Tempe
Az
85284
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Tobias Mohr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2015(6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 January 2016) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Sebastian De Lemos |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Michele Lau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 October 2023 (overdue) |
27 October 2015 | Delivered on: 2 November 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
22 January 2024 | Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page) |
---|---|
7 November 2023 | Liquidators' statement of receipts and payments to 29 September 2023 (16 pages) |
13 June 2023 | Confirmation statement made on 22 September 2022 with updates (9 pages) |
17 October 2022 | Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 17 October 2022 (2 pages) |
17 October 2022 | Declaration of solvency (5 pages) |
17 October 2022 | Appointment of a voluntary liquidator (4 pages) |
17 October 2022 | Resolutions
|
29 September 2022 | Solvency Statement dated 29/09/22 (1 page) |
29 September 2022 | Statement by Directors (1 page) |
29 September 2022 | Resolutions
|
29 September 2022 | Statement of capital on 29 September 2022
|
26 September 2022 | Statement of capital following an allotment of shares on 26 September 2022
|
14 October 2021 | Appointment of Michele Lau as a director on 1 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page) |
14 October 2021 | Appointment of Nick Daddario as a director on 1 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
16 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
30 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 June 2018 | Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 11 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Jonathan Ying Kit Wong as a director on 11 July 2017 (1 page) |
24 July 2017 | Appointment of Mr James Leslie Shutler as a director on 11 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 11 July 2017 (1 page) |
24 July 2017 | Appointment of Mr James Leslie Shutler as a director on 11 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Jonathan Ying Kit Wong as a director on 11 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 11 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 11 July 2017 (2 pages) |
23 May 2017 | Satisfaction of charge 097905500001 in full (1 page) |
23 May 2017 | Satisfaction of charge 097905500001 in full (1 page) |
27 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
27 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
14 July 2016 | Termination of appointment of James Leslie Shutler as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Jonathan Ying Kit Wong as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Richard Anthony Winslow as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Sebastian De Lemos as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of James Leslie Shutler as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Richard Anthony Winslow as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Sebastian De Lemos as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Jonathan Ying Kit Wong as a director on 14 July 2016 (2 pages) |
27 January 2016 | Termination of appointment of Tobias Mohr as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Tobias Mohr as a director on 26 January 2016 (1 page) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Memorandum and Articles of Association (15 pages) |
26 November 2015 | Memorandum and Articles of Association (15 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
6 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
2 November 2015 | Registration of charge 097905500001, created on 27 October 2015 (10 pages) |
2 November 2015 | Registration of charge 097905500001, created on 27 October 2015 (10 pages) |
27 October 2015 | Appointment of Mr Tobias Mohr as a director on 29 September 2015 (2 pages) |
27 October 2015 | Appointment of Mr Tobias Mohr as a director on 29 September 2015 (2 pages) |
23 September 2015 | Incorporation
Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation
Statement of capital on 2015-09-23
|