Victoria Street
London
SW1E 5JL
Director Name | Mr Paul Martin Garske |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place Victoria Street London SW1E 5JL |
Director Name | Mr Stephen Michael Semlitz |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 July 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Cardinal Place Victoria Street London SW1E 5JL |
Director Name | Mr Pier Marco Campolucci-Bordi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 506 Merlin Park Ringtail Road Burscough L40 8JY |
Director Name | Mr Markus Jan Wierenga |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 506 Merlin Park Ringtail Road Burscough L40 8JY |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2018(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2021) |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Registered Address | 2nd Floor Cardinal Place Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2023 | Application to strike the company off the register (3 pages) |
16 May 2023 | Director's details changed for Mr Jonathan Hugh O'neill on 10 July 2017 (2 pages) |
15 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
17 August 2022 | Director's details changed for Mr. Paul Martin Garske on 14 August 2022 (2 pages) |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
12 May 2022 | Change of details for Rydberg Development Company Limited as a person with significant control on 19 November 2021 (2 pages) |
28 January 2022 | Director's details changed for Mr Stephen Semlitz on 10 July 2017 (2 pages) |
24 January 2022 | Director's details changed for Mr. Paul Martin Garske on 10 July 2017 (2 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 July 2021 | Termination of appointment of Breams Secretaries Limited as a secretary on 30 June 2021 (1 page) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
11 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
11 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
7 August 2018 | Second filing of Confirmation Statement dated 01/05/2018 (5 pages) |
30 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
30 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
30 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
30 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages) |
8 May 2018 | Appointment of Breams Secretaries Limited as a secretary on 8 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates
|
8 September 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
8 September 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
7 September 2017 | Cessation of Markus Jan Wierenga as a person with significant control on 10 July 2017 (1 page) |
7 September 2017 | Cessation of Markus Jan Wierenga as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Trudi Martland as a person with significant control on 10 July 2017 (1 page) |
7 September 2017 | Cessation of Trudi Catherine Martland as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Trudi Catherine Martland as a person with significant control on 10 July 2017 (1 page) |
7 September 2017 | Cessation of Trudi Martland as a person with significant control on 7 September 2017 (1 page) |
13 July 2017 | Appointment of Stephen Semlitz as a director on 10 July 2017 (2 pages) |
13 July 2017 | Appointment of Stephen Semlitz as a director on 10 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Pier Marco Campolucci-Bordi as a director on 10 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Martin Garske as a director on 10 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Jonathan Hugh O'neill as a director on 10 July 2017 (2 pages) |
12 July 2017 | Cessation of Catherine Campolucci-Bordi as a person with significant control on 10 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 706 Merlin Park Ringtail Road Burscough Lancashire L40 8JY England to 2nd Floor Cardinal Place Victoria Street London SW1E 5JL on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Markus Jan Wierenga as a director on 10 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Jonathan Hugh O'neill as a director on 10 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Pier Marco Campolucci-Bordi as a director on 10 July 2017 (1 page) |
12 July 2017 | Cessation of Pier Marco Campolucci-Bordi as a person with significant control on 10 July 2017 (1 page) |
12 July 2017 | Cessation of Atherine Campolucci-Bordi as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Martin Garske as a director on 10 July 2017 (2 pages) |
12 July 2017 | Cessation of Pier Marco Campolucci-Bordi as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Rydberg Development Company Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Rydberg Development Company Limited as a person with significant control on 10 July 2017 (2 pages) |
12 July 2017 | Cessation of Atherine Campolucci -Bordi as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Catherine Campolucci -Bordi as a person with significant control on 10 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 706 Merlin Park Ringtail Road Burscough Lancashire L40 8JY England to 2nd Floor Cardinal Place Victoria Street London SW1E 5JL on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Markus Jan Wierenga as a director on 10 July 2017 (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 September 2016 | Registered office address changed from 506 Merlin Park Ringtail Road Burscough L40 8JY United Kingdom to 706 Merlin Park Ringtail Road Burscough Lancashire L40 8JY on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 506 Merlin Park Ringtail Road Burscough L40 8JY United Kingdom to 706 Merlin Park Ringtail Road Burscough Lancashire L40 8JY on 7 September 2016 (1 page) |
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|