London
EC1M 6BB
Director Name | Mr Nicholas Catania |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 27 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 October 2020) |
Role | Business Consultant |
Country of Residence | Australia |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Secretary Name | Mr David Little |
---|---|
Status | Resigned |
Appointed | 26 February 2014(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mark Campbell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2014(3 days after company formation) |
Appointment Duration | 12 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | Texas Usa |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | John Glenn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2014(3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | Texas Usa |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | Brent Fitzpatrick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England United Kingdom |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | Mr Anthony Paul Clements |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England United Kingdom |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | Edward Jacobson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | South Australia |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | Mr Robert Michael Looney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2014(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | Dr James M. Edwards |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2017) |
Role | Consultant For The Oil And Gas Industry |
Country of Residence | United States |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Dr Tommie Morgan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2015(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 2015) |
Role | Physicist |
Country of Residence | United States |
Correspondence Address | 3418 Gannett Street Houston Texas 77025 |
Secretary Name | MPLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70.3m at £0.0001 | Ivan Burgess 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,183 |
Cash | £56,399 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2020 | Termination of appointment of Tommie Morgan as a director on 20 November 2015 (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Termination of appointment of David Little as a secretary on 26 November 2019 (1 page) |
25 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
9 December 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 March 2017 | Second filing of Confirmation Statement dated 25/02/2017 (4 pages) |
24 March 2017 | Second filing of Confirmation Statement dated 25/02/2017 (4 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates
|
28 February 2017 | Confirmation statement made on 25 February 2017 with updates
|
27 February 2017 | Termination of appointment of James M. Edwards as a director on 25 February 2017 (1 page) |
27 February 2017 | Termination of appointment of James M. Edwards as a director on 25 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 June 2016 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 1 Charterhouse Mews London EC1M 6BB on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 1 Charterhouse Mews London EC1M 6BB on 14 June 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Mr David Little on 9 June 2016 (1 page) |
10 June 2016 | Director's details changed for Dr. James M. Edwards on 9 June 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Mr David Little on 9 June 2016 (1 page) |
10 June 2016 | Director's details changed for Dr. James M. Edwards on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Nicholas Catania on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Ivan Burgess on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Ivan Burgess on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Nicholas Catania on 9 June 2016 (2 pages) |
18 March 2016 | Second filing of SH01 previously delivered to Companies House
|
18 March 2016 | Second filing of SH01 previously delivered to Companies House
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Appointment of Dr Tommie Morgan as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Dr Tommie Morgan as a director on 20 November 2015 (2 pages) |
5 June 2015 | Appointment of Mr Nicholas Catania as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Nicholas Catania as a director on 27 May 2015 (2 pages) |
15 May 2015 | Appointment of Dr. James M. Edwards as a director on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Dr. James M. Edwards as a director on 14 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Brent Fitzpatrick as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Brent Fitzpatrick as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Brent Fitzpatrick as a director on 6 May 2015 (1 page) |
25 March 2015 | Termination of appointment of Mark Campbell as a director on 24 February 2015 (1 page) |
25 March 2015 | Termination of appointment of a director (1 page) |
25 March 2015 | Termination of appointment of a director (1 page) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Mark Campbell as a director on 24 February 2015 (1 page) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 March 2015 | Termination of appointment of Robert Michael Looney as a director on 21 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Robert Michael Looney as a director on 21 March 2015 (1 page) |
14 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
12 November 2014 | Termination of appointment of Anthony Paul Clements as a director on 11 November 2014 (1 page) |
12 November 2014 | Termination of appointment of John Glenn as a director on 11 November 2014 (1 page) |
12 November 2014 | Termination of appointment of John Glenn as a director on 11 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Anthony Paul Clements as a director on 11 November 2014 (1 page) |
7 October 2014 | Appointment of Mr Robert Michael Looney as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Robert Michael Looney as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Robert Michael Looney as a director on 6 October 2014 (2 pages) |
24 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
28 August 2014 | Termination of appointment of Edward Jacobson as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Edward Jacobson as a director on 26 August 2014 (1 page) |
20 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
4 August 2014 | Appointment of Edward Jacobson as a director on 21 July 2014 (3 pages) |
4 August 2014 | Appointment of Edward Jacobson as a director on 21 July 2014 (3 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
1 May 2014 | Appointment of Anthony Paul Clements as a director (3 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
1 May 2014 | Appointment of Anthony Paul Clements as a director (3 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
7 April 2014 | Appointment of Mark Campbell as a director (3 pages) |
7 April 2014 | Appointment of Mark Campbell as a director (3 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
20 March 2014 | Appointment of John Glenn as a director (3 pages) |
20 March 2014 | Appointment of John Glenn as a director (3 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
19 March 2014 | Appointment of Brent Fitzpatrick as a director (4 pages) |
19 March 2014 | Second filing of SH01 previously delivered to Companies House
|
19 March 2014 | Second filing of SH01 previously delivered to Companies House
|
19 March 2014 | Appointment of Brent Fitzpatrick as a director (4 pages) |
12 March 2014 | Appointment of Mr David Little as a secretary (2 pages) |
12 March 2014 | Appointment of Mr David Little as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Mpls Limited as a secretary (1 page) |
11 March 2014 | Termination of appointment of Mpls Limited as a secretary (1 page) |
27 February 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
26 February 2014 | Appointment of Mpls Limited as a secretary (2 pages) |
26 February 2014 | Appointment of Mpls Limited as a secretary (2 pages) |
25 February 2014 | Incorporation
|
25 February 2014 | Incorporation
|