London
WC2N 6LE
Director Name | Mr John Rodney Neale Keech |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Secretary Name | Tricor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2020(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 29 September 2020) |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Mrs Linda Rose Holdeman |
---|---|
Status | Resigned |
Appointed | 20 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St. Edmunds Way Rainham Gillingham ME8 8ER |
Director Name | Mr John Joseph Knappenberger |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2015(7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 August 2016) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Director Name | Mr David William Taitt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Registered Address | 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Application to strike the company off the register (3 pages) |
7 February 2020 | Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page) |
7 February 2020 | Appointment of Tricor Secretaries Limited as a secretary on 17 January 2020 (2 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with updates (23 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with updates (23 pages) |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (26 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (26 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 September 2016 | Termination of appointment of David William Taitt as a director on 23 August 2016 (1 page) |
26 September 2016 | Termination of appointment of John Joseph Knappenberger as a director on 23 August 2016 (1 page) |
26 September 2016 | Termination of appointment of David William Taitt as a director on 23 August 2016 (1 page) |
26 September 2016 | Termination of appointment of John Joseph Knappenberger as a director on 23 August 2016 (1 page) |
23 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
23 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
7 April 2016 | Director's details changed for Mr John Rodney Neale Keech on 23 March 2015 (2 pages) |
7 April 2016 | Director's details changed for Mr John Rodney Neale Keech on 23 March 2015 (2 pages) |
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 December 2015 | Director's details changed for John Joseph Knappenberger on 28 October 2015 (3 pages) |
10 December 2015 | Director's details changed for John Joseph Knappenberger on 28 October 2015 (3 pages) |
30 November 2015 | Appointment of John Joseph Knappenberger as a director on 21 October 2015 (3 pages) |
30 November 2015 | Appointment of John Joseph Knappenberger as a director on 21 October 2015 (3 pages) |
25 November 2015 | Appointment of David William Taitt as a director on 21 October 2015 (3 pages) |
25 November 2015 | Appointment of David William Taitt as a director on 21 October 2015 (3 pages) |
7 October 2015 | Director's details changed for Donald Dunlop Forrest on 1 June 2015 (3 pages) |
7 October 2015 | Director's details changed for Donald Dunlop Forrest on 1 June 2015 (3 pages) |
7 October 2015 | Director's details changed for Donald Dunlop Forrest on 1 June 2015 (3 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|