London
SW1H 0EX
Secretary Name | Simon Howard Jones |
---|---|
Status | Closed |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 25 Victoria Street London SW1H 0EX |
Director Name | Sir Martin Eugene Donnelly |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2019(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Ms Daniella Dina Marie Turner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Sir Michael Anthony Arthur |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Registered Address | 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2020 | Application to strike the company off the register (1 page) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 September 2019 | Second filing for the termination of Sir Michael Anthony Arthur as a director (5 pages) |
30 August 2019 | Appointment of Sir Martin Eugene Donnelly as a director on 18 July 2019 (2 pages) |
30 August 2019 | Termination of appointment of Michael Anthony Arthur as a director on 18 July 2018
|
20 June 2019 | Register inspection address has been changed to 1 More London Place London SE1 2AF (1 page) |
20 June 2019 | Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (1 page) |
29 March 2019 | Termination of appointment of Daniella Dina Marie Turner as a director on 29 March 2019 (1 page) |
20 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
29 October 2018 | Statement of capital on 29 October 2018
|
29 October 2018 | Statement by Directors (4 pages) |
29 October 2018 | Resolutions
|
29 October 2018 | Solvency Statement dated 29/10/18 (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
18 October 2017 | Resolutions
|
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Resolutions
|
18 October 2017 | Statement by Directors (3 pages) |
18 October 2017 | Statement by Directors (3 pages) |
18 October 2017 | Solvency Statement dated 18/10/17 (3 pages) |
18 October 2017 | Solvency Statement dated 18/10/17 (3 pages) |
18 October 2017 | Statement of capital on 18 October 2017
|
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 22 September 2016
|
29 March 2017 | Statement of capital following an allotment of shares on 22 September 2016
|
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 7 May 2015
|
6 December 2016 | Statement of capital following an allotment of shares on 7 May 2015
|
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
17 March 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
17 March 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|