London
Greater London
EC4Y 0HP
Director Name | Lawrence Barrett |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Philippines |
Correspondence Address | 179 Kings Road Kingston Upon Thames Surrey KT2 6JH |
Director Name | Vincent De Villers |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | Apartment 10b Cordova Condo 138 Valero Street Salcedo Village, Makati Metro Manila 1200 |
Director Name | Mr Kenneth Adrian Raymond Wilson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Kings Road Kingston Upon Thames Surrey KT2 5JH |
Registered Address | 179 Kings Road Kingston Upon Thames Surrey KT2 6JH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 August 2020 | Termination of appointment of Vincent De Villers as a director on 26 February 2020 (1 page) |
7 July 2020 | Termination of appointment of Kenneth Adrian Raymond Wilson as a director on 26 February 2020 (1 page) |
7 July 2020 | Termination of appointment of Lawrence Barrett as a director on 27 April 2020 (1 page) |
11 March 2020 | Notification of a person with significant control statement (2 pages) |
11 March 2020 | Cessation of Tiree Finance Ltd as a person with significant control on 10 December 2019 (1 page) |
11 March 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
10 March 2020 | Registered office address changed from Temple Chambers 3-7 Temple Avenue Suites 19-22 London EC4Y 0HP England to 179 Kings Road Kingston upon Thames Surrey KT2 6JH on 10 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Dr Tony Youssef Rizk on 25 February 2020 (2 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 December 2018 | Appointment of Dr Tony Youssef Rizk as a director on 12 November 2018 (2 pages) |
4 April 2018 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
4 April 2018 | Resolutions
|
9 March 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
9 March 2018 | Notification of Tiree Finance Ltd as a person with significant control on 19 July 2017 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
7 March 2018 | Notification of Kenneth Adrian Raymond Wilson as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Registered office address changed from PO Box EC4Y 0HP Temple Chambers 3-7 Temple Avenue Suites 19-22 London EC4Y 0HP United Kingdom to Temple Chambers 3-7 Temple Avenue Suites 19-22 London EC4Y 0HP on 6 March 2018 (1 page) |
28 February 2018 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to PO Box EC4Y 0HP Temple Chambers 3-7 Temple Avenue Suites 19-22 London EC4Y 0HP on 28 February 2018 (1 page) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
3 April 2017 | Second filing of a statement of capital following an allotment of shares on 3 November 2016
|
3 April 2017 | Second filing of a statement of capital following an allotment of shares on 3 November 2016
|
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
30 September 2016 | Resolutions
|
2 August 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
2 August 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
13 June 2016 | Sub-division of shares on 22 April 2016 (4 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
13 June 2016 | Sub-division of shares on 22 April 2016 (4 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
13 June 2016 | Resolutions
|
30 March 2016 | Appointment of Kenneth Wilson as a director on 22 March 2016 (2 pages) |
30 March 2016 | Appointment of Kenneth Wilson as a director on 22 March 2016 (2 pages) |
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|