London
EC2A 1AG
Director Name | Mr Matthew Baldwin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Hall Lane Wincham Northwich Cheshire CW9 6DG |
Director Name | Mr Anthony David Powis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Hall Lane Wincham Cheshire CW9 6DG |
Director Name | Mr Ingmar Rinck |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2015(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 07 December 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Richard David Harrison Munro |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
20 October 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
20 October 2023 | Declaration of solvency (4 pages) |
20 October 2023 | Registered office address changed from 51 Lime Street London EC3M 7DQ to 30 Finsbury Square London EC2A 1AG on 20 October 2023 (2 pages) |
20 October 2023 | Resolutions
|
9 August 2023 | Statement by Directors (2 pages) |
9 August 2023 | Resolutions
|
9 August 2023 | Statement of capital on 9 August 2023
|
9 August 2023 | Solvency Statement dated 08/08/23 (2 pages) |
7 August 2023 | Statement of capital following an allotment of shares on 4 August 2023
|
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
4 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
6 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
10 May 2022 | Termination of appointment of Richard David Harrison Munro as a director on 31 March 2022 (1 page) |
22 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
29 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
20 August 2019 | Appointment of Mr Richard David Harrison Munro as a director on 20 August 2019 (2 pages) |
22 July 2019 | Termination of appointment of Ingmar Rinck as a director on 12 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
9 July 2017 | Notification of Willis Faber Limited as a person with significant control on 9 July 2017 (2 pages) |
9 July 2017 | Notification of Willis Faber Limited as a person with significant control on 6 April 2016 (2 pages) |
10 February 2017 | Auditor's resignation (1 page) |
10 February 2017 | Auditor's resignation (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
22 July 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
24 May 2016 | Appointment of Mr Kevin Juan Newman as a director on 16 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Kevin Juan Newman as a director on 16 May 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Ingmar Rinck on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page) |
10 March 2016 | Director's details changed for Mr Ingmar Rinck on 10 March 2016 (2 pages) |
13 January 2016 | Registered office address changed from The Courtyard Hall Lane Wincham Northwich Cheshire CW9 6DG England to 51 Lime Street London EC3M 7DQ on 13 January 2016 (2 pages) |
13 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages) |
13 January 2016 | Registered office address changed from The Courtyard Hall Lane Wincham Northwich Cheshire CW9 6DG England to 51 Lime Street London EC3M 7DQ on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Alistair Charles Peel as a secretary on 7 December 2015 (3 pages) |
13 January 2016 | Appointment of Alistair Charles Peel as a secretary on 7 December 2015 (3 pages) |
13 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages) |
16 November 2015 | Appointment of Ingmar Rinck as a director on 6 October 2015 (3 pages) |
16 November 2015 | Termination of appointment of Matthew Baldwin as a director on 6 October 2015 (2 pages) |
16 November 2015 | Appointment of Ingmar Rinck as a director on 6 October 2015 (3 pages) |
16 November 2015 | Termination of appointment of Matthew Baldwin as a director on 6 October 2015 (2 pages) |
16 November 2015 | Appointment of Mr Anthony David Powis as a director on 6 October 2015 (3 pages) |
16 November 2015 | Appointment of Mr Anthony David Powis as a director on 6 October 2015 (3 pages) |
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|