London
W1K 2HX
Director Name | Mr Paul David Daccus |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Park Street 1st Floor London W1K 2HX |
Director Name | Lionel Philippe Alexandre Francis De Posson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street 1st Floor London W1K 2HX |
Director Name | Ms Sharon Emma Flood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 July 2014) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | 1st Floor, 2 Park Street London W1K 2HX |
Director Name | Mr Martin Keith Clifford-King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 July 2015) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | 2 Park Street, 1st Floor London W1K 2HX |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 20 September 2017 (15 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 20 September 2017 (15 pages) |
28 November 2016 | Liquidators' statement of receipts and payments to 20 September 2016 (12 pages) |
28 November 2016 | Liquidators' statement of receipts and payments to 20 September 2016 (12 pages) |
8 October 2015 | Registered office address changed from 2 Park Street 1st Floor London W1K 2HX to Hill House 1 Little New Street London EC4A 3TR on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 2 Park Street 1st Floor London W1K 2HX to Hill House 1 Little New Street London EC4A 3TR on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 2 Park Street 1st Floor London W1K 2HX to Hill House 1 Little New Street London EC4A 3TR on 8 October 2015 (2 pages) |
6 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Appointment of a voluntary liquidator (2 pages) |
6 October 2015 | Appointment of a voluntary liquidator (2 pages) |
6 October 2015 | Resolutions
|
3 August 2015 | Appointment of Mr Clarence Edward Terry, Junior as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Clarence Edward Terry, Junior as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Martin Keith Clifford-King as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Martin Keith Clifford-King as a director on 31 July 2015 (1 page) |
8 July 2015 | Satisfaction of charge 088674940001 in full (4 pages) |
8 July 2015 | Satisfaction of charge 088674940001 in full (4 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
14 July 2014 | Termination of appointment of Sharon Emma Flood as a director on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Martin Keith Clifford-King as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Sharon Emma Flood as a director on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Martin Keith Clifford-King as a director on 14 July 2014 (2 pages) |
27 March 2014 | Termination of appointment of Lionel De Posson as a director (1 page) |
27 March 2014 | Appointment of Ms Sharon Emma Flood as a director (2 pages) |
27 March 2014 | Termination of appointment of Lionel De Posson as a director (1 page) |
27 March 2014 | Termination of appointment of Paul Daccus as a director (1 page) |
27 March 2014 | Termination of appointment of Paul Daccus as a director (1 page) |
27 March 2014 | Appointment of Ms Sharon Emma Flood as a director (2 pages) |
28 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
28 February 2014 | Registration of charge 088674940001 (43 pages) |
28 February 2014 | Registration of charge 088674940001 (43 pages) |
29 January 2014 | Incorporation (50 pages) |
29 January 2014 | Incorporation (50 pages) |