London
W1S 1DN
Director Name | Mr Charles Graham Pendred |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 January 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 106 New Bond Street London W1S 1DN |
Director Name | Mr Thomas James Smith |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 January 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | First Floor 106 New Bond Street London W1S 1DN |
Director Name | Mrs Jastrid-Johanna Sally Eagle |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 36 Olivier Street Derby DE23 8JG |
Director Name | Mr Richard James Gordon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 106 New Bond Street London W1S 1DN |
Director Name | Mr Cornelius De Groot |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 106 New Bond Street London W1S 1DN |
Director Name | Mr Barry Christopher Moat |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | First Floor 106 New Bond Street London W1S 1DN |
Registered Address | First Floor 106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Appointment of Mr Charles Graham Pendred as a director on 30 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Cornelius De Groot as a director on 30 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Thomas James Smith as a director on 30 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Barry Christopher Moat as a director on 30 September 2019 (1 page) |
31 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
26 September 2017 | Appointment of Mr Barry Christopher Moat as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Cornelius De Groot as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Cornelius De Groot as a director on 26 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Richard James Gordon as a director on 26 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Barry Christopher Moat as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Joeline Marie Smith as a secretary on 26 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Richard James Gordon as a director on 26 September 2017 (1 page) |
26 September 2017 | Appointment of Mrs Joeline Marie Smith as a secretary on 26 September 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 November 2015 | Registered office address changed from New Bond Street First Floor 106 New Bond Street London W1S 1DN England to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Unit 3.39 Canterbury Court 1-3 Brixton Road London SW9 6DE to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Unit 3.39 Canterbury Court 1-3 Brixton Road London SW9 6DE to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from New Bond Street First Floor 106 New Bond Street London W1S 1DN England to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015 (1 page) |
13 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 June 2015 | Company name changed mporium LTD\certificate issued on 08/06/15
|
8 June 2015 | Company name changed mporium LTD\certificate issued on 08/06/15
|
8 June 2015 | Change of name notice (2 pages) |
8 June 2015 | Change of name notice (2 pages) |
22 April 2015 | Appointment of Mr Richard James Gordon as a director on 1 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of Jastrid-Johanna Sally Eagle as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Richard James Gordon as a director on 1 April 2015 (3 pages) |
22 April 2015 | Registered office address changed from 36 Olivier Street Derby DE23 8JG England to Unit 3.39 Canterbury Court 1-3 Brixton Road London SW9 6DE on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 36 Olivier Street Derby DE23 8JG England to Unit 3.39 Canterbury Court 1-3 Brixton Road London SW9 6DE on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Jastrid-Johanna Sally Eagle as a director on 1 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Jastrid-Johanna Sally Eagle as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Richard James Gordon as a director on 1 April 2015 (3 pages) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|