London
WC1V 6HZ
Director Name | Ms Rosemary Denison Ellis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Alan John Frank Hitchins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr George Peter Nicklin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Dr Ahmed Bouzidi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 18 Hand Court High Holborn London WC1V 6JS |
Director Name | Mr Anthony Neville Chisholm Eastman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2022) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Jamie Banfill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2020(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2016(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 December 2022) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Registered Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 July 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 15 July 2022 (overdue) |
6 January 2023 | Termination of appointment of Anthony Neville Chisholm Eastman as a director on 31 December 2022 (1 page) |
---|---|
21 December 2022 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 8 December 2022 (1 page) |
21 December 2022 | Termination of appointment of Alan John Frank Hitchins as a director on 8 December 2022 (1 page) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Cessation of Vaxeal Holding Sa as a person with significant control on 1 June 2021 (1 page) |
5 July 2021 | Notification of Rosemary Ellis as a person with significant control on 1 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of Jamie Banfill as a director on 1 June 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
24 June 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
2 June 2020 | Appointment of Ms Rosemary Denison Ellis as a director on 28 May 2020 (2 pages) |
8 April 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 March 2020 | Appointment of Mr Christopher Richard Samuelson as a director on 29 March 2020 (2 pages) |
30 March 2020 | Appointment of Mr Jamie Banfill as a director on 29 March 2020 (2 pages) |
10 January 2020 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
9 January 2020 | Previous accounting period extended from 27 April 2019 to 30 April 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 28 April 2018 (2 pages) |
10 July 2019 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
27 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
27 April 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
12 December 2018 | Termination of appointment of Ahmed Bouzidi as a director on 12 December 2018 (1 page) |
1 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of George Peter Nicklin as a director on 30 April 2018 (1 page) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 December 2017 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JS England to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 15 December 2017 (1 page) |
9 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
10 June 2016 | Director's details changed for Mr Ahmed Bouzidi on 9 June 2016 (2 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
10 June 2016 | Director's details changed for Mr Ahmed Bouzidi on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Anthony Eastman as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Ahmed Bouzidi as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr George Peter Nicklin as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Anthony Eastman as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Ahmed Bouzidi as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr George Peter Nicklin as a director on 9 June 2016 (2 pages) |
4 May 2016 | Appointment of Mr Alan John Frank Hitchins as a director on 13 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Alan John Frank Hitchins as a director on 13 April 2016 (2 pages) |
4 May 2016 | Appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 1 May 2016 (2 pages) |
4 May 2016 | Appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 1 May 2016 (2 pages) |
15 April 2016 | Termination of appointment of Michael Duke as a director on 13 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Michael Duke as a director on 13 April 2016 (1 page) |
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|