London
WC2A 1AF
Secretary Name | Mr Ciaran Michael Thompson |
---|---|
Status | Closed |
Appointed | 05 July 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Michael Daramola |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 October 2023) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1250 23rd Street Washington Dc Washington 20037 |
Director Name | Mr James Bach |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 72, Lower Mortlake Road Richmond TW9 2JY |
Director Name | Mr Matthew Bray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Avalon House 72, Lower Mortlake Road Richmond TW9 2JY |
Director Name | Mr Peter John Andrew Skinner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 72, Lower Mortlake Road Richmond TW9 2JY |
Secretary Name | Michael Reap |
---|---|
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 412 Mount Kemble Avenue Morristown Nj 07960 |
Secretary Name | Mr Malcolm Theodore Haack |
---|---|
Status | Resigned |
Appointed | 16 November 2016(6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | Avalon House 72, Lower Mortlake Road Richmond TW9 2JY |
Secretary Name | Mr Jeffrey Alan D'Agosta |
---|---|
Status | Resigned |
Appointed | 16 November 2016(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | The Louis Berger Group Inc. 412 Mount Kemble Avenu P.O. Box 1946 Morristown New Jersey 07962-1946 |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 03 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 72, Lower Mortlake Road Richmond TW9 2JY |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2023 | Application to strike the company off the register (1 page) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
25 January 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
20 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
30 August 2021 | Director's details changed for Mr Ciaran Michael Thompson on 3 August 2021 (2 pages) |
30 August 2021 | Secretary's details changed for Mr Ciaran Michael Thompson on 3 August 2021 (1 page) |
3 August 2021 | Change of details for Louis Berger Power International Limited as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Registered office address changed from Avalon House 72, Lower Mortlake Road Richmond TW9 2JY United Kingdom to Wsp House 70 Chancery Lane London WC2A 1AF on 3 August 2021 (1 page) |
25 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
11 May 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
2 September 2020 | Resolutions
|
17 August 2020 | Appointment of Michael Daramola as a director on 30 July 2020 (2 pages) |
30 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
13 May 2020 | Termination of appointment of Peter John Andrew Skinner as a director on 15 April 2020 (1 page) |
7 May 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
9 January 2020 | Termination of appointment of Daniel James Greenspan as a director on 3 October 2019 (1 page) |
15 July 2019 | Appointment of Mr Ciaran Michael Thompson as a secretary on 5 July 2019 (2 pages) |
15 July 2019 | Appointment of Mr Daniel James Greenspan as a director on 5 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Matthew Bray as a director on 5 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Jeffrey Alan D'agosta as a secretary on 5 July 2019 (1 page) |
15 July 2019 | Appointment of Mr Ciaran Michael Thompson as a director on 5 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of James Bach as a director on 5 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
23 November 2017 | Director's details changed for Mr James Bach on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr James Bach on 23 November 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
28 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
28 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
15 May 2017 | Termination of appointment of Malcolm Theodore Haack as a secretary on 24 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Malcolm Theodore Haack as a secretary on 24 April 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Matthew Bray on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mr Malcolm Theodore Haack on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Matthew Bray on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Peter John Andrew Skinner on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr James Bach on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mr Malcolm Theodore Haack on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr James Bach on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Peter John Andrew Skinner on 6 March 2017 (2 pages) |
6 January 2017 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
6 January 2017 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
23 November 2016 | Registered office address changed from Roberts House 103, Hammersmith Road London W14 0QH England to Avalon House 72, Lower Mortlake Road Richmond TW9 2JY on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Malcolm Theodore Haack as a secretary on 16 November 2016 (2 pages) |
23 November 2016 | Registered office address changed from Roberts House 103, Hammersmith Road London W14 0QH England to Avalon House 72, Lower Mortlake Road Richmond TW9 2JY on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Malcolm Theodore Haack as a secretary on 16 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Michael Reap as a secretary on 16 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Jeffrey Alan D'agosta as a secretary on 16 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Michael Reap as a secretary on 16 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Jeffrey Alan D'agosta as a secretary on 16 November 2016 (2 pages) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|