London
EC3V 9AH
Secretary Name | Mr James Slipper |
---|---|
Status | Closed |
Appointed | 29 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr James Harry Youtan |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2018(2 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Adam John Buck |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Stuart James Batchelor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2016(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Trademark number 3240691. for further details of intellectual property charged, please refer to the instrument. Outstanding |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Pinebridge Private Credit Agent Llc as Administrative Agent (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent (As Defined in Document Uploaded with This Filing) Classification: A registered charge Particulars: All intellectual property listed in schedule 6 of the document uploaded with this filing. All material property together with all building and fixtures on that material property. (Both as defined in the document uploaded with this filing). Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2020 | Statement of capital on 29 June 2020
|
22 May 2020 | Statement of capital on 22 May 2020
|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (3 pages) |
28 November 2019 | Second filing of Confirmation Statement dated 28/03/2019 (13 pages) |
1 November 2019 | Statement by Directors (1 page) |
1 November 2019 | Resolutions
|
1 November 2019 | Resolutions
|
1 November 2019 | Solvency Statement dated 01/11/19 (1 page) |
1 November 2019 | Statement of capital on 1 November 2019
|
1 November 2019 | Statement by Directors (1 page) |
1 November 2019 | Statement of capital on 1 November 2019
|
1 November 2019 | Solvency Statement dated 01/11/19 (1 page) |
18 July 2019 | Full accounts made up to 31 October 2018 (25 pages) |
30 May 2019 | Confirmation statement made on 28 March 2019 with updates
|
23 January 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
15 August 2018 | Registration of charge 100871920003, created on 14 August 2018 (72 pages) |
15 August 2018 | Registration of charge 100871920004, created on 14 August 2018 (32 pages) |
23 July 2018 | Group of companies' accounts made up to 31 October 2017 (65 pages) |
24 April 2018 | Confirmation statement made on 28 March 2018 with updates (11 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Stuart James Batchelor as a director on 4 April 2018 (1 page) |
18 April 2018 | Notification of Plato Uk Bidco Limited as a person with significant control on 4 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Adam John Buck as a director on 4 April 2018 (1 page) |
17 April 2018 | Appointment of Mr James Harry Youtan as a director on 4 April 2018 (2 pages) |
13 April 2018 | Registration of charge 100871920001, created on 4 April 2018 (73 pages) |
13 April 2018 | Resolutions
|
13 April 2018 | Registration of charge 100871920002, created on 4 April 2018 (34 pages) |
13 April 2018 | Resolutions
|
4 December 2017 | Statement of capital on 4 December 2017
|
4 December 2017 | Statement by Directors (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Solvency Statement dated 30/11/17 (1 page) |
24 November 2017 | Appointment of Mr Adam John Buck as a director on 22 April 2016 (2 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Second filing of Confirmation Statement dated 28/03/2017 (14 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
26 June 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
23 June 2017 | Confirmation statement made on 28 March 2017 with updates (13 pages) |
23 June 2017 | Confirmation statement made on 28 March 2017 with updates
|
25 May 2017 | Statement of capital following an allotment of shares on 22 April 2016
|
25 May 2017 | Statement of capital following an allotment of shares on 22 April 2016
|
24 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
8 May 2017 | Group of companies' accounts made up to 31 October 2016 (59 pages) |
8 May 2017 | Group of companies' accounts made up to 31 October 2016 (59 pages) |
7 September 2016 | Appointment of Mr Stuart James Batchelor as a director on 11 July 2016 (2 pages) |
7 September 2016 | Appointment of Mr Stuart James Batchelor as a director on 11 July 2016 (2 pages) |
29 March 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|
29 March 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
29 March 2016 | Termination of appointment of Oval Nominees Limited as a director on 29 March 2016 (1 page) |
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Oval Nominees Limited as a director on 29 March 2016 (1 page) |