London
WC2H 9DG
Director Name | Mr Edward Barnard Hyams |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2017(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 45 Monmouth Street London WC2H 9DG |
Director Name | Mr Peter Johann Sermol |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2017(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 45 Monmouth Street London WC2H 9DG |
Secretary Name | First Names Global Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2018) |
Correspondence Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
Director Name | Mr Lee Francis Moore |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Jason Antony Reader |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Peter Emery |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
Director Name | Philip Comberg |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2016(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor Monmouth Street London WC2H 9DG |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2016(5 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 02 November 2016) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Monmouth Street London WC2H 9DG |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Vivopower International PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2018 | Application to strike the company off the register (3 pages) |
13 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
23 October 2017 | Appointment of Mr Edward Barnard Hyams as a director on 4 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Philip Comberg as a director on 4 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Edward Barnard Hyams as a director on 4 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Peter Sermol as a director on 4 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Philip Comberg as a director on 4 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Peter Sermol as a director on 4 October 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 January 2017 | Registered office address changed from 23 Hanover Square Mayfair London W1S 1JB England to 91 Wimpole Street London W1G 0EF on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 23 Hanover Square Mayfair London W1S 1JB England to 91 Wimpole Street London W1G 0EF on 6 January 2017 (1 page) |
11 November 2016 | Termination of appointment of Philip Michael Broomhead as a director on 2 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Declan Thomas Kenny as a director on 2 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Declan Thomas Kenny as a director on 2 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Philip Michael Broomhead as a director on 2 November 2016 (1 page) |
27 September 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
27 September 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
11 August 2016 | Termination of appointment of Peter Emery as a director on 31 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Declan Thomas Kenny as a director on 29 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Declan Thomas Kenny as a director on 29 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Peter Emery as a director on 31 July 2016 (1 page) |
12 May 2016 | Appointment of Philip Comberg as a director on 1 May 2016 (2 pages) |
12 May 2016 | Appointment of Kevin Tser Fah Chin as a director on 27 April 2016 (2 pages) |
12 May 2016 | Appointment of Philip Comberg as a director on 1 May 2016 (2 pages) |
12 May 2016 | Appointment of Kevin Tser Fah Chin as a director on 27 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Jason Antony Reader as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Jordan Cosec Limited as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Jason Antony Reader as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Philip Michael Broomhead as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Peter Emery as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of First Names Global Limited as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 23 Hanover Square Mayfair London W1S 1JB on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 23 Hanover Square Mayfair London W1S 1JB on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Jordan Cosec Limited as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Lee Francis Moore as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Philip Michael Broomhead as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of First Names Global Limited as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Peter Emery as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Lee Francis Moore as a director on 1 April 2016 (1 page) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
1 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|
1 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|