London
N1 9UZ
Director Name | Miss Mandy Elizabeth Atkinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 April 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Praesidiad Limited, York House 211 Pentonville London N1 9UZ |
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Praesidiad, The Gridiron Building One Pancras London N1C 4AG |
Director Name | Michael Rodenburg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Unit B10 Bergriver Park Dal Josafat Paarl South Africa |
Director Name | Mr Michele Volpi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3square Village Rijvisschestraat 126 9052 Zwijnaarde Belgium |
Director Name | Mr Paul Clifford Skertchly |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Praesidiad, The Gridiron Building One Pancras London N1C 4AG |
Registered Address | C/O Praesidiad Limited, York House 211 Pentonville Road London N1 9UZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 December 2017 | Delivered on: 14 December 2017 Persons entitled: Cooperatieve Rabobank U.A. as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
3 October 2016 | Delivered on: 12 October 2016 Persons entitled: Cooperatieve Rabobank U.A. Classification: A registered charge Outstanding |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2020 | Application to strike the company off the register (3 pages) |
13 December 2019 | Registered office address changed from C/O Praesidiad, the Gridiron Building One Pancras Square London N1C 4AG England to C/O Praesidiad Limited, York House 211 Pentonville Road London N1 9UZ on 13 December 2019 (1 page) |
7 October 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 September 2019 | Termination of appointment of Paul Clifford Skertchly as a director on 9 August 2019 (1 page) |
12 December 2018 | Termination of appointment of Michael Hughes as a director on 12 December 2018 (1 page) |
20 September 2018 | Appointment of Ms Mandy Elizabeth Atkinson as a director on 31 July 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Michele Volpi as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Michael Rodenburg as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Paul Clifford Skertchly as a director on 31 July 2018 (2 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
24 April 2018 | Registered office address changed from 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW England to C/O Praesidiad, the Gridiron Building One Pancras Square London N1C 4AG on 24 April 2018 (1 page) |
16 April 2018 | Appointment of Mr Desmond Julian Walker Browne as a director on 1 March 2018 (2 pages) |
14 December 2017 | Registration of charge 103477460002, created on 11 December 2017 (13 pages) |
20 October 2017 | Satisfaction of charge 103477460001 in full (1 page) |
20 October 2017 | Satisfaction of charge 103477460001 in full (1 page) |
27 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
16 February 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
16 February 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
12 October 2016 | Registration of charge 103477460001, created on 3 October 2016 (37 pages) |
12 October 2016 | Registration of charge 103477460001, created on 3 October 2016 (37 pages) |
17 September 2016 | Resolutions
|
6 September 2016 | Registered office address changed from No 1 Velocity 2 Tenter Street Sheffield S1 4BY England to 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from No 1 Velocity 2 Tenter Street Sheffield S1 4BY England to 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW on 6 September 2016 (1 page) |
26 August 2016 | Incorporation Statement of capital on 2016-08-26
|
26 August 2016 | Incorporation Statement of capital on 2016-08-26
|