Leatherhead
KT22 7TW
Secretary Name | Mr Garry John Fitton |
---|---|
Status | Closed |
Appointed | 01 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mr Ihor Shershunovych |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | The Old Exchange 12 Compton Road London Wimbledon SW19 7QD |
Director Name | Mr John Steven Godden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Oliver Stephen Harris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2018) |
Role | Fund Manager |
Country of Residence | Switzerland |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Mark Alan Goodman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2015) |
Role | Director And Care Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Michael Gwyn Hawkes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regard Partnership Limited Unit 6 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Sandie Teresa Foxall-Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Prof Barry Carpenter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Andrew Honan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 May 2015) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Richard Nicholas Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Kenneth James Gribben Hillen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Berwick Crescent Linwood Paisley Renfrewshire PA3 3TF Scotland |
Director Name | Mrs Margaret Cudmore |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Gareth Michael Mullan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2018) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Christopher John Spanoudakis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(1 year, 12 months after company formation) |
Appointment Duration | 4 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Carole Ann Edmond |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Nicola Rosemary Lucy Hopkins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Secretary Name | Mrs Nicola Hopkins |
---|---|
Status | Resigned |
Appointed | 13 July 2018(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Unit 6 & 7, Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
28 November 2018 | Delivered on: 3 December 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
---|---|
2 March 2018 | Delivered on: 5 March 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 2 September 2016 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (44 pages) |
24 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
24 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (11 pages) |
24 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (3 pages) |
25 August 2021 | Statement of capital on 25 August 2021
|
25 August 2021 | Resolutions
|
25 August 2021 | Solvency Statement dated 25/08/21 (1 page) |
25 August 2021 | Statement by Directors (1 page) |
30 June 2021 | Second filing of Confirmation Statement dated 12 June 2019 (4 pages) |
30 June 2021 | Second filing of Confirmation Statement dated 12 June 2020 (4 pages) |
30 June 2021 | Second filing of Confirmation Statement dated 12 June 2021 (4 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates
|
8 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
8 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
8 March 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (12 pages) |
8 March 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates
|
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
10 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019 (1 page) |
20 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages) |
20 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (15 pages) |
30 October 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages) |
30 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
15 August 2019 | Confirmation statement made on 12 June 2019 with updates (6 pages) |
15 August 2019 | 12/06/19 Statement of Capital gbp 1124.97
|
24 June 2019 | Registered office address changed from Unit 6 & 7, Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019 (1 page) |
6 March 2019 | Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Mr Garry John Fitton as a director on 1 March 2019 (2 pages) |
6 March 2019 | Previous accounting period shortened from 20 March 2019 to 28 February 2019 (1 page) |
6 March 2019 | Appointment of Mr Peter Kinsey as a director on 1 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr Garry John Fitton as a secretary on 1 March 2019 (2 pages) |
21 January 2019 | Termination of appointment of Carole Ann Edmond as a director on 18 January 2019 (1 page) |
3 December 2018 | Registration of charge 090840010003, created on 28 November 2018 (71 pages) |
8 August 2018 | Full accounts made up to 16 March 2018 (16 pages) |
3 August 2018 | Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018 (2 pages) |
31 July 2018 | Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018 (1 page) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
6 March 2018 | Resolutions
|
5 March 2018 | Registration of charge 090840010002, created on 2 March 2018 (63 pages) |
1 March 2018 | Appointment of Ms Carole Edmond as a director on 23 February 2018 (2 pages) |
19 January 2018 | Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Oliver Stephen Harris as a director on 12 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Oliver Stephen Harris as a director on 12 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018 (1 page) |
16 January 2018 | Satisfaction of charge 090840010001 in full (4 pages) |
16 January 2018 | Satisfaction of charge 090840010001 in full (4 pages) |
3 August 2017 | Full accounts made up to 17 March 2017 (16 pages) |
3 August 2017 | Full accounts made up to 17 March 2017 (16 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
7 November 2016 | Termination of appointment of Christopher John Spanoudakis as a director on 10 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Christopher John Spanoudakis as a director on 10 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Margaret Cudmore as a director on 10 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Margaret Cudmore as a director on 10 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Richard Nicholas Jackson as a director on 26 August 2016 (1 page) |
