London
EC3M 1BD
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 27 September 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Christopher Peter Richard Evans |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Simon Braid Aitken |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr William Andrew Garnett Johnson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 October 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Angus Charles Maclean |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 October 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Website | www.howdenins.com |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
28 September 2016 | Statement by Directors (1 page) |
12 July 2016 | Satisfaction of charge 091433080001 in full (1 page) |
12 July 2016 | Satisfaction of charge 091433080001 in full (1 page) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
12 May 2016 | Termination of appointment of Christopher Peter Richard Evans as a director on 1 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Christopher Peter Richard Evans as a director on 1 March 2016 (1 page) |
7 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
7 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
27 April 2016 | Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page) |
27 April 2016 | Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page) |
11 February 2016 | All of the property or undertaking has been released from charge 091433080001 (1 page) |
11 February 2016 | All of the property or undertaking has been released from charge 091433080001 (1 page) |
9 December 2015 | Appointment of Peter David Smith as a director on 31 July 2015 (2 pages) |
9 December 2015 | Termination of appointment of Angus Charles Maclean as a director on 30 October 2015 (1 page) |
9 December 2015 | Termination of appointment of Angus Charles Maclean as a director on 30 October 2015 (1 page) |
9 December 2015 | Termination of appointment of William Andrew Garnett Johnson as a director on 30 October 2015 (1 page) |
9 December 2015 | Appointment of Peter David Smith as a director on 31 July 2015 (2 pages) |
9 December 2015 | Termination of appointment of William Andrew Garnett Johnson as a director on 30 October 2015 (1 page) |
9 December 2015 | Termination of appointment of Simon Braid Aitken as a director on 16 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Simon Braid Aitken as a director on 16 November 2015 (1 page) |
8 October 2015 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
8 October 2015 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
21 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
21 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 July 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
9 June 2015 | Memorandum and Articles of Association (18 pages) |
9 June 2015 | Memorandum and Articles of Association (18 pages) |
22 May 2015 | Resolutions
|
22 May 2015 | Resolutions
|
7 May 2015 | Registration of charge 091433080001, created on 29 April 2015 (39 pages) |
7 May 2015 | Registration of charge 091433080001, created on 29 April 2015 (39 pages) |
24 November 2014 | Appointment of Mr Angus Charles Maclean as a director on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr William Andrew Garnett Johnson as a director on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Angus Charles Maclean as a director on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr William Andrew Garnett Johnson as a director on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Simon Braid Aitken as a director on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr William Andrew Garnett Johnson as a director on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Angus Charles Maclean as a director on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Simon Braid Aitken as a director on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Simon Braid Aitken as a director on 1 October 2014 (2 pages) |
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|