London
NW1 1AD
Secretary Name | Nicola Diane Jordan |
---|---|
Status | Closed |
Appointed | 01 June 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | Euston House 24 Eversholt Street London NW1 1AD |
Director Name | Mr William Henry Richard Wilson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2019(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 21 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Euston House 24 Eversholt Street London NW1 1AD |
Director Name | Mrs Helen Marjorie Blair |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 Langham Street Nedlands Perth, Wa 6009 |
Director Name | Mr Ian Stewart Blair |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD |
Director Name | Dr James Ross Blair |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 Langham Street Nedlands Perth, Wa 6009 |
Director Name | Miss Sonia Elizabeth Blair |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD |
Director Name | Ms Beate Nicholls |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD |
Secretary Name | Mrs Simone Eufemia Agatha Davina |
---|---|
Status | Resigned |
Appointed | 03 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD |
Registered Address | Euston House 24 Eversholt Street London NW1 1AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | Secretary's details changed for Nicola Diane Jordan on 3 December 2019 (1 page) |
10 December 2019 | Director's details changed for Mr William Henry Richard Wilson on 3 December 2019 (2 pages) |
2 December 2019 | Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD England to Euston House 24 Eversholt Street London NW1 1AD on 2 December 2019 (1 page) |
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (1 page) |
2 May 2019 | Termination of appointment of Beate Nicholls as a director on 2 May 2019 (1 page) |
1 May 2019 | Appointment of Mr William Henry Richard Wilson as a director on 1 May 2019 (2 pages) |
26 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 1 June 2018 (1 page) |
1 June 2018 | Appointment of Nicola Diane Jordan as a secretary on 1 June 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mrs Sandra Julie Owen on 3 July 2017 (2 pages) |
21 July 2017 | Notification of Siemens Aktiengesellschaft as a person with significant control on 3 July 2017 (2 pages) |
21 July 2017 | Notification of Siemens Aktiengesellschaft as a person with significant control on 21 July 2017 (2 pages) |
19 July 2017 | Cessation of James Ross Blair as a person with significant control on 3 July 2017 (1 page) |
19 July 2017 | Cessation of Helen Marjorie Blair as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of James Ross Blair as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Helen Marjorie Blair as a person with significant control on 3 July 2017 (1 page) |
18 July 2017 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 3 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Sonia Elizabeth Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Appointment of Mrs Sandra Julie Owen as a director on 3 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Helen Marjorie Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 3 July 2017 (2 pages) |
18 July 2017 | Appointment of Ms Beate Nicholls as a director on 3 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Helen Marjorie Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Appointment of Mrs Sandra Julie Owen as a director on 3 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Sonia Elizabeth Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of James Ross Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Ian Stewart Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of James Ross Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Ian Stewart Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Appointment of Ms Beate Nicholls as a director on 3 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD on 13 July 2017 (1 page) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 June 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
8 June 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|