Seale Lane
Puttenham
Surrey
GU10 1HL
Director Name | Mr Alan Kelly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 October 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC3M 3TQ |
Director Name | Mr Jeremy William John Venables |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
22 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
27 October 2022 | Liquidators' statement of receipts and payments to 22 August 2022 (7 pages) |
7 July 2022 | Appointment of a voluntary liquidator (3 pages) |
7 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
18 January 2022 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 January 2022 (2 pages) |
13 September 2021 | Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 15 Canada Square London E14 5GL on 13 September 2021 (2 pages) |
13 September 2021 | Appointment of a voluntary liquidator (3 pages) |
13 September 2021 | Resolutions
|
13 September 2021 | Declaration of solvency (5 pages) |
11 August 2021 | Confirmation statement made on 10 August 2021 with updates (5 pages) |
7 July 2021 | Statement of capital on 7 July 2021
|
7 July 2021 | Resolutions
|
7 July 2021 | Solvency Statement dated 24/06/21 (1 page) |
7 July 2021 | Statement by Directors (1 page) |
12 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 28 May 2021 (1 page) |
1 April 2021 | Termination of appointment of Jeremy William John Venables as a director on 31 March 2021 (1 page) |
10 February 2021 | Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 14 November 2018 (2 pages) |
10 February 2021 | Cessation of Richard Gordon Smith as a person with significant control on 14 November 2018 (1 page) |
26 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
29 October 2019 | Appointment of Mr Alan Kelly as a director on 8 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
20 February 2019 | Full accounts made up to 31 December 2017 (17 pages) |
16 January 2019 | Resolutions
|
31 December 2018 | Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ United Kingdom to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
11 December 2018 | Memorandum and Articles of Association (63 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
9 November 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
9 November 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
9 November 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
9 November 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
9 November 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
9 November 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2017 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 1 February 2017 (2 pages) |
7 July 2017 | Change of details for Richard Gordon Smith as a person with significant control on 1 February 2017 (2 pages) |
7 July 2017 | Change of details for Richard Gordon Smith as a person with significant control on 1 February 2017 (2 pages) |
7 July 2017 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 1 February 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
5 April 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
28 February 2017 | Appointment of Jeremy William John Venables as a director on 1 February 2017 (2 pages) |
28 February 2017 | Appointment of Jeremy William John Venables as a director on 1 February 2017 (2 pages) |
28 February 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
28 February 2017 | Appointment of Paul James Ashley as a director on 1 February 2017 (2 pages) |
28 February 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
28 February 2017 | Appointment of Paul James Ashley as a director on 1 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from The Malthouse Shoelands Seale Lane Puttenham Surrey GU10 1HL United Kingdom to Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from The Malthouse Shoelands Seale Lane Puttenham Surrey GU10 1HL United Kingdom to Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ on 27 February 2017 (1 page) |
12 August 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (3 pages) |
12 August 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (3 pages) |
8 July 2016 | Incorporation Statement of capital on 2016-07-08
|
8 July 2016 | Incorporation Statement of capital on 2016-07-08
|