London
EC3R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2019(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2016(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arm's Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2016(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arm's Yard London EC2R 7AF |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: Commerzbank, Ag Classification: A registered charge Outstanding |
---|
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2021 | Application to strike the company off the register (3 pages) |
21 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
11 June 2019 | Full accounts made up to 30 September 2018 (25 pages) |
4 April 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
24 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
1 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
8 May 2018 | Full accounts made up to 30 September 2017 (25 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
24 July 2017 | Notification of Wilmington Trust Sp Services (London) Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Wilmington Trust Sp Services (London) Limited as a person with significant control on 21 July 2016 (2 pages) |
24 July 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Wilmington Trust Sp Services (London) Limited as a person with significant control on 21 July 2016 (2 pages) |
24 July 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 21 July 2016 (1 page) |
24 July 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 21 July 2016 (1 page) |
27 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
27 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
22 November 2016 | Registration of charge 102903620001, created on 18 November 2016 (45 pages) |
22 November 2016 | Registration of charge 102903620001, created on 18 November 2016 (45 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
3 October 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (3 pages) |
3 October 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (3 pages) |
21 July 2016 | Termination of appointment of Clive Weston as a director on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Wilmington Trust Sp Services (London) Limited as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Miss Mignon Clarke as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Mark Howard Filer as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Wilmington Trust Sp Services (London) Limited as a director on 21 July 2016 (2 pages) |
21 July 2016 | Incorporation
Statement of capital on 2016-07-21
|
21 July 2016 | Incorporation
Statement of capital on 2016-07-21
|
21 July 2016 | Appointment of Mr Mark Howard Filer as a director on 21 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Miss Mignon Clarke as a director on 21 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Clive Weston as a director on 21 July 2016 (1 page) |