London
SW1E 5DN
Director Name | Mr Alan Middleton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Doug Umbers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 September 2016) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Matthew Millar Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Nicholas John Chaffey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2017) |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2019 | Application to strike the company off the register (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
11 January 2018 | Termination of appointment of Nicholas John Chaffey as a director on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
21 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
24 October 2017 | Director's details changed for Mr Kully Janjuah on 2 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Kully Janjuah on 2 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Alan Middleton on 2 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Alan Middleton on 2 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Nicholas John Chaffey on 8 September 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Nicholas John Chaffey on 8 September 2017 (2 pages) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 September 2016 | Termination of appointment of Doug Umbers as a director on 15 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Doug Umbers as a director on 15 September 2016 (1 page) |
23 June 2016 | Appointment of Mr Doug Umbers as a director on 10 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Nicholas John Chaffey as a director on 10 June 2016 (2 pages) |
23 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
23 June 2016 | Appointment of Mr Matthew Millar Gordon as a director on 10 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Doug Umbers as a director on 10 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Nicholas John Chaffey as a director on 10 June 2016 (2 pages) |
23 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
23 June 2016 | Appointment of Mr Matthew Millar Gordon as a director on 10 June 2016 (2 pages) |
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|