London
EC3M 1BD
Director Name | Mr Peter David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 19 July 2016) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | www.howdenfinland.com |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £0.1 | Howden Broking Group Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 April 2015 | Delivered on: 11 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Satisfaction of charge 093476340001 in full (4 pages) |
6 April 2016 | Satisfaction of charge 093476340001 in full (4 pages) |
11 February 2016 | All of the property or undertaking has been released from charge 093476340001 (1 page) |
11 February 2016 | All of the property or undertaking has been released from charge 093476340001 (1 page) |
28 January 2016 | Appointment of Peter David Smith as a director on 31 July 2015 (2 pages) |
28 January 2016 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
28 January 2016 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
28 January 2016 | Appointment of Peter David Smith as a director on 31 July 2015 (2 pages) |
18 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
9 June 2015 | Memorandum and Articles of Association (8 pages) |
9 June 2015 | Memorandum and Articles of Association (8 pages) |
22 May 2015 | Resolutions
|
22 May 2015 | Resolutions
|
11 May 2015 | Registration of charge 093476340001, created on 29 April 2015 (39 pages) |
11 May 2015 | Registration of charge 093476340001, created on 29 April 2015 (39 pages) |
22 January 2015 | Appointment of Mr Adrian Colosso as a director on 9 December 2014 (3 pages) |
22 January 2015 | Appointment of Mr Adrian Colosso as a director on 9 December 2014 (3 pages) |
22 January 2015 | Appointment of Matt Blake as a secretary on 9 December 2014 (3 pages) |
22 January 2015 | Appointment of Mr Adrian Colosso as a director on 9 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 December 2014 (2 pages) |
22 January 2015 | Appointment of Matt Blake as a secretary on 9 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Clive Weston as a director on 9 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Clive Weston as a director on 9 December 2014 (2 pages) |
22 January 2015 | Appointment of Matt Blake as a secretary on 9 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Clive Weston as a director on 9 December 2014 (2 pages) |
11 December 2014 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
11 December 2014 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
10 December 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 16 Eastcheap London EC3M 1BD on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 16 Eastcheap London EC3M 1BD on 10 December 2014 (1 page) |
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|