City Of London
London
EC1A 2AY
Director Name | Mr John Neil Stewart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2017(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill City Of London London EC1A 2AY |
Secretary Name | Mr Darren Arman |
---|---|
Status | Closed |
Appointed | 04 July 2017(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 March 2021) |
Role | Company Director |
Correspondence Address | 6 Snow Hill City Of London London EC1A 2AY |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Birchwood Road Petts Wood Orpington BR5 1NX |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 49 Birchwood Road Petts Wood Orpington BR5 1NX |
Director Name | Mrs Deborah Jane Vivanti-Gough |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 49 Birchwood Road Petts Wood Orpington BR5 1NX |
Director Name | Mr Ben Walford |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Birchwood Road Petts Wood Orpington BR5 1NX |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Status | Resigned |
Appointed | 16 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Birchwood Road Petts Wood Orpington BR5 1NX |
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: A registered charge Particulars: None. Outstanding |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: A registered charge Particulars: None. Outstanding |
1 December 2015 | Delivered on: 7 December 2015 Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 7 December 2015 Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 7 December 2015 Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 7 December 2015 Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 7 December 2015 Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Classification: A registered charge Outstanding |
4 July 2017 | Delivered on: 11 July 2017 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: A registered charge Particulars: None. Outstanding |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: A registered charge Particulars: None. Outstanding |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: A registered charge Particulars: None. Outstanding |
1 December 2015 | Delivered on: 7 December 2015 Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Classification: A registered charge Outstanding |
4 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 December 2019 | Registered office address changed from Buckingham House East Buckingham Parade Stanmore HA7 4EB England to 6 Snow Hill City of London London EC1A 2AY on 17 December 2019 (2 pages) |
16 December 2019 | Appointment of a voluntary liquidator (3 pages) |
16 December 2019 | Resolutions
|
16 December 2019 | Declaration of solvency (5 pages) |
11 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
12 November 2019 | Satisfaction of charge 098724740008 in full (1 page) |
12 November 2019 | Satisfaction of charge 098724740002 in full (1 page) |
24 April 2019 | Satisfaction of charge 098724740003 in full (1 page) |
24 April 2019 | Satisfaction of charge 098724740012 in full (1 page) |
24 April 2019 | Satisfaction of charge 098724740006 in full (1 page) |
24 April 2019 | Satisfaction of charge 098724740011 in full (1 page) |
24 April 2019 | Satisfaction of charge 098724740004 in full (1 page) |
24 April 2019 | Satisfaction of charge 098724740009 in full (1 page) |
28 March 2019 | Amended full accounts made up to 31 March 2018 (19 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
9 November 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
6 July 2018 | Satisfaction of charge 098724740001 in full (1 page) |
6 July 2018 | Satisfaction of charge 098724740005 in full (1 page) |
6 July 2018 | Satisfaction of charge 098724740007 in full (1 page) |
6 July 2018 | Satisfaction of charge 098724740010 in full (1 page) |
27 November 2017 | Notification of 21Ns Investments Limited as a person with significant control on 4 July 2017 (1 page) |
27 November 2017 | Notification of 21Ns Investments Limited as a person with significant control on 4 July 2017 (1 page) |
27 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
25 October 2017 | Registered office address changed from 49 Birchwood Road Petts Wood Orpington BR5 1NX England to Buckingham House East Buckingham Parade Stanmore HA7 4EB on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 49 Birchwood Road Petts Wood Orpington BR5 1NX England to Buckingham House East Buckingham Parade Stanmore HA7 4EB on 25 October 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 September 2017 | Termination of appointment of Ben Walford as a director on 4 July 2017 (1 page) |
13 September 2017 | Termination of appointment of Ben Walford as a director on 4 July 2017 (1 page) |
27 July 2017 | Memorandum and Articles of Association (42 pages) |
27 July 2017 | Memorandum and Articles of Association (42 pages) |
24 July 2017 | Cessation of Prestbury Investment Holdings Ltd as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Prestbury Investment Holdings Ltd as a person with significant control on 4 July 2017 (1 page) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
19 July 2017 | Termination of appointment of Deborah Jane Vivanti-Gough as a director on 4 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Deborah Jane Vivanti-Gough as a director on 4 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Sandra Louise Gumm as a director on 4 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Nicholas Mark Leslau as a director on 4 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Darren Mark Arman as a director on 4 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Darren Arman as a secretary on 4 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr John Neil Stewart as a director on 4 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr John Neil Stewart as a director on 4 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Darren Arman as a secretary on 4 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 49 Birchwood Road Petts Wood Orpington BR5 1NX on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Darren Mark Arman as a director on 4 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Sandra Louise Gumm as a secretary on 4 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Sandra Louise Gumm as a director on 4 July 2017 (1 page) |
11 July 2017 | Registration of charge 098724740012, created on 4 July 2017 (56 pages) |
11 July 2017 | Termination of appointment of Nicholas Mark Leslau as a director on 4 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Sandra Louise Gumm as a secretary on 4 July 2017 (1 page) |
11 July 2017 | Registration of charge 098724740012, created on 4 July 2017 (56 pages) |
11 July 2017 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 49 Birchwood Road Petts Wood Orpington BR5 1NX on 11 July 2017 (1 page) |
7 July 2017 | Registration of charge 098724740007, created on 4 July 2017 (56 pages) |
7 July 2017 | Registration of charge 098724740010, created on 4 July 2017 (56 pages) |
7 July 2017 | Registration of charge 098724740009, created on 4 July 2017 (56 pages) |
7 July 2017 | Registration of charge 098724740008, created on 4 July 2017 (56 pages) |
7 July 2017 | Registration of charge 098724740007, created on 4 July 2017 (56 pages) |
7 July 2017 | Registration of charge 098724740010, created on 4 July 2017 (56 pages) |
7 July 2017 | Registration of charge 098724740011, created on 4 July 2017 (56 pages) |
20 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 October 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
17 October 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
7 December 2015 | Registration of charge 098724740005, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740006, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740001, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740003, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740003, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740006, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740005, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740001, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740002, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740004, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740004, created on 1 December 2015 (56 pages) |
7 December 2015 | Registration of charge 098724740002, created on 1 December 2015 (56 pages) |
16 November 2015 | Incorporation Statement of capital on 2015-11-16
|
16 November 2015 | Incorporation Statement of capital on 2015-11-16
|