London
EC3V 9AH
Director Name | Mr Martin Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2015(5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 31 October 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Mr Martin Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
16 August 2019 | Liquidators' statement of receipts and payments to 8 June 2019 (12 pages) |
19 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 19 December 2018 (2 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 8 June 2018 (12 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 8 June 2017 (15 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 8 June 2017 (15 pages) |
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Administrator's progress report to 9 June 2016 (31 pages) |
24 June 2016 | Administrator's progress report to 9 June 2016 (31 pages) |
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 March 2016 | Result of meeting of creditors (1 page) |
14 March 2016 | Result of meeting of creditors (1 page) |
23 February 2016 | Statement of administrator's proposal (53 pages) |
23 February 2016 | Statement of administrator's proposal (53 pages) |
4 February 2016 | Statement of affairs with form 2.14B (7 pages) |
4 February 2016 | Statement of affairs with form 2.14B (7 pages) |
26 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
12 January 2016 | Registered office address changed from 1 Vicarage Lane London E15 4HF United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from 1 Vicarage Lane London E15 4HF United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 January 2016 (2 pages) |
7 January 2016 | Appointment of an administrator (1 page) |
7 January 2016 | Appointment of an administrator (1 page) |
1 May 2015 | Registration of charge 093091100001, created on 24 April 2015 (16 pages) |
1 May 2015 | Registration of charge 093091100001, created on 24 April 2015 (16 pages) |
17 April 2015 | Appointment of Mr Martin Jackson as a director on 16 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Martin Jackson as a director on 16 April 2015 (2 pages) |
30 March 2015 | Termination of appointment of Martin Jackson as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martin Jackson as a director on 30 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Peter Dennis Hart as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Peter Dennis Hart as a director on 13 March 2015 (2 pages) |
14 January 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
14 January 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
5 December 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 1 Vicarage Lane London E15 4HF on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 1 Vicarage Lane London E15 4HF on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 1 Vicarage Lane London E15 4HF on 5 December 2014 (1 page) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|