London
E14 5HJ
Director Name | Mrs Berit Stokke |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 18 December 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Egil Strysse |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 18 December 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 June 2018) |
Role | Head Of Investment Operations |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Jason Antony Reader |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2018 | Application to strike the company off the register (3 pages) |
29 December 2017 | Appointment of Mr Matthew Howard John Fellows as a director on 18 December 2017 (3 pages) |
29 December 2017 | Appointment of Mrs Berit Stokke as a director on 18 December 2017 (3 pages) |
29 December 2017 | Termination of appointment of Jason Antony Reader as a director on 18 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Martin William Gordon Palmer as a director on 18 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Egil Strysse as a director on 18 December 2017 (3 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
16 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
25 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
13 May 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
13 May 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
15 August 2014 | Register(s) moved to registered inspection location Queensbury House 3 Old Burlington Street London W1S 3AE (1 page) |
15 August 2014 | Register(s) moved to registered inspection location Queensbury House 3 Old Burlington Street London W1S 3AE (1 page) |
15 August 2014 | Register inspection address has been changed to Queensbury House 3 Old Burlington Street London W1S 3AE (1 page) |
15 August 2014 | Register inspection address has been changed to Queensbury House 3 Old Burlington Street London W1S 3AE (1 page) |
8 August 2014 | Director's details changed for Mr Martin William Gordon on 6 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Martin William Gordon on 6 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Martin William Gordon on 6 August 2014 (2 pages) |
6 August 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 | 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
|