London
SW1Y 6QY
Director Name | Ms Andrea Tomassetti |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 23 King Street London SW1Y 6QY |
Director Name | Mr Brenton Kuss |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 King Street London SW1Y 6QY |
Secretary Name | Andrea Tomassetti |
---|---|
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 King Street London SW1Y 6QY |
Director Name | Mr Nicholas Robin Thomas Penn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 April 2016) |
Role | Accountant |
Country of Residence | Malta |
Correspondence Address | 23 King Street London SW1Y 6QY |
Secretary Name | Mr Christopher Mark Darnell |
---|---|
Status | Resigned |
Appointed | 14 April 2016(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 September 2016) |
Role | Company Director |
Correspondence Address | 23 King Street London SW1Y 6QY |
Registered Address | 23 King Street London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Crescat Ventures LTD 100.00% Ordinary |
---|---|
1 at £1 | Brenton Kuss 0.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Termination of appointment of Christopher Mark Darnell as a secretary on 10 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Christopher Mark Darnell as a secretary on 10 September 2016 (1 page) |
12 May 2016 | Re-registration of Memorandum and Articles (19 pages) |
12 May 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 2016 | Re-registration from a public company to a private limited company (2 pages) |
12 May 2016 | Re-registration from a public company to a private limited company
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
11 May 2016 | Appointment of Mr Christopher Mark Darnell as a secretary on 14 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Christopher Mark Darnell as a secretary on 14 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Andrea Tomassetti as a secretary on 14 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Andrea Tomassetti as a secretary on 14 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Brenton Kuss as a director on 15 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Nicholas Robin Thomas Penn as a director on 26 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Brenton Kuss as a director on 15 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Nicholas Robin Thomas Penn as a director on 26 April 2016 (1 page) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
18 November 2015 | Company name changed africaic PLC\certificate issued on 18/11/15
|
18 November 2015 | Company name changed africaic PLC\certificate issued on 18/11/15
|
4 November 2015 | Appointment of Mr Nicholas Robin Thomas Penn as a director on 4 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Andrea Tomassetti as a director on 22 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Andrea Tomassetti as a director on 22 October 2015 (1 page) |
4 November 2015 | Appointment of Mr Nicholas Robin Thomas Penn as a director on 4 November 2015 (2 pages) |
15 October 2015 | Commence business and borrow (1 page) |
15 October 2015 | Trading certificate for a public company (3 pages) |
15 October 2015 | Trading certificate for a public company
|
7 September 2015 | Appointment of Mr Matthew Nicholas Miller as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Matthew Nicholas Miller as a director on 7 September 2015 (2 pages) |
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|