London
EC4A 3BF
Director Name | Paula Kim McGourty |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12th Floor 6 New Street Square London EC4A 3BF |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2016(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 January 2020) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr Michael Robert Lanyon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 27 March 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor 6 New Street Square London EC4A 3BF |
Director Name | Mr John Henry Harley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor 6 New Street Square London EC4A 3BF |
Registered Address | 12th Floor 6 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 February 2017 | Delivered on: 7 February 2017 Persons entitled: Cch Netherlands B.V. Classification: A registered charge Particulars: The legally mortgaged property and the equitably charges property. For further details, please refer to the instrument.. All present and future patents, patent application, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto legally or beneficially owned by the company. Outstanding |
---|---|
15 September 2016 | Delivered on: 28 September 2016 Persons entitled: Oiax Holding Spc Classification: A registered charge Particulars: None. Outstanding |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2019 | Application to strike the company off the register (3 pages) |
14 August 2019 | Satisfaction of charge 102736790002 in full (1 page) |
14 August 2019 | Withdraw the company strike off application (1 page) |
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2019 | Application to strike the company off the register (3 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
22 May 2019 | Second filing for the termination of John Henry Harley as a director (5 pages) |
29 April 2019 | Termination of appointment of John Henry Harley as a director on 29 April 2019
|
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 October 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
29 March 2017 | Termination of appointment of Michael Robert Lanyon as a director on 27 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Michael Robert Lanyon as a director on 27 March 2017 (1 page) |
10 February 2017 | Satisfaction of charge 102736790001 in full (1 page) |
10 February 2017 | Satisfaction of charge 102736790001 in full (1 page) |
7 February 2017 | Registration of charge 102736790002, created on 1 February 2017 (25 pages) |
7 February 2017 | Registration of charge 102736790002, created on 1 February 2017 (25 pages) |
28 September 2016 | Registration of charge 102736790001, created on 15 September 2016 (24 pages) |
28 September 2016 | Registration of charge 102736790001, created on 15 September 2016 (24 pages) |
14 September 2016 | Appointment of Mr John Henry Harley as a director on 25 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr John Henry Harley as a director on 25 August 2016 (2 pages) |
13 September 2016 | Appointment of Ms Paula Kim Mcgourty as a director on 25 August 2016 (2 pages) |
13 September 2016 | Appointment of Michelmores Secretaries Limited as a secretary on 5 August 2016 (2 pages) |
13 September 2016 | Appointment of Ms Paula Kim Mcgourty as a director on 25 August 2016 (2 pages) |
13 September 2016 | Appointment of Mr Michael Lanyon as a director on 25 August 2016 (2 pages) |
13 September 2016 | Appointment of Mr Michael Lanyon as a director on 25 August 2016 (2 pages) |
13 September 2016 | Appointment of Michelmores Secretaries Limited as a secretary on 5 August 2016 (2 pages) |
7 September 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom to 6 New Street Square London EC4A 3BF on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom to 6 New Street Square London EC4A 3BF on 7 September 2016 (2 pages) |
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|