London
EC2Y 9LY
Director Name | Mr Mark David James |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 December 2021) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Simon James Atkinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Simon Leslie Stilwell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 April 2015) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr John William Truscott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Mrs Justine Claire Rumens |
---|---|
Status | Resigned |
Appointed | 15 December 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
Registered Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2021 | Application to strike the company off the register (1 page) |
16 August 2021 | Confirmation statement made on 6 August 2021 with updates (6 pages) |
26 April 2021 | Director's details changed for Mr Shane Raymond Le Prevost on 13 April 2021 (2 pages) |
19 March 2021 | Termination of appointment of Simon James Atkinson as a director on 19 March 2021 (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (11 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
30 September 2019 | Termination of appointment of Justine Claire Rumens as a secretary on 30 September 2019 (1 page) |
17 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Mr Mark James as a director on 28 June 2019 (2 pages) |
5 July 2019 | Termination of appointment of John William Truscott as a director on 21 June 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (12 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
8 June 2016 | Second filing of SH01 previously delivered to Companies House
|
8 June 2016 | Second filing of SH01 previously delivered to Companies House
|
10 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
29 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
2 September 2015 | Second filing of AP01 previously delivered to Companies House
|
2 September 2015 | Second filing of AP01 previously delivered to Companies House
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 July 2015 | Appointment of Mr Shane Raymond Le Prevost as a director on 21 July 2015
|
22 July 2015 | Appointment of Mr Shane Raymond Le Prevost as a director on 21 July 2015
|
15 April 2015 | Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page) |
22 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
15 December 2014 | Appointment of Mr John William Truscott as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Simon Leslie Stilwell as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Justine Claire Rumens as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr John William Truscott as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Simon Leslie Stilwell as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Justine Claire Rumens as a secretary on 15 December 2014 (2 pages) |
3 December 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
3 December 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|