London
EC2R 7BP
Director Name | Mr Alex Tupman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2017(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP |
Director Name | Mr David Alexander George Gebbie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Director Name | Charles Cooper Driver |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Director Name | David Jackson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Website | pc-1.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 610000 |
Telephone region | Maidenhead |
Registered Address | 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
8k at £0.01 | Jason Sparks 7.88% Ordinary |
---|---|
4.7k at £0.01 | Roger Beadle 4.66% Ordinary |
33.5k at £0.01 | Simon Gresswell 33.04% Ordinary |
31.1k at £0.01 | Charles Cooper-driver 30.63% Ordinary |
20.7k at £0.01 | David Jackson 20.42% Ordinary |
3k at £0.01 | Michael Havard 2.96% Ordinary |
460 at £0.01 | Ray Dunstan 0.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,529,556 |
Cash | £85 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2018 | Registered office address changed from 4th Floor Chancellor House Thomas More Square London E1W 1YW England to 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP on 5 April 2018 (1 page) |
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2018 | Application to strike the company off the register (2 pages) |
7 February 2018 | Statement of capital on 7 February 2018
|
7 February 2018 | Solvency Statement dated 09/01/18 (1 page) |
30 January 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
29 January 2018 | Cessation of Simon Gresswell as a person with significant control on 30 June 2017 (1 page) |
29 January 2018 | Cessation of Charles Cooper-Driver as a person with significant control on 30 June 2017 (1 page) |
29 January 2018 | Notification of Connect Managed Services Ltd as a person with significant control on 30 June 2017 (2 pages) |
25 January 2018 | Statement by Directors (1 page) |
25 January 2018 | Resolutions
|
11 January 2018 | Satisfaction of charge 088112990001 in full (1 page) |
11 January 2018 | Satisfaction of charge 088112990001 in full (1 page) |
4 August 2017 | Statement of capital following an allotment of shares on 13 June 2014
|
4 August 2017 | Statement of capital following an allotment of shares on 13 June 2014
|
31 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
12 July 2017 | Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW to 4th Floor Chancellor House Thomas More Square London E1W 1YW on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of David Jackson as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr John Barron Campbell as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Alex Tupman as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Alex Tupman as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr John Barron Campbell as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Charles Cooper Driver as a director on 30 June 2017 (1 page) |
12 July 2017 | Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW to 4th Floor Chancellor House Thomas More Square London E1W 1YW on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of David Jackson as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Charles Cooper Driver as a director on 30 June 2017 (1 page) |
10 July 2017 | Registration of charge 088112990001, created on 30 June 2017 (13 pages) |
10 July 2017 | Registration of charge 088112990001, created on 30 June 2017 (13 pages) |
1 March 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter Devon EX1 1NT to The Priory Stomp Road Burnham Slough SL1 7LW on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter Devon EX1 1NT to The Priory Stomp Road Burnham Slough SL1 7LW on 20 January 2015 (1 page) |
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
4 March 2014 | Appointment of David Jackson as a director
|
4 March 2014 | Appointment of David Jackson as a director
|
19 February 2014 | Termination of appointment of David Gebbie as a director (2 pages) |
19 February 2014 | Appointment of David Jackson as a director (4 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Termination of appointment of David Gebbie as a director (2 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
19 February 2014 | Resolutions
|
19 February 2014 | Appointment of Charles Cooper Driver as a director (5 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Sub-division of shares on 12 February 2014 (5 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Appointment of Charles Cooper Driver as a director (5 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
19 February 2014 | Appointment of David Jackson as a director (4 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Sub-division of shares on 12 February 2014 (5 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
10 February 2014 | Registered office address changed from C/O Otb Eveling Llp 1 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from C/O Otb Eveling Llp 1 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England on 10 February 2014 (2 pages) |
11 December 2013 | Incorporation
|
11 December 2013 | Incorporation
|