London
SW9 0QD
Director Name | Dr Paul Groves |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 273 Forest Road Loughborough Leics LE11 3HT |
Secretary Name | Paul Lanfear Harold Brisol |
---|---|
Status | Closed |
Appointed | 31 December 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Director Name | Mr Peter George Charles Andrew Stokes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stockwell Terrace London SW9 0QD |
Secretary Name | Mr Paul Lanfear Harold Bristol |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Stockwell Terrace London SW9 0QD |
Secretary Name | Saida Shamunali Sachak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 36 Lansdowne Road London N3 1ES |
Director Name | Mr Fahad Nasser Ibrahim Al Rashid |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | 37 Lacovia Condominiums 697 West Bay Road, PO Box 32309 Grand Cayman Ky1 1209 |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Lanfear Harold Bristol 50.00% Ordinary |
---|---|
1 at £1 | Peter George Charles Andrew Stokes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,111 |
Cash | £10,004 |
Current Liabilities | £3,893 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 February 2016 | Termination of appointment of Saida Shamunali Sachak as a secretary on 31 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Saida Shamunali Sachak as a secretary on 31 December 2015 (2 pages) |
1 February 2016 | Appointment of Paul Lanfear Harold Brisol as a secretary on 31 December 2015 (3 pages) |
1 February 2016 | Appointment of Paul Lanfear Harold Brisol as a secretary on 31 December 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Termination of appointment of Fahad Nasser Ibrahim Al Rashid as a director on 17 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Fahad Nasser Ibrahim Al Rashid as a director on 17 September 2015 (1 page) |
8 April 2015 | Appointment of Mr Fahad Nasser Ibrahim Al Rashid as a director on 10 February 2015 (2 pages) |
8 April 2015 | Appointment of Mr Fahad Nasser Ibrahim Al Rashid as a director on 10 February 2015 (2 pages) |
7 April 2015 | Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 7 Stockwell Terrace London SW9 0QD to 83 Cambridge Street London SW1V 4PS on 7 April 2015 (1 page) |
7 April 2015 | Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Peter George Charles Andrew Stokes as a director on 2 September 2014 (1 page) |
7 April 2015 | Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 7 Stockwell Terrace London SW9 0QD to 83 Cambridge Street London SW1V 4PS on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages) |
7 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
7 April 2015 | Registered office address changed from 7 Stockwell Terrace London SW9 0QD to 83 Cambridge Street London SW1V 4PS on 7 April 2015 (1 page) |
7 April 2015 | Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Peter George Charles Andrew Stokes as a director on 2 September 2014 (1 page) |
7 April 2015 | Termination of appointment of Peter George Charles Andrew Stokes as a director on 2 September 2014 (1 page) |
7 April 2015 | Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page) |
7 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
7 April 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
7 April 2015 | Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders (5 pages) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders (5 pages) |
22 February 2015 | Appointment of Dr Paul Groves as a director on 18 December 2014 (3 pages) |
22 February 2015 | Appointment of Saida Shamunali Salhak as a secretary on 18 December 2014 (3 pages) |
22 February 2015 | Appointment of Saida Shamunali Salhak as a secretary on 18 December 2014 (3 pages) |
22 February 2015 | Appointment of Dr Paul Groves as a director on 18 December 2014 (3 pages) |
20 February 2015 | Termination of appointment of Paul Lanfear Harold Bristol as a secretary on 18 December 2014 (2 pages) |
20 February 2015 | Termination of appointment of Paul Lanfear Harold Bristol as a secretary on 18 December 2014 (2 pages) |
28 January 2014 | Incorporation
|
28 January 2014 | Incorporation
|