4 November 2016 | Termination of appointment of Richard Nicholas Jackson as a director on 26 August 2016 (1 page) |
21 October 2016 | Sub-division of shares on 26 August 2016 (9 pages) |
21 October 2016 | Sub-division of shares on 26 August 2016 (9 pages) |
28 September 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
20 September 2016 | Resolutions
|
18 September 2016 | Change of share class name or designation (2 pages) |
18 September 2016 | Change of share class name or designation (2 pages) |
2 September 2016 | Registration of charge 090840010001, created on 26 August 2016 (96 pages) |
2 September 2016 | Registration of charge 090840010001, created on 26 August 2016 (96 pages) |
26 July 2016 | Group of companies' accounts made up to 18 March 2016 (34 pages) |
26 July 2016 | Group of companies' accounts made up to 18 March 2016 (34 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Mr Chris John Spanoudakis as a director on 7 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Chris John Spanoudakis as a director on 7 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 June 2016 | Termination of appointment of Barry Carpenter as a director on 7 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Barry Carpenter as a director on 7 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Barry Carpenter as a director on 7 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Barry Carpenter as a director on 7 June 2016 (1 page) |
24 March 2016 | Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page) |
21 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
21 March 2016 | Resolutions
|
21 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
21 March 2016 | Resolutions
|
18 August 2015 | Group of companies' accounts made up to 20 March 2015 (28 pages) |
18 August 2015 | Group of companies' accounts made up to 20 March 2015 (28 pages) |
10 August 2015 | Appointment of Mr Gareth Michael Mullan as a director on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Kenneth James Gribben Hillen as a director on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Gareth Michael Mullan as a director on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Kenneth James Gribben Hillen as a director on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Gareth Michael Mullan as a director on 1 August 2015 (2 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 June 2015 | Appointment of Mrs Margaret Cudmore as a director on 29 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Andrew Honan as a director on 29 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Andrew Honan as a director on 29 May 2015 (1 page) |
8 June 2015 | Appointment of Mrs Margaret Cudmore as a director on 29 May 2015 (2 pages) |
23 April 2015 | Appointment of Mr Ken Hillen as a director on 14 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Mark Alan Goodman as a director on 14 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Ken Hillen as a director on 14 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Mark Alan Goodman as a director on 14 April 2015 (1 page) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Andrew Honan as a director on 8 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Andrew Honan as a director on 8 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Andrew Honan as a director on 8 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from The Old Exchange 12 Compton Road London Wimbledon SW19 7QD England to Unit 6 & 7, Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 18 December 2014 (1 page) |
18 December 2014 | Current accounting period shortened from 30 June 2015 to 20 March 2015 (1 page) |
18 December 2014 | Registered office address changed from The Old Exchange 12 Compton Road London Wimbledon SW19 7QD England to Unit 6 & 7, Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 18 December 2014 (1 page) |
18 December 2014 | Current accounting period shortened from 30 June 2015 to 20 March 2015 (1 page) |
10 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
10 October 2014 | Sub-division of shares on 29 September 2014 (5 pages) |
10 October 2014 | Particulars of variation of rights attached to shares (8 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Particulars of variation of rights attached to shares (8 pages) |
10 October 2014 | Sub-division of shares on 29 September 2014 (5 pages) |
9 October 2014 | Appointment of Professor Barry Carpenter as a director on 29 September 2014 (2 pages) |
9 October 2014 | Appointment of Professor Barry Carpenter as a director on 29 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Mark Alan Goodman as a director on 29 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Sandie Foxall-Smith as a director on 29 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Sandie Foxall-Smith as a director on 29 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Mark Alan Goodman as a director on 29 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Michael Gwyn Hawkes as a director on 29 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Michael Gwyn Hawkes as a director on 29 September 2014 (2 pages) |
18 August 2014 | Appointment of Mr Oliver Stephen Harris as a director on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Travers Smith Limited as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Travers Smith Limited as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to The Old Exchange 12 Compton Road London Wimbledon SW19 7QD on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Oliver Stephen Harris as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr John Steven Godden as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr John Steven Godden as a director on 18 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to The Old Exchange 12 Compton Road London Wimbledon SW19 7QD on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Ihor Shershunovych as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Ihor Shershunovych as a director on 18 August 2014 (1 page) |
4 August 2014 | Company name changed de facto 2118 LIMITED\certificate issued on 04/08/14
|
4 August 2014 | Company name changed de facto 2118 LIMITED\certificate issued on 04/08/14
|
12 June 2014 | Incorporation (16 pages) |
12 June 2014 | Incorporation (16 pages) |