47-49 Tooley Street
London
SE1 2QG
Director Name | Mr Giles Edward Charles Andrews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Website | www.zopa.com |
---|
Registered Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2021 | Application to strike the company off the register (1 page) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 June 2020 | Termination of appointment of Giles Edward Charles Andrews as a director on 9 June 2020 (1 page) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 June 2018 | Registered office address changed from 1st Floor Cottons Centre Cottons Lane London SE1 2QG England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 26 June 2018 (1 page) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG England to 1st Floor Cottons Centre Cottons Lane London SE1 2QG on 28 March 2018 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
30 November 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1EN England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1EN England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 30 November 2016 (1 page) |
8 April 2016 | Director's details changed for Mr Jaidev Janardana on 27 August 2015 (2 pages) |
8 April 2016 | Director's details changed for Mr Giles Edward Charles Andrews on 27 August 2015 (2 pages) |
8 April 2016 | Director's details changed for Mr Giles Edward Charles Andrews on 27 August 2015 (2 pages) |
8 April 2016 | Director's details changed for Mr Jaidev Janardana on 27 August 2015 (2 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|