London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2014(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2014(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 April 2014 | Delivered on: 17 April 2014 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
---|
29 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
10 September 2019 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 10 September 2019 (2 pages) |
7 September 2019 | Resolutions
|
7 September 2019 | Appointment of a voluntary liquidator (3 pages) |
7 September 2019 | Declaration of solvency (5 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
29 May 2018 | Satisfaction of charge 088870860001 in full (1 page) |
10 April 2018 | Full accounts made up to 31 December 2017 (27 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 March 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 March 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
20 March 2015 | Full accounts made up to 31 December 2014 (26 pages) |
20 March 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 April 2014 | Registration of charge 088870860001 (100 pages) |
17 April 2014 | Registration of charge 088870860001 (100 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
14 March 2014 | Commence business and borrow (1 page) |
14 March 2014 | Trading certificate for a public company (3 pages) |
14 March 2014 | Commence business and borrow (1 page) |
14 March 2014 | Trading certificate for a public company (3 pages) |
4 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Memorandum and Articles of Association (15 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Memorandum and Articles of Association (15 pages) |
4 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
11 February 2014 | Incorporation
|
11 February 2014 | Incorporation
|