London
EC2A 4RR
Director Name | Dr Siew Lan Ho |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 20 April 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 14 May 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX |
Director Name | Mr Gregory Curtis Ritchie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 14 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX |
Director Name | Mr Kay Beng Quah |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 20 April 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 14 May 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX |
Director Name | Mr Damian Flood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 8 Hester Road London SW11 4AX |
Director Name | Ms Katherine Ann Priestley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 8 Hester Road London SW11 4AX |
Website | www.katherinepriestley.net |
---|
Registered Address | 2nd Floor Titchfield House 69-85 Tebernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 April 2015 | Delivered on: 24 April 2015 Persons entitled: Hyde Park Finance LTD Classification: A registered charge Particulars: Land and buildings k/a connon house also k/a mahatam gandhi house, 34 wembley hill road london f/h t/n NGL533830 and l/h t/n NGL821530. Outstanding |
---|
17 March 2017 | Registered office address changed from Unit 6 8 Hester Road London SW11 4AX to 2nd Floor Titchfield House 69-85 Tebernacle Street London EC2A 4RR on 17 March 2017 (2 pages) |
---|---|
16 March 2017 | Declaration of solvency (3 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Appointment of a voluntary liquidator (1 page) |
20 December 2016 | Confirmation statement made on 4 December 2016 with updates (11 pages) |
2 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 18 August 2015
|
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 June 2015 | Termination of appointment of Damian Flood as a director on 20 April 2015 (2 pages) |
23 June 2015 | Termination of appointment of Katherine Ann Priestley as a director on 20 April 2015 (2 pages) |
23 June 2015 | Resolutions
|
15 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
14 May 2015 | Appointment of Kay Beng Quah as a director on 20 April 2015 (3 pages) |
14 May 2015 | Appointment of Mr Gregory Curtis Ritchie as a director on 20 April 2015 (3 pages) |
14 May 2015 | Appointment of Dr Siew Lan Ho as a director on 20 April 2015 (3 pages) |
24 April 2015 | Registration of charge 093419140001, created on 20 April 2015 (61 pages) |
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|