London
EC3R 7PD
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 13 March 2023(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 06 June 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2022(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 06 June 2023) |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Peter George Mileham |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Thomas Leonard Monk |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Mark Jonathan Napier Winston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Adam David Woolgar |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Secretary Name | Mr David Jonathan Field |
---|---|
Status | Resigned |
Appointed | 08 August 2016(2 months after company formation) |
Appointment Duration | 6 years (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Robert William Dowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 - 11 Crescent London EC3N 2LY |
Director Name | Miss Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2023 | Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages) |
6 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
6 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
6 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 September 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 12 August 2022 (2 pages) |
1 September 2022 | Termination of appointment of David Jonathan Field as a secretary on 12 August 2022 (1 page) |
18 July 2022 | Termination of appointment of Robert William Dowman as a director on 20 June 2022 (1 page) |
14 June 2022 | Termination of appointment of Samantha Jane Hovey as a director on 31 May 2022 (1 page) |
14 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Registered office address changed from 8-11 Crescent London EC3N 2LY England to 2 Minster Court Mincing Lane London EC3R 7PD on 22 March 2022 (1 page) |
22 March 2022 | Application to strike the company off the register (3 pages) |
13 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 October 2021 | Termination of appointment of Thomas Leonard Monk as a director on 30 September 2021 (1 page) |
15 October 2021 | Termination of appointment of Mark Jonathan Napier Winston as a director on 30 September 2021 (1 page) |
15 October 2021 | Termination of appointment of Adam David Woolgar as a director on 30 September 2021 (1 page) |
15 October 2021 | Termination of appointment of Peter George Mileham as a director on 30 September 2021 (1 page) |
11 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
18 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
15 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mr Russell Brent Nichols on 5 February 2018 (2 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
4 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
20 October 2016 | Appointment of Ms Samantha Jane Hovey as a director on 6 October 2016 (2 pages) |
20 October 2016 | Appointment of Russell Brent Nichols as a director on 6 October 2016 (2 pages) |
20 October 2016 | Appointment of Ms Samantha Jane Hovey as a director on 6 October 2016 (2 pages) |
20 October 2016 | Appointment of Russell Brent Nichols as a director on 6 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Robert William Dowman as a director on 6 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Robert William Dowman as a director on 6 October 2016 (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
29 September 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
29 September 2016 | Appointment of Mr David Jonathan Field as a secretary on 8 August 2016 (2 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
29 September 2016 | Appointment of Mr David Jonathan Field as a secretary on 8 August 2016 (2 pages) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|