London
EC1V 2QQ
Secretary Name | Normanby Haverhill (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2014(4 days after company formation) |
Appointment Duration | 3 years (closed 29 March 2017) |
Correspondence Address | Regency House Westminster Place, York Business Par Nether Poppleton York YO26 6RW |
Director Name | Mr Andrew Goldsmith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 250 City Forum City Road London EC1V 2QQ |
Director Name | Mr Robert Hurst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 250 City Forum City Road London EC1V 2QQ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Sharjeel Ahmed Chaudary |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 30 June 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 60 A Battersea Rise London SW11 1EG |
Registered Address | 250 City Forum City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Completion of winding up (1 page) |
14 April 2015 | Order of court to wind up (2 pages) |
15 July 2014 | Termination of appointment of Robert Hurst as a director on 3 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Andrew Goldsmith as a director on 3 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Robert Hurst as a director on 3 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Andrew Goldsmith as a director on 3 July 2014 (1 page) |
13 July 2014 | Appointment of Mr Sharjeel Ahmed Chaudary as a director on 10 March 2014 (2 pages) |
1 July 2014 | Appointment of Normanby Haverhill as a secretary (2 pages) |
30 June 2014 | Appointment of Mr Robert Hurst as a director (2 pages) |
30 June 2014 | Termination of appointment of Sharjeel Chaudary as a director (1 page) |
30 June 2014 | Appointment of Mr Andrew Goldsmith as a director (2 pages) |
30 June 2014 | Registered office address changed from 60a Battersea Rise Battersea London SW11 1EG United Kingdom on 30 June 2014 (1 page) |
13 May 2014 | Appointment of Mr Sharjeel Ahmed Chaudary as a director (2 pages) |
10 March 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|