London
WC2A 1QS
Director Name | Mr Michael Antony Kamine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2017(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 July 2018) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS |
Director Name | Mr Simon Jonathan Luther Austin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2017(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 July 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS |
Director Name | Mr Darren Craig William Meredith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 34 South Molton Street London W1K 5RG |
Director Name | Mr Richard Cruddas Bennicke Lanyon |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 34 South Molton Street London W1K 5RG |
Director Name | Mr Richard Cruddas Bennicke Lanyon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2017(9 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS |
Director Name | Mr Graham Peter Leask |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2017(9 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 May 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS |
Director Name | Mr Christian James Kurt Yates |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2017(9 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 May 2017) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS |
Registered Address | C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2018 | Application to strike the company off the register (3 pages) |
6 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Solvency Statement dated 22/05/17 (1 page) |
13 June 2017 | Resolutions
|
13 June 2017 | Solvency Statement dated 22/05/17 (1 page) |
20 May 2017 | Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 7 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Christian James Kurt Yates as a director on 7 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Graham Peter Leask as a director on 7 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Graham Peter Leask as a director on 7 May 2017 (1 page) |
20 May 2017 | Appointment of Mr Simon Jonathan Luther Austin as a director on 7 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Simon Jonathan Luther Austin as a director on 7 May 2017 (2 pages) |
20 May 2017 | Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 7 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Christian James Kurt Yates as a director on 7 May 2017 (1 page) |
10 April 2017 | Register inspection address has been changed to C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS (1 page) |
10 April 2017 | Register inspection address has been changed to C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS (1 page) |
9 April 2017 | Appointment of Mr Christian James Kurt Yates as a director on 8 April 2017 (2 pages) |
9 April 2017 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 8 April 2017 (2 pages) |
9 April 2017 | Appointment of Mr Christian James Kurt Yates as a director on 8 April 2017 (2 pages) |
9 April 2017 | Appointment of Mr Michael Antony Kamine as a director on 8 April 2017 (2 pages) |
9 April 2017 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 8 April 2017 (2 pages) |
9 April 2017 | Registered office address changed from C/O Sapphire Capital Llp 34 34 South Molton Street London W1K 5RG England to C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS on 9 April 2017 (1 page) |
9 April 2017 | Appointment of Mr Graham Peter Leask as a director on 8 April 2017 (2 pages) |
9 April 2017 | Appointment of Mr Graham Peter Leask as a director on 8 April 2017 (2 pages) |
9 April 2017 | Registered office address changed from C/O Sapphire Capital Llp 34 34 South Molton Street London W1K 5RG England to C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS on 9 April 2017 (1 page) |
9 April 2017 | Appointment of Mr Michael Antony Kamine as a director on 8 April 2017 (2 pages) |
6 March 2017 | Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 5 March 2017 (1 page) |
6 March 2017 | Appointment of Ms Prudence Helena Grace Van Der Craats as a secretary on 3 March 2017 (2 pages) |
6 March 2017 | Appointment of Ms Prudence Helena Grace Van Der Craats as a secretary on 3 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 5 March 2017 (1 page) |
23 October 2016 | Termination of appointment of Darren Craig William Meredith as a director on 8 September 2016 (1 page) |
23 October 2016 | Termination of appointment of Darren Craig William Meredith as a director on 8 September 2016 (1 page) |
20 October 2016 | Registered office address changed from 41 Upper Walthamstow Road London E17 3QG England to C/O Sapphire Capital Llp 34 34 South Molton Street London W1K 5RG on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 41 Upper Walthamstow Road London E17 3QG England to C/O Sapphire Capital Llp 34 34 South Molton Street London W1K 5RG on 20 October 2016 (1 page) |
19 October 2016 | Directors' register information at 19 October 2016 on withdrawal from the public register (1 page) |
19 October 2016 | Directors' register information at 19 October 2016 on withdrawal from the public register (1 page) |
19 October 2016 | Withdrawal of the directors' register information from the public register (1 page) |
19 October 2016 | Withdrawal of the directors' register information from the public register (1 page) |
19 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
19 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
27 September 2016 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 25 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from North Bakers Barn Kingsley Bordon GU35 9NJ United Kingdom to 41 Upper Walthamstow Road London E17 3QG on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from North Bakers Barn Kingsley Bordon GU35 9NJ United Kingdom to 41 Upper Walthamstow Road London E17 3QG on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 25 September 2016 (2 pages) |
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|