London
SW1Y 4RX
Director Name | Mr Julien Jacques Alexandre Elmaleh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 April 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mr Nicholas Toby Westcott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | James Neil Campbell Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mr Ian James Cash |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Secretary Name | James Neil Campbell Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Mr Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 July 2017 | Delivered on: 13 July 2017 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
---|---|
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 October 2018 | Appointment of a voluntary liquidator (3 pages) |
9 October 2018 | Resolutions
|
9 October 2018 | Declaration of solvency (6 pages) |
24 July 2018 | Resolutions
|
23 July 2018 | Resolutions
|
16 July 2018 | Solvency Statement dated 16/07/18 (1 page) |
16 July 2018 | Statement by Directors (1 page) |
16 July 2018 | Resolutions
|
16 July 2018 | Statement of capital on 16 July 2018
|
10 July 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
28 November 2017 | Confirmation statement made on 24 November 2017 with updates (8 pages) |
28 November 2017 | Notification of Infopro Digital Holding (Uk) Limited as a person with significant control on 12 April 2017 (2 pages) |
27 November 2017 | Cessation of Alchemy Special Opportunities Llp as a person with significant control on 13 April 2017 (1 page) |
6 November 2017 | Satisfaction of charge 093252190002 in full (4 pages) |
6 November 2017 | Satisfaction of charge 093252190002 in full (4 pages) |
13 July 2017 | Registration of charge 093252190002, created on 11 July 2017 (20 pages) |
13 July 2017 | Registration of charge 093252190002, created on 11 July 2017 (20 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell Harris as a secretary on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Ian James Cash as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Ian James Cash as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of David Stuart Gilbertson as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of Paul Malcolm Bridges as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of David Stuart Gilbertson as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell Harris as a secretary on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Nicholas Toby Westcott as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of Nicholas Toby Westcott as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Paul Malcolm Bridges as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
4 May 2017 | Sub-division of shares on 23 March 2017 (4 pages) |
4 May 2017 | Sub-division of shares on 23 March 2017 (4 pages) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (53 pages) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (53 pages) |
15 April 2017 | Satisfaction of charge 093252190001 in full (4 pages) |
15 April 2017 | Satisfaction of charge 093252190001 in full (4 pages) |
4 April 2017 | Change of share class name or designation (2 pages) |
4 April 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Particulars of variation of rights attached to shares (3 pages) |
3 April 2017 | Particulars of variation of rights attached to shares (3 pages) |
31 March 2017 | Memorandum and Articles of Association (24 pages) |
31 March 2017 | Memorandum and Articles of Association (24 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
16 November 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
16 November 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 19 January 2015
|
29 October 2016 | Statement of capital following an allotment of shares on 19 January 2015
|
29 October 2016 | Statement of capital following an allotment of shares on 11 March 2015
|
29 October 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 11 March 2015
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
15 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
20 January 2015 | Appointment of Mr Paul Malcolm Bridges as a director on 17 December 2014 (3 pages) |
20 January 2015 | Appointment of Mr Paul Malcolm Bridges as a director on 17 December 2014 (3 pages) |
16 January 2015 | Appointment of Mr Ian James Cash as a director on 4 December 2014 (3 pages) |
16 January 2015 | Appointment of Mr Ian James Cash as a director on 4 December 2014 (3 pages) |
16 January 2015 | Appointment of Mr Ian James Cash as a director on 4 December 2014 (3 pages) |
6 January 2015 | Appointment of David Stuart Gilbertson as a director on 17 December 2014 (3 pages) |
6 January 2015 | Appointment of David Stuart Gilbertson as a director on 17 December 2014 (3 pages) |
6 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
6 January 2015 | Resolutions
|
6 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
19 December 2014 | Registration of charge 093252190001, created on 17 December 2014 (24 pages) |
19 December 2014 | Registration of charge 093252190001, created on 17 December 2014 (24 pages) |
15 December 2014 | Appointment of James Neil Campbell Harris as a secretary on 4 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr Timothy Grainger Weller as a director on 4 December 2014 (3 pages) |
15 December 2014 | Appointment of James Neil Campbell Harris as a director on 4 December 2014 (3 pages) |
15 December 2014 | Appointment of James Neil Campbell Harris as a director on 4 December 2014 (3 pages) |
15 December 2014 | Appointment of James Neil Campbell Harris as a director on 4 December 2014 (3 pages) |
15 December 2014 | Appointment of James Neil Campbell Harris as a secretary on 4 December 2014 (3 pages) |
15 December 2014 | Appointment of James Neil Campbell Harris as a secretary on 4 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr Timothy Grainger Weller as a director on 4 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr Timothy Grainger Weller as a director on 4 December 2014 (3 pages) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|