London
WC1B 5AA
Director Name | Mr Richard Sabin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 06 November 2018) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Dairy Main Road Bosham Chichester PO18 8EH |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Director Name | Mr Tomas Rousek |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 16 March 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | Manno Andrade Franca |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 March 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | Richard Alexander Sabin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | Hugo Wadsworth |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | Esteban Gomez Londono |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 01 April 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | Miss Keynaz Rahmani |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Secretary Name | Mr Rami Sarayrekh |
---|---|
Status | Resigned |
Appointed | 19 July 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Registered Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Omar Alexander Fayed 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2018 | Application to strike the company off the register (1 page) |
30 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 July 2018 | Termination of appointment of Omar Alexander Fayed as a director on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Richard Sabin as a director on 24 July 2018 (2 pages) |
16 April 2018 | Termination of appointment of Esteban Gomez Londono as a director on 13 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Richard Alexander Sabin as a director on 13 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Hugo Wadsworth as a director on 13 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Manno Andrade Franca as a director on 13 April 2018 (1 page) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
8 November 2017 | Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page) |
13 October 2017 | Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Tomas Rousek as a director on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Tomas Rousek as a director on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
19 July 2016 | Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Robert James Fallowfield as a director on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Robert James Fallowfield as a director on 19 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page) |
18 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
18 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 July 2016 | Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages) |
12 July 2016 | Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages) |
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 May 2015 | Appointment of Mr Robert James Fallowfield as a director on 1 May 2015 (3 pages) |
13 May 2015 | Appointment of Mr Robert James Fallowfield as a director on 1 May 2015 (3 pages) |
13 May 2015 | Appointment of Mr Robert James Fallowfield as a director on 1 May 2015 (3 pages) |
21 April 2015 | Appointment of Hugo Wadsworth as a director on 16 March 2015 (3 pages) |
21 April 2015 | Appointment of Hugo Wadsworth as a director on 16 March 2015 (3 pages) |
19 April 2015 | Appointment of Esteban Gomez Londono as a director on 1 April 2015 (3 pages) |
19 April 2015 | Appointment of Esteban Gomez Londono as a director on 1 April 2015 (3 pages) |
19 April 2015 | Appointment of Esteban Gomez Londono as a director on 1 April 2015 (3 pages) |
1 April 2015 | Appointment of Mr Tomas Rousek as a director on 16 March 2015 (3 pages) |
1 April 2015 | Appointment of Mr Tomas Rousek as a director on 16 March 2015 (3 pages) |
1 April 2015 | Appointment of Manno Franca as a director on 16 March 2015 (3 pages) |
1 April 2015 | Appointment of Manno Franca as a director on 16 March 2015 (3 pages) |
1 April 2015 | Appointment of Richard Alexander Sabin as a director on 16 March 2015 (3 pages) |
1 April 2015 | Appointment of Richard Alexander Sabin as a director on 16 March 2015 (3 pages) |
9 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
9 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
17 November 2014 | Incorporation
Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation
Statement of capital on 2014-11-17
|