London
W1J 0DD
Director Name | Mr John Rowland-Jones |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2019(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 December 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Secretary Name | John Rowland-Jones |
---|---|
Status | Closed |
Appointed | 24 June 2019(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 December 2021) |
Role | Company Director |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr Robert Jeffrey Bressler |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 May 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr Monroe Schmidt |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Silvano Cafolla |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2020) |
Role | Chartered Accountant |
Country of Residence | Malta |
Correspondence Address | The Emporium Level 2 St Louis Street Msida Malta |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Registered Address | 10 Piccadilly London W1J 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 2017 | Delivered on: 10 February 2017 Persons entitled: Cortland Capital Market Services Llc as Security Agent Classification: A registered charge Outstanding |
---|---|
3 February 2017 | Delivered on: 14 February 2017 Persons entitled: Macquarie Us Trading Llc as Security Agent Classification: A registered charge Particulars: First floor meridan house 1 meridan way meridan business park yarmouth road norwich. Outstanding |
3 February 2017 | Delivered on: 14 February 2017 Persons entitled: Cortland Capital Market Services Llc as Security Agent Classification: A registered charge Particulars: First floor meridan house 1 meridian way meridan business park yarmouth road norwich. Outstanding |
8 April 2015 | Delivered on: 10 April 2015 Persons entitled: Macquarie Us Trading Llc as Security Agent Classification: A registered charge Outstanding |
8 April 2015 | Delivered on: 10 April 2015 Persons entitled: Macquarie Us Trading Llc as Security Agent Classification: A registered charge Outstanding |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2021 | Application to strike the company off the register (1 page) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2021 | Statement by Directors (1 page) |
16 September 2021 | Statement of capital on 16 September 2021
|
16 September 2021 | Resolutions
|
16 September 2021 | Solvency Statement dated 14/09/21 (1 page) |
15 September 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
15 September 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
6 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
13 October 2020 | Director's details changed for Mr. Robert Jeffrey Bressler on 1 October 2020 (2 pages) |
14 July 2020 | Change of details for Gamesys Group Plc as a person with significant control on 16 March 2020 (2 pages) |
14 July 2020 | Notification of Jpj Marketing Support Services Ltd as a person with significant control on 25 June 2020 (2 pages) |
14 July 2020 | Cessation of Gamesys Group Plc as a person with significant control on 25 June 2020 (1 page) |
14 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
14 July 2020 | Register(s) moved to registered office address 10 Piccadilly London W1J 0DD (1 page) |
14 July 2020 | Change of details for Jpj Group Plc as a person with significant control on 26 September 2019 (2 pages) |
13 May 2020 | Termination of appointment of Silvano Cafolla as a director on 1 May 2020 (1 page) |
13 May 2020 | Appointment of Mr. Robert Jeffrey Bressler as a director on 1 May 2020 (2 pages) |
4 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 10 Piccadilly London W1J 0DD on 4 March 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
16 July 2019 | Withdrawal of a person with significant control statement on 16 July 2019 (2 pages) |
16 July 2019 | Notification of Jpj Group Plc as a person with significant control on 25 January 2017 (2 pages) |
4 July 2019 | Register(s) moved to registered inspection location 16 Berkeley Street London W1J 8DZ (1 page) |
3 July 2019 | Appointment of John Rowland-Jones as a secretary on 24 June 2019 (2 pages) |
3 July 2019 | Appointment of John Rowland-Jones as a director on 24 June 2019 (2 pages) |
3 July 2019 | Register inspection address has been changed to 16 Berkeley Street London W1J 8DZ (1 page) |
24 June 2019 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 35 Great St. Helen's London EC3A 6AP on 24 June 2019 (1 page) |
24 June 2019 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 24 June 2019 (1 page) |
12 November 2018 | Appointment of Mr Daniel Jeremy Talisman as a director on 8 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Monroe Schmidt as a director on 8 November 2018 (1 page) |
12 November 2018 | Appointment of Mr Silvano Cafolla as a director on 8 November 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 December 2017 | Satisfaction of charge 091088430003 in full (4 pages) |
27 December 2017 | Satisfaction of charge 091088430003 in full (4 pages) |
27 December 2017 | Satisfaction of charge 091088430005 in full (4 pages) |
27 December 2017 | Satisfaction of charge 091088430004 in full (4 pages) |
27 December 2017 | Satisfaction of charge 091088430004 in full (4 pages) |
27 December 2017 | Satisfaction of charge 091088430001 in full (4 pages) |
27 December 2017 | Satisfaction of charge 091088430002 in full (4 pages) |
27 December 2017 | Satisfaction of charge 091088430005 in full (4 pages) |
27 December 2017 | Satisfaction of charge 091088430001 in full (4 pages) |
27 December 2017 | Satisfaction of charge 091088430002 in full (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 February 2017 | Registration of charge 091088430004, created on 3 February 2017
|
14 February 2017 | Registration of charge 091088430003, created on 3 February 2017
|
14 February 2017 | Registration of charge 091088430004, created on 3 February 2017
|
14 February 2017 | Registration of charge 091088430003, created on 3 February 2017
|
10 February 2017 | Registration of charge 091088430005, created on 9 February 2017 (33 pages) |
10 February 2017 | Registration of charge 091088430005, created on 9 February 2017 (33 pages) |
29 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Secretary's details changed for T&H Secretarial Services Limited on 30 June 2015 (1 page) |
9 July 2015 | Secretary's details changed for T&H Secretarial Services Limited on 30 June 2015 (1 page) |
22 April 2015 | Memorandum and Articles of Association (9 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
22 April 2015 | Memorandum and Articles of Association (9 pages) |
10 April 2015 | Registration of charge 091088430001, created on 8 April 2015 (55 pages) |
10 April 2015 | Registration of charge 091088430002, created on 8 April 2015 (29 pages) |
10 April 2015 | Registration of charge 091088430002, created on 8 April 2015 (29 pages) |
10 April 2015 | Registration of charge 091088430001, created on 8 April 2015 (55 pages) |
28 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
28 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|