London
EC4R 9AN
Director Name | Mr Adrian Thomas James Moll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 45 King William Street London EC4R 9AN |
Director Name | Mr Simon Paul Andrew Riley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 45 King William Street London EC4R 9AN |
Secretary Name | Sj Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2016(same day as company formation) |
Correspondence Address | 1 Waverley Place Union Street Jersey JE1 1SG |
Director Name | Mr Alexander William King |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 08 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 45 King William Street London EC4R 9AN |
Director Name | Miss Elodie Elisabeth Best |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 May 2017) |
Role | Chartered Secretary |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | 1 Waverley Place Union Street St Helier Jersey Channel Isles JE1 1SG |
Registered Address | 2nd Floor 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2017 | Application to strike the company off the register (3 pages) |
25 June 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Termination of appointment of Elodie Elisabeth Best as a director on 5 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Elodie Elisabeth Best as a director on 5 May 2017 (1 page) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 January 2017 | Appointment of Elodie Elisabeth Best as a director on 9 January 2017 (3 pages) |
13 January 2017 | Appointment of Elodie Elisabeth Best as a director on 9 January 2017 (3 pages) |
30 November 2016 | Termination of appointment of Alexander William King as a director on 27 September 2016 (2 pages) |
30 November 2016 | Termination of appointment of Alexander William King as a director on 27 September 2016 (2 pages) |
11 August 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 45 King William Street London EC4R 9AN on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 45 King William Street London EC4R 9AN on 11 August 2016 (1 page) |
8 March 2016 | Current accounting period shortened from 28 February 2017 to 30 June 2016 (3 pages) |
8 March 2016 | Current accounting period shortened from 28 February 2017 to 30 June 2016 (3 pages) |
23 February 2016 | Company name changed rockspring UKV2 bdsl 8 LIMITED\certificate issued on 23/02/16
|
23 February 2016 | Change of name notice (2 pages) |
23 February 2016 | Company name changed rockspring UKV2 bdsl 8 LIMITED\certificate issued on 23/02/16
|
23 February 2016 | Change of name notice (2 pages) |
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|