London
EC3R 6DL
Director Name | Mr Sean Nigel Gough |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 December 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr David James Heathfield |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 December 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Stuart James Quilter |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Secretary Name | Sean Gough |
---|---|
Status | Closed |
Appointed | 02 July 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 December 2019) |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Neil Stewart Walton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Miss Kerry Louise Smith |
---|---|
Status | Resigned |
Appointed | 03 December 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Miss Kerry Louise Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Darren Stephen Hurrell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Registered Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 December 2018 | Declaration of solvency (5 pages) |
6 December 2018 | Resolutions
|
6 December 2018 | Appointment of a voluntary liquidator (3 pages) |
14 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
30 July 2018 | Auditor's resignation (1 page) |
17 July 2018 | Termination of appointment of Neil Stewart Walton as a director on 2 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Kerry Louise Smith as a director on 2 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Stuart James Quilter as a director on 2 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr Sean Nigel Gough as a director on 2 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr David James Heathfield as a director on 2 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Darren Stephen Hurrell as a director on 2 July 2018 (1 page) |
13 July 2018 | Appointment of Sean Gough as a secretary on 2 July 2018 (3 pages) |
13 July 2018 | Cessation of Michael George Bender as a person with significant control on 2 July 2018 (3 pages) |
13 July 2018 | Registered office address changed from 17 Dominion Street London EC2M 2EF to Centennium House 100 Lower Thames Street London EC3R 6DL on 13 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Kerry Louise Smith as a secretary on 2 July 2018 (2 pages) |
13 July 2018 | Notification of Assuredpartners Holdings Limited as a person with significant control on 2 July 2018 (4 pages) |
12 July 2018 | Resolutions
|
30 April 2018 | Change of details for Mr Michael George Bender as a person with significant control on 24 February 2017 (2 pages) |
9 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
22 January 2018 | Resolutions
|
4 October 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
1 March 2017 | Appointment of Mr Darren Stephen Hurrell as a director on 24 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Darren Stephen Hurrell as a director on 24 February 2017 (2 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
26 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 December 2015 | Appointment of Mr Michael George Bender as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Michael George Bender as a director on 21 December 2015 (2 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2015 (20 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2015 (20 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
Statement of capital on 2015-11-20
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
Statement of capital on 2015-11-20
|
13 January 2015 | Appointment of Miss Kerry Louise Smith as a director on 12 January 2015 (2 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
13 January 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
13 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
13 January 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
13 January 2015 | Appointment of Miss Kerry Louise Smith as a director on 12 January 2015 (2 pages) |
3 December 2014 | Appointment of Miss Kerry Louise Smith as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Kerry Louise Smith as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Kerry Louise Smith as a secretary on 3 December 2014 (2 pages) |
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|