London
EC2R 5AR
Secretary Name | Graham John Anthony Dolan |
---|---|
Status | Closed |
Appointed | 05 April 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet BA4 5WT |
Director Name | Mr Edward John Barnshaw |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Brook House Moss Grove Kingswinford West Midlands DY6 9HS |
Director Name | Joanne Lynne Till |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Moss Grove Kingswinford West Midlands DY6 9HS |
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 29 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 September 2016 | Delivered on: 4 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the company off the register (3 pages) |
16 March 2021 | Termination of appointment of Adam Herron as a director on 16 March 2021 (1 page) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
21 July 2020 | Director's details changed for Mr Andrew Jeremy Burchall on 1 June 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Adam Herron on 1 June 2020 (2 pages) |
21 July 2020 | Secretary's details changed for Graham John Anthony Dolan on 1 June 2020 (1 page) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
8 July 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
31 January 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages) |
3 January 2020 | Full accounts made up to 29 March 2019 (25 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
24 December 2018 | Full accounts made up to 30 March 2018 (23 pages) |
6 December 2018 | Termination of appointment of Joanne Lynne Till as a director on 30 September 2018 (1 page) |
23 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
15 August 2017 | Resolutions
|
15 August 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
7 August 2017 | Cessation of Edward John Barnshaw as a person with significant control on 4 April 2017 (1 page) |
7 August 2017 | Cessation of Edward John Barnshaw as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 4 April 2017 (2 pages) |
7 August 2017 | Cessation of Edward John Barnshaw as a person with significant control on 4 April 2017 (1 page) |
7 August 2017 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 4 April 2017 (2 pages) |
19 April 2017 | Appointment of Adam Herron as a director on 5 April 2017 (3 pages) |
19 April 2017 | Appointment of Graham John Anthony Dolan as a secretary on 5 April 2017 (3 pages) |
19 April 2017 | Appointment of Andrew Burchall as a director on 5 April 2017 (3 pages) |
19 April 2017 | Appointment of Adam Herron as a director on 5 April 2017 (3 pages) |
19 April 2017 | Registered office address changed from 3 Gatsby Court 172 Holliday Street Birmingham B1 1TJ United Kingdom to 222 Bishopsgate London EC2M 4QD on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 3 Gatsby Court 172 Holliday Street Birmingham B1 1TJ United Kingdom to 222 Bishopsgate London EC2M 4QD on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Graham John Anthony Dolan as a secretary on 5 April 2017 (3 pages) |
19 April 2017 | Termination of appointment of Edward John Barnshaw as a director on 4 April 2017 (2 pages) |
19 April 2017 | Appointment of Andrew Burchall as a director on 5 April 2017 (3 pages) |
19 April 2017 | Termination of appointment of Edward John Barnshaw as a director on 4 April 2017 (2 pages) |
4 October 2016 | Registration of charge 102870310001, created on 28 September 2016 (8 pages) |
4 October 2016 | Registration of charge 102870310001, created on 28 September 2016 (8 pages) |
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|