London
EC3N 3EL
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Secretary Name | Antonio Debiase |
---|---|
Status | Closed |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Adrian Richard Hill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mrs Suzanne Kathleen Mason |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2015) |
Role | Loss Adjustor Solicitor |
Country of Residence | England |
Correspondence Address | C/O Davies Group Limited 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | John Watson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2016) |
Role | Managing Director Davies Property Services |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Celia Anne Thorne |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mark Ponking |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Victor Noble |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Gary Liptrot |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Ms Lesley Mary Johnson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Peter Haran |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | Managing Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mark Grocott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | Managing Director Claims Management |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Darren Paul Coombes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | Director Of Financial Services Company |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mark David Chapman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Joseph Paul Mernagh |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2014(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2015) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Davies Group Limited 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Matthew Turner |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 May 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | C/O Davies Group Limited 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Gary John Hemsley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 8 Lloyd's Avenue London EC3N 3EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
23.4m at £0 | Adrian Hill 0.00% Ordinary C |
40.9m at £0 | Adrian Hill 0.00% Ordinary D |
23.2m at £0 | Antonio Debiase 0.00% Ordinary C |
41.1m at £0 | Antonio Debiase 0.00% Ordinary D |
60.3m at £0 | Celia Anne Thorne 0.00% Ordinary D |
64.2m at £0 | Daniel Saulter 0.00% Ordinary C |
56.1m at £0 | Darren Coombes 0.00% Ordinary C |
54.3m at £0 | Gary Liptrot 0.00% Ordinary D |
56.3m at £0 | John Watson 0.00% Ordinary D |
59.1m at £0 | Joseph Mernagh 0.00% Ordinary D |
16.1m at £0 | Lesley Johnson 0.00% Ordinary C |
48.2m at £0 | Lesley Johnson 0.00% Ordinary D |
53.1m at £0 | Mark Chapman 0.00% Ordinary D |
20.8m at £0 | Mark Grocott 0.00% Ordinary C |
43.5m at £0 | Mark Grocott 0.00% Ordinary D |
60.1m at £0 | Mark Ponking 0.00% Ordinary D |
60.3m at £0 | Matthew Turner 0.00% Ordinary D |
56.3m at £0 | Peter Haran 0.00% Ordinary D |
57.5m at £0 | Suzanne Mason 0.00% Ordinary D |
60.3m at £0 | Victor Noble 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £242,207 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Termination of appointment of Mark David Chapman as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Peter Haran as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Darren Paul Coombes as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Lesley Mary Johnson as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Adrian Richard Hill as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Peter Haran as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Peter Haran as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Celia Anne Thorne as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Mark Grocott as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Adrian Richard Hill as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Gary John Hemsley as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Lesley Mary Johnson as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Peter Haran as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Darren Paul Coombes as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of John Watson as a director on 24 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Mark Ponking as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Gary John Hemsley as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Victor Noble as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of John Watson as a director on 24 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Celia Anne Thorne as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Victor Noble as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Mark Grocott as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Gary Liptrot as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Gary Liptrot as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Mark David Chapman as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Mark Ponking as a director on 12 February 2016 (1 page) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from C/O Davies Group Limited 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from C/O Davies Group Limited 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
6 January 2016 | Appointment of Gary John Hemsley as a director on 26 November 2015 (2 pages) |
6 January 2016 | Appointment of Gary John Hemsley as a director on 26 November 2015 (2 pages) |
6 January 2016 | Termination of appointment of Suzanne Mason as a director on 9 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Suzanne Mason as a director on 9 December 2015 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 July 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
10 June 2015 | Termination of appointment of Matthew Turner as a director on 15 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Matthew Turner as a director on 15 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Joseph Paul Mernagh as a director on 20 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Joseph Paul Mernagh as a director on 20 March 2015 (1 page) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
22 July 2014 | Current accounting period extended from 31 July 2014 to 30 June 2015 (1 page) |
22 July 2014 | Current accounting period extended from 31 July 2014 to 30 June 2015 (1 page) |
13 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
13 May 2014 | Appointment of Matthew Turner as a director (3 pages) |
13 May 2014 | Appointment of Matthew Turner as a director (3 pages) |
29 April 2014 | Appointment of Mrs Suzanne Mason as a director (4 pages) |
29 April 2014 | Appointment of Victor Noble as a director (4 pages) |
29 April 2014 | Appointment of Victor Noble as a director (4 pages) |
29 April 2014 | Appointment of Mrs Suzanne Mason as a director (4 pages) |
16 April 2014 | Appointment of Mark David Chapman as a director (3 pages) |
16 April 2014 | Appointment of Celia Anne Thorne as a director (3 pages) |
16 April 2014 | Appointment of Mark Ponking as a director (3 pages) |
16 April 2014 | Appointment of Celia Anne Thorne as a director (3 pages) |
16 April 2014 | Appointment of John Watson as a director (3 pages) |
16 April 2014 | Sub-division of shares on 3 April 2014 (7 pages) |
16 April 2014 | Appointment of Gary Liptrot as a director (3 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Appointment of Gary Liptrot as a director (3 pages) |
16 April 2014 | Appointment of Mr Adrian Richard Hill as a director (3 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
16 April 2014 | Appointment of Lesley Johnson as a director (3 pages) |
16 April 2014 | Sub-division of shares on 3 April 2014 (7 pages) |
16 April 2014 | Appointment of Lesley Johnson as a director (3 pages) |
16 April 2014 | Appointment of Joseph Mernagh as a director (3 pages) |
16 April 2014 | Appointment of Darren Coombes as a director (3 pages) |
16 April 2014 | Appointment of Mark Grocott as a director (3 pages) |
16 April 2014 | Sub-division of shares on 3 April 2014 (7 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Appointment of John Watson as a director (3 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Appointment of Peter Haran as a director (3 pages) |
16 April 2014 | Appointment of Mark David Chapman as a director (3 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
16 April 2014 | Appointment of Darren Coombes as a director (3 pages) |
16 April 2014 | Appointment of Joseph Mernagh as a director (3 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
16 April 2014 | Appointment of Mark Grocott as a director (3 pages) |
16 April 2014 | Appointment of Mark Ponking as a director (3 pages) |
16 April 2014 | Appointment of Peter Haran as a director (3 pages) |
16 April 2014 | Appointment of Mr Adrian Richard Hill as a director (3 pages) |
6 February 2014 | Current accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
6 February 2014 | Current accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
3 February 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
3 February 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
31 January 2014 | Incorporation (36 pages) |
31 January 2014 | Incorporation (36 pages) |