London
EC3M 3JY
Secretary Name | Ms Ester Sanna Ferraiolo |
---|---|
Status | Closed |
Appointed | 09 June 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2019) |
Correspondence Address | 54 Fenchurch Street London EC3M 3JY |
Registered Address | 50 Fenchurch Street London EC3M 3JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
6 July 2020 | Cessation of Bernardo Gozzi as a person with significant control on 6 April 2016 (1 page) |
6 July 2020 | Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
6 July 2020 | Cessation of Shipley House Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2020 | Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
6 July 2020 | Confirmation statement made on 19 June 2020 with updates (3 pages) |
30 June 2020 | Appointment of Ms Ester Sanna Ferraiolo as a secretary on 9 June 2020 (2 pages) |
2 October 2019 | Termination of appointment of Michael Logan Glover as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Callidus Secretaries Limited as a secretary on 30 September 2019 (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
26 July 2018 | Director's details changed for Mr Bernardo Gozzi on 19 July 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
24 April 2018 | Secretary's details changed for Callidus Secretaries Limited on 20 April 2018 (1 page) |
7 September 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
7 September 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
7 September 2017 | Notification of Shipley House Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Shipley House Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
17 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Change of share class name or designation (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
9 March 2017 | Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Michael Logan Glover as a director on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Michael Logan Glover as a director on 1 March 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 20 August 2016 with updates (28 pages) |
6 December 2016 | Confirmation statement made on 20 August 2016 with updates (28 pages) |
17 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
17 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
11 August 2016 | Change of name with request to seek comments from relevant body (2 pages) |
11 August 2016 | Change of name with request to seek comments from relevant body (2 pages) |
11 August 2016 | Change of name notice (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Change of name notice (2 pages) |
11 August 2016 | Resolutions
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|