London
NW10 7HQ
Director Name | Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive, Park Royal London NW10 7HQ |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Statutory Compliance Director |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | John James Nicholls |
---|---|
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 16 June 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Anthony Hockney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2015) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Sharon Lynnette Fennessy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Edward McShane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Vinod Rao |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | New Delhi India |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Prabhaharan Viswanathan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Registered Address | Lakeside Drive Park Royal London NW10 7HQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
12.1k at £1 | Diageo Uk Turkey LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (1 page) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
22 March 2019 | Solvency Statement dated 12/03/19 (1 page) |
22 March 2019 | Statement by Directors (1 page) |
22 March 2019 | Statement of capital on 22 March 2019
|
22 March 2019 | Resolutions
|
14 March 2019 | Termination of appointment of Prabhaharan Viswanathan as a director on 26 February 2019 (1 page) |
14 March 2019 | Termination of appointment of Vinod Rao as a director on 26 February 2019 (1 page) |
10 January 2019 | Full accounts made up to 30 June 2018 (18 pages) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
2 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
6 April 2018 | Statement by Directors (1 page) |
6 April 2018 | Solvency Statement dated 05/04/18 (1 page) |
6 April 2018 | Statement of capital on 6 April 2018
|
6 April 2018 | Resolutions
|
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
25 January 2018 | Full accounts made up to 30 June 2017 (18 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
22 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
4 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
22 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
12 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
18 June 2015 | Resolutions
|
9 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 March 2015 | Appointment of Edward Mcshane as a director on 12 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Ian Anthony Hockney as a director on 12 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Ian Anthony Hockney as a director on 12 March 2015 (1 page) |
20 March 2015 | Appointment of Sharon Lynnette Fennessy as a director on 12 March 2015 (2 pages) |
20 March 2015 | Appointment of Edward Mcshane as a director on 12 March 2015 (2 pages) |
20 March 2015 | Appointment of Sharon Lynnette Fennessy as a director on 12 March 2015 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 July 2014 | Aud res sect 519 (2 pages) |
15 July 2014 | Aud res sect 519 (2 pages) |
1 July 2014 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
1 July 2014 | Termination of appointment of John Nicholls as a secretary (1 page) |
1 July 2014 | Termination of appointment of John Nicholls as a secretary (1 page) |
1 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
1 July 2014 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
19 May 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
19 May 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
2 May 2014 | Incorporation (51 pages) |
2 May 2014 | Incorporation (51 pages) |