London
SW1E 6AJ
Director Name | Terence Patrick Cogan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Richard Donald McMichael |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 15 May 2018) |
Role | Svp-Finance (Aviation) |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 15 May 2018) |
Role | Svp, Land |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 15 May 2018) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mrs Rachel Sharon Henderson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
Director Name | Mr Gareth Paul Henderson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
Director Name | Mr Sean Thomas Birrane |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Stuart John Black |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Jeremy John Cobbett Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Simon John Howell |
---|---|
Status | Resigned |
Appointed | 10 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Amar Shahzad Hussain |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Mr John William Charles Charlton |
---|---|
Status | Resigned |
Appointed | 02 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2017) |
Role | Company Director |
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 | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2018 | Application to strike the company off the register (3 pages) |
18 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
18 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
16 October 2017 | Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 (2 pages) |
16 October 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 (2 pages) |
16 October 2017 | Cessation of A Person with Significant Control as a person with significant control on 29 September 2017 (1 page) |
6 October 2017 | Appointment of Terence Patrick Cogan as a director on 29 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 (1 page) |
6 October 2017 | Appointment of Richard Donald Mcmichael as a director on 29 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Michael Mcmahon as a director on 29 September 2017 (1 page) |
6 October 2017 | Registered office address changed from 1 King George Close Romford Essex RM7 7LS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Maria Charash Koundina as a director on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Richard Donald Mcmichael as a director on 29 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 (1 page) |
6 October 2017 | Appointment of Paul Thomas Vian as a director on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Terence Patrick Cogan as a director on 29 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 (1 page) |
6 October 2017 | Appointment of Paul Thomas Vian as a director on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Maria Charash Koundina as a director on 29 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 (1 page) |
6 October 2017 | Registered office address changed from 1 King George Close Romford Essex RM7 7LS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Michael Mcmahon as a director on 29 September 2017 (1 page) |
6 October 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 (2 pages) |
25 July 2017 | Auditor's resignation (1 page) |
25 July 2017 | Auditor's resignation (1 page) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
4 May 2017 | Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 (1 page) |
13 March 2017 | Appointment of Mr Amar Shahzad Hussain as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Amar Shahzad Hussain as a director on 13 March 2017 (2 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (8 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (8 pages) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Register inspection address has been changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to 1 King George Close Romford RM7 7LS (1 page) |
7 June 2016 | Register inspection address has been changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to 1 King George Close Romford RM7 7LS (1 page) |
7 June 2016 | Register(s) moved to registered office address 1 King George Close Romford Essex RM7 7LS (1 page) |
7 June 2016 | Register(s) moved to registered office address 1 King George Close Romford Essex RM7 7LS (1 page) |
20 May 2016 | Termination of appointment of Stuart John Black as a director on 21 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Stuart John Black as a director on 21 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page) |
30 July 2015 | Section 519 (1 page) |
30 July 2015 | Section 519 (1 page) |
22 July 2015 | Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Simon John Howell as a secretary on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Michael Mcmahon as a director on 10 July 2015 (2 pages) |
22 July 2015 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
22 July 2015 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
22 July 2015 | Appointment of Mr Stuart John Black as a director on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Stuart John Black as a director on 10 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Rachel Sharon Henderson as a director on 10 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to 1 King George Close Romford Essex RM7 7LS on 22 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Rachel Sharon Henderson as a director on 10 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to 1 King George Close Romford Essex RM7 7LS on 22 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Michael Mcmahon as a director on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Simon John Howell as a secretary on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015 (2 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page) |
21 May 2015 | Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page) |
21 May 2015 | Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page) |
26 February 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
26 February 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
19 May 2014 | Current accounting period shortened from 31 May 2015 to 31 August 2014 (1 page) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Current accounting period shortened from 31 May 2015 to 31 August 2014 (1 page) |