Marylebone
London
W1U 7DW
Director Name | Mr Owain Philip Taylor Franks |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE |
Director Name | Mr William Gregory Coleman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE |
Director Name | Ms Fiona Margaret Macaulay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 George Street Marylebone London W1U 7DW |
Director Name | Mr William Peter Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 George Street Marylebone London W1U 7DW |
Director Name | Mr Geoffrey Alan Probert |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 George Street Marylebone London W1U 7DW |
Registered Address | 40 George Street Marylebone London W1U 7DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Termination of appointment of Geoffrey Alan Probert as a director on 19 March 2019 (1 page) |
15 January 2019 | Termination of appointment of Fiona Margaret Macaulay as a director on 20 December 2018 (1 page) |
15 January 2019 | Appointment of Mr Geoffrey Alan Probert as a director on 19 December 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 September 2018 | Appointment of Mr Martin George Michael Hull as a director on 1 August 2018 (2 pages) |
18 September 2018 | Termination of appointment of William Peter Holland as a director on 1 August 2018 (1 page) |
1 November 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
28 September 2017 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 40 George Street Marylebone London W1U 7DW on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 40 George Street Marylebone London W1U 7DW on 28 September 2017 (1 page) |
20 September 2017 | Termination of appointment of William Gregory Coleman as a director on 21 August 2017 (1 page) |
20 September 2017 | Termination of appointment of William Gregory Coleman as a director on 21 August 2017 (1 page) |
20 September 2017 | Appointment of Mr William Peter Holland as a director on 1 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr William Peter Holland as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Fiona Margaret Macaulay as a director on 5 July 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Fiona Margaret Macaulay as a director on 5 July 2017 (2 pages) |
13 September 2017 | Change of details for Echo Energy Plc as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Echo Energy Plc as a person with significant control on 13 September 2017 (2 pages) |
7 July 2017 | Change of details for Independent Resources Plc as a person with significant control on 18 April 2017 (2 pages) |
7 July 2017 | Change of details for Independent Resources Plc as a person with significant control on 18 April 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
22 March 2017 | Termination of appointment of Owain Philip Taylor Franks as a director on 6 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Owain Philip Taylor Franks as a director on 6 March 2017 (1 page) |
21 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
21 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|