopher Constable as a director on 29 January 2016 (1 page) |
9 December 2015 | Termination of appointment of Peter Martin Ward as a director on 5 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Peter Ward as a secretary on 5 December 2015 (1 page) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Company name changed dubble trubble LIMITED\certificate issued on 07/09/15
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|