London
SW1P 4DU
Director Name | Mr Darren Lee Neylon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2016(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Alistair Rodger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Hugo Charles Kimber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2019) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Abhishek Goenka |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 April 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Dr Jacqueline Susan Rigby |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 May 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor, C/O Holidaybreak Ltd 30 Millbank London SW1P 4DU |
Director Name | Mr Jonathan David Ross |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2019) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor, C/O Holidaybreak Limited 30 Millbank London SW1P 4DU |
Director Name | Mr John Daniel McLaughlin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, C/O Holidaybreak Ltd 30 Millbank London SW1P 4DU |
Registered Address | 3rd Floor 30 Millbank London SW1P 4DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge)) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Debenture)) Classification: A registered charge Particulars: N/A. Outstanding |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time (as Defined in the Instrument)) Classification: A registered charge Outstanding |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time (as Defined in the Instrument)) Classification: A registered charge Outstanding |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time (as Defined in the Instrument)) Classification: A registered charge Outstanding |
30 March 2016 | Delivered on: 15 April 2016 Persons entitled: Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
24 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2019 | Termination of appointment of John Daniel Mclaughlin as a director on 2 August 2019 (1 page) |
13 December 2019 | Termination of appointment of Hugo Charles Kimber as a director on 2 August 2019 (1 page) |
12 July 2019 | Termination of appointment of Abhishek Goenka as a director on 10 July 2019 (1 page) |
15 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
7 March 2019 | Change of details for Malvern Enterprise Uk Limited as a person with significant control on 8 May 2017 (2 pages) |
25 January 2019 | Termination of appointment of Jonathan David Ross as a director on 23 January 2019 (1 page) |
5 December 2018 | Registration of charge 100494270005, created on 29 November 2018 (50 pages) |
5 December 2018 | Registration of charge 100494270006, created on 29 November 2018 (32 pages) |
29 November 2018 | Group of companies' accounts made up to 31 March 2018 (46 pages) |
9 October 2018 | Memorandum and Articles of Association (20 pages) |
10 August 2018 | Resolutions
|
1 August 2018 | Satisfaction of charge 100494270002 in full (1 page) |
1 August 2018 | Satisfaction of charge 100494270001 in full (1 page) |
1 August 2018 | Satisfaction of charge 100494270003 in full (1 page) |
1 August 2018 | Satisfaction of charge 100494270004 in full (1 page) |
18 May 2018 | Termination of appointment of Jacqueline Susan Rigby as a director on 11 May 2018 (1 page) |
8 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
17 November 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
17 November 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
19 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
31 May 2017 | Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page) |
8 May 2017 | Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 September 2016 | Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page) |
17 May 2016 | Registration of charge 100494270004, created on 11 May 2016 (49 pages) |
17 May 2016 | Registration of charge 100494270003, created on 11 May 2016 (28 pages) |
17 May 2016 | Registration of charge 100494270002, created on 11 May 2016 (28 pages) |
17 May 2016 | Registration of charge 100494270002, created on 11 May 2016 (28 pages) |
17 May 2016 | Registration of charge 100494270004, created on 11 May 2016 (49 pages) |
17 May 2016 | Registration of charge 100494270003, created on 11 May 2016 (28 pages) |
28 April 2016 | Appointment of Abhishek Goenka as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Abhishek Goenka as a director on 28 April 2016 (2 pages) |
25 April 2016 | Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages) |
15 April 2016 | Registration of charge 100494270001, created on 30 March 2016 (28 pages) |
15 April 2016 | Registration of charge 100494270001, created on 30 March 2016 (28 pages) |
15 April 2016 | Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Darren Lee Neylon as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Darren Lee Neylon as a director on 31 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Abhishek Goenka as a director on 6 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Abhishek Goenka as a director on 6 April 2016 (1 page) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|