London
SW1P 2AW
Director Name | Mr Ian Brimicombe |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horserferry House Horseferry Road London England And Wales SW1P 2AW |
Director Name | Mr Edward Charles Rash |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2018(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Gemma Elizabeth Mary Parsons |
---|---|
Status | Closed |
Appointed | 01 July 2018(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | Horserferry House Horseferry Road London England And Wales SW1P 2AW |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Havering Drive Romford Essex RM1 4BH |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Ms Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr John Barry Smith |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Ms Catherine Anne Sukmonowski |
---|---|
Status | Resigned |
Appointed | 24 June 2016(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Brian David Jackson |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Status | Resigned |
Appointed | 15 September 2017(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Horserferry House Horseferry Road London England And Wales SW1P 2AW |
Registered Address | Horseferry House Horseferry Road London SW1P 2AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 March 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
9 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 30 March 2019 (15 pages) |
9 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
12 July 2018 | Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018 (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page) |
22 September 2017 | Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
14 June 2017 | Appointment of Mr Brian David Jackson as a director on 7 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Brian David Jackson as a director on 7 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page) |
23 January 2017 | Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
5 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
5 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
4 July 2016 | Appointment of Ms Catherine Anne Sukmonowski as a secretary on 24 June 2016 (2 pages) |
4 July 2016 | Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom to Horseferry House Horseferry Road London SW1P 2AW on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Ms Catherine Anne Sukmonowski as a secretary on 24 June 2016 (2 pages) |
4 July 2016 | Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom to Horseferry House Horseferry Road London SW1P 2AW on 4 July 2016 (1 page) |
11 February 2016 | Appointment of Mr John Barry Smith as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Nigel Philip Jones as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Ms Carol Ann Fairweather as a director on 8 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of James Patrick Johnston Fairrie as a director on 8 February 2016 (1 page) |
11 February 2016 | Appointment of Mr John Barry Smith as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Nigel Philip Jones as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Ms Carol Ann Fairweather as a director on 8 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of James Patrick Johnston Fairrie as a director on 8 February 2016 (1 page) |
18 August 2015 | Termination of appointment of Neil David Townson as a director on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr James Patrick Johnston Fairrie as a director on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Neil David Townson as a director on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr James Patrick Johnston Fairrie as a director on 18 August 2015 (2 pages) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|