London
WC1A 1BS
Director Name | Miss Yin Har Lau |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Secretary Name | Yin Lau |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mrs Nicola Norma Legg |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2016) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mr Jonathan Harold Willacy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Director Name | Mr Jamie Richard Cregan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 2016) |
Role | Research & Planning Director |
Country of Residence | England |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mrs Sarah Bridget McGinley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mr Mark Paul Jackson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mrs Genevieve Angharad Saffron Tompkins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Gary Peter Greasby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mr Gary Peter Greasby |
---|---|
Status | Resigned |
Appointed | 08 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Miss Hannah Colwell |
---|---|
Status | Resigned |
Appointed | 12 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | MIKE Colling & Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Website | mcand.co.uk |
---|---|
Telephone | 020 73076100 |
Telephone region | London |
Registered Address | Second Floor 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33.3k at £0.01 | Jamie Cregan 33.33% Ordinary |
---|---|
33.3k at £0.01 | Jonathan Willacy 33.33% Ordinary |
33.3k at £0.01 | Nicola Legg 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All of the freehold and leasehold property or immovable property of the company situated in england and wales, and all of the company’s intellectual property rights. Outstanding |
---|
27 November 2017 | Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages) |
---|---|
27 November 2017 | Termination of appointment of Yin Lau as a secretary on 8 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Mark Paul Jackson as a director on 8 November 2017 (1 page) |
14 July 2017 | Notification of Mike Colling and Company Limited as a person with significant control on 8 July 2017 (1 page) |
14 July 2017 | Cessation of Mark Paul Jackson as a person with significant control on 8 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Sarah Bridget Mcginley as a director on 8 June 2017 (1 page) |
25 June 2017 | Total exemption small company accounts made up to 30 December 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 29 April 2016
|
1 February 2017 | Termination of appointment of Jamie Richard Cregan as a director on 30 December 2016 (1 page) |
11 July 2016 | Termination of appointment of Yin Har Lau as a director on 29 April 2016 (1 page) |
11 July 2016 | Appointment of Mrs Sarah Bridget Mcginley as a director on 29 April 2016 (2 pages) |
11 July 2016 | Appointment of Mrs Genevieve Angharad Saffron Tompkins as a director on 29 April 2016 (2 pages) |
11 July 2016 | Appointment of Mr Robin Trust as a director on 29 April 2016 (2 pages) |
11 July 2016 | Appointment of Mr Mark Paul Jackson as a director on 29 April 2016 (2 pages) |
8 July 2016 | Termination of appointment of Nicola Norma Legg as a director on 28 April 2016 (1 page) |
15 May 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
9 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page) |
9 April 2016 | Register(s) moved to registered office address C/O Mike Colling & Company Ltd Stephen Building 30 Gresse Street London W1T 1QR (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
23 March 2015 | Register(s) moved to registered inspection location C/O Mike Colling & Co Ltd 30 Gresse Street London W1T 1QR (1 page) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Appointment of Mrs Nicola Norma Legg as a director on 19 May 2014 (2 pages) |
23 March 2015 | Register inspection address has been changed to C/O Mike Colling & Co Ltd 30 Gresse Street London W1T 1QR (1 page) |
23 March 2015 | Appointment of Mr Jamie Richard Cregan as a director on 19 May 2014 (2 pages) |
23 March 2015 | Appointment of Mr Jonathan Harold Willacy as a director on 19 May 2014 (2 pages) |
24 December 2014 | Current accounting period shortened from 31 March 2015 to 30 December 2014 (1 page) |
10 July 2014 | Resolutions
|
2 June 2014 | Resolutions
|
30 May 2014 | Resolutions
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|