London
EC2N 3AS
Director Name | Mr Charles Edward Sparrow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2015(3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Charles Edward Sparrow |
---|---|
Status | Closed |
Appointed | 07 September 2015(3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Charles Hugh Edwards |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Duncan Edward Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 August 2015 | Delivered on: 14 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (4 pages) |
14 June 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
9 March 2017 | Notification of Caledonia Thames Holdings Limited as a person with significant control on 9 March 2017 (4 pages) |
9 March 2017 | Notification of Caledonia Thames Holdings Limited as a person with significant control on 25 November 2016 (4 pages) |
25 November 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
25 November 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 December 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
14 December 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Charles Edward Sparrow as a secretary on 7 September 2015 (2 pages) |
7 December 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN United Kingdom to 55 Bishopsgate London EC2N 3AS on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN United Kingdom to 55 Bishopsgate London EC2N 3AS on 7 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Charles Edward Sparrow as a secretary on 7 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Charles Hugh Edwards as a director on 7 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Charles Hugh Edwards as a director on 7 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Duncan Edward Johnson as a director on 7 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Charles Hugh Edwards as a director on 7 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Duncan Edward Johnson as a director on 7 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Duncan Edward Johnson as a director on 7 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Thomas Gerard Sheridan as a director on 7 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Thomas Gerard Sheridan as a director on 7 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Thomas Gerard Sheridan as a director on 7 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages) |
14 August 2015 | Registration of charge 096288910001, created on 13 August 2015
|
14 August 2015 | Registration of charge 096288910001, created on 13 August 2015
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|