London
EC2R 8DU
Director Name | Mr Marc Entrecanales Gonzalez |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Timothy Charles Jude |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Financial Executive |
Country of Residence | Switzerland |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Paul David Sweetenham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr David Worby |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 21 November 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Secretary Name | Miss Coral Bidel |
---|---|
Status | Resigned |
Appointed | 23 May 2014(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr George Nigel John Clemons |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 December 2014) |
Role | Bata Shoe Group Ceo |
Country of Residence | Switzerland |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
Registered Address | 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £1 | International Footwear Investments B.v. 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
15 October 2015 | Termination of appointment of Coral Bidel as a secretary on 14 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Coral Bidel as a secretary on 14 October 2015 (1 page) |
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 December 2014 | Termination of appointment of George Nigel John Clemons as a director on 23 December 2014 (1 page) |
24 December 2014 | Appointment of Ms Wenda Adriaanse as a director on 23 December 2014 (2 pages) |
24 December 2014 | Appointment of Ms Wenda Adriaanse as a director on 23 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of George Nigel John Clemons as a director on 23 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Timothy Charles Jude as a director on 23 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Timothy Charles Jude as a director on 23 December 2014 (1 page) |
24 November 2014 | Termination of appointment of David Worby as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of David Worby as a director on 21 November 2014 (1 page) |
2 October 2014 | Termination of appointment of Marc Entrecanales Gonzalez as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Marc Entrecanales Gonzalez as a director on 29 September 2014 (1 page) |
29 September 2014 | Appointment of Mr George Nigel John Clemons as a director on 8 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr George Nigel John Clemons as a director on 8 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr George Nigel John Clemons as a director on 8 September 2014 (2 pages) |
31 July 2014 | Termination of appointment of Paul David Sweetenham as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Paul David Sweetenham as a director on 31 July 2014 (1 page) |
28 May 2014 | Termination of appointment of Intertrust (Uk) Limited as a secretary (1 page) |
28 May 2014 | Appointment of Miss Coral Bidel as a secretary (2 pages) |
28 May 2014 | Appointment of Mr David Worby as a director (2 pages) |
28 May 2014 | Appointment of Miss Coral Bidel as a secretary (2 pages) |
28 May 2014 | Appointment of Mr David Worby as a director (2 pages) |
28 May 2014 | Termination of appointment of Intertrust (Uk) Limited as a secretary (1 page) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|