London
W1S 2ET
Director Name | Akbar Rafiq |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2014(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | York Capital Management Europe (Uk) Advisoros, Llp London W1S 2ET |
Director Name | Mr Federico Oliva |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 April 2015(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 May 2017) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | York Capital Management Europe (Uk) Advisoros, Llp London W1S 2ET |
Director Name | Mr Joseph Knoll |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | York Capital Management Europe (Uk) Advisoros, Llp London W1S 2ET |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
23 January 2015 | Delivered on: 13 February 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: F/H property k/a land at 17, 18, 19, 20, 21 and 22 market place and 2, 4, 6, 8 and 14 the forbury reading t/no's BK68507 and BK460205. Outstanding |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | Director's details changed for Diego Arroyo Ornelas on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Diego Arroyo Ornelas on 24 April 2017 (2 pages) |
14 March 2017 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 14 March 2017 (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
12 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
12 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (21 pages) |
12 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (21 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages) |
30 April 2015 | Appointment of Federico Oliva as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Joseph Knoll as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Joseph Knoll as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Federico Oliva as a director on 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 February 2015 | Registration of charge 090045510001, created on 23 January 2015 (38 pages) |
13 February 2015 | Registration of charge 090045510001, created on 23 January 2015 (38 pages) |
13 May 2014 | Company name changed shoebill gp real estate LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Company name changed shoebill gp real estate LIMITED\certificate issued on 13/05/14
|
8 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
8 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|