55 - 57 High Holborn
London
WC1V 6DX
Director Name | Mrs Laura Ann Maria Higgins |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2018(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 08 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Caroline House 55 - 57 High Holborn London WC1V 6DX |
Director Name | Mr Andrew Spiro Georges |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 8 Candy Park Hardknott Road Bromborough CH62 3QB Wales |
Director Name | Richard Frank Hooper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 October 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 15 Big Pond Road Huguenot Ny 12746 |
Director Name | Mrs Juliette Margaret Littleton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2018) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Caroline House 55 - 57 High Holborn London WC1V 6DX |
Registered Address | 1st Floor Caroline House 55 - 57 High Holborn London WC1V 6DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Srl Dental Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 July 2015 | Delivered on: 1 August 2015 Persons entitled: Citizens Bank of Pennysylvania as the Administrative Agent Classification: A registered charge Particulars: Unit 8 candy park wirral international business park bromborough wirral merseyside. Outstanding |
---|
11 October 2017 | Appointment of Mr Christopher John Gilbert as a director on 11 October 2017 (2 pages) |
---|---|
11 October 2017 | Registered office address changed from Unit 8 Candy Park Hardknott Road Bromborough CH62 3QB to 1st Floor Caroline House 55 - 57 High Holborn London WC1V 6DX on 11 October 2017 (1 page) |
5 July 2017 | Termination of appointment of Richard Frank Hooper as a director on 30 June 2017 (1 page) |
26 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 April 2017 | Termination of appointment of Andrew Spiro Georges as a director on 24 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 March 2017 | Satisfaction of charge 096221860001 in full (4 pages) |
27 March 2017 | Termination of appointment of Andrew Spiro Georges as a director on 24 March 2017 (1 page) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
8 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 26 June 2015
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
23 October 2015 | Appointment of Mrs Juliette Margaret Littleton as a director on 20 October 2015 (2 pages) |
23 October 2015 | Appointment of Richard Frank Hooper as a director on 20 October 2015 (2 pages) |
1 August 2015 | Registration of charge 096221860001, created on 27 July 2015 (58 pages) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|