High Street
New Malden
KT3 4TE
Director Name | Mr Chris Adrian Galanty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE |
Director Name | Mr Adam Murray |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE |
Secretary Name | Mr Adam Murray |
---|---|
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE |
Director Name | Kathryn Jane Atwell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2017(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 619 Bloomfield Apt 1 Hoboken New Jersey 07030 |
Director Name | Dean William Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | Level 6, Ci Tower St Georges Square High Street New Malden KT3 4TE |
Director Name | Peter Stone |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Registered Address | Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2021 | Application to strike the company off the register (1 page) |
28 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
15 July 2021 | Full accounts made up to 30 June 2020 (16 pages) |
29 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 30 June 2019 (17 pages) |
25 September 2020 | Termination of appointment of Dean William Smith as a director on 17 September 2020 (1 page) |
25 September 2020 | Appointment of Ms Charlene Leiss as a director on 17 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Peter Stone as a director on 17 September 2020 (1 page) |
30 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
3 April 2019 | Full accounts made up to 30 June 2018 (15 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (15 pages) |
15 February 2018 | Termination of appointment of Kathryn Jane Atwell as a director on 1 February 2018 (1 page) |
15 February 2018 | Appointment of Peter Stone as a director on 1 February 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
10 April 2017 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
10 April 2017 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
5 April 2017 | Appointment of Kathryn Jane Atwell as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Dean William Smith as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Kathryn Jane Atwell as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Dean William Smith as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Adam Murray as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Adam Murray as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Adam Murray as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Adam Murray as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Chris Adrian Galanty as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Chris Adrian Galanty as a director on 31 March 2017 (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
26 July 2016 | Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
26 July 2016 | Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
28 October 2015 | Incorporation
Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation
Statement of capital on 2015-10-28
|