London
W1H 6EF
Director Name | Mr Neil Sarkhel |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 50 Marshall Street, London Marshall S London W1F 9BQ |
Director Name | Mr Harry James Savory |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 50 Marshall Street, London Marshall S London W1F 9BQ |
Secretary Name | Newcore Capital Management Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2017(7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 December 2023) |
Correspondence Address | 50 Marshall Street London W1F 9BQ |
Director Name | Ms Patricia Lesley Lee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor & First Floor Two Parklands Buil Parklands Birmingham B45 9PZ |
Director Name | Mr David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor & First Floor Two Parklands Buil Parklands Birmingham B45 9PZ |
Director Name | Mr Tristan Phillip Laurence Rodgers |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Registered Address | First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 June |
30 September 2016 | Delivered on: 5 October 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 September 2023 | Application to strike the company off the register (1 page) |
13 September 2023 | Satisfaction of charge 103551850001 in full (1 page) |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
3 May 2023 | Secretary's details changed for Newcore Capital Management Llp on 1 January 2023 (2 pages) |
31 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
30 March 2023 | Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
6 August 2021 | Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ on 6 August 2021 (1 page) |
26 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
30 March 2021 | Secretary's details changed for Newcore Capital Management Llp on 1 January 2021 (1 page) |
10 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
19 October 2020 | Appointment of Harry James Savory as a director on 10 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Neil Sarkhel as a director on 10 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Tristan Phillip Laurence Rodgers as a director on 10 October 2020 (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
16 July 2020 | All of the property or undertaking has been released from charge 103551850001 (1 page) |
18 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
13 September 2017 | Cessation of Embrace Lifestyles Group Limited as a person with significant control on 31 March 2017 (1 page) |
13 September 2017 | Cessation of Embrace Lifestyles Group Limited as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
13 September 2017 | Notification of Newcore Stategic Situations Iii Gp Ltd as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Notification of Newcore Stategic Situations Iii Gp Ltd as a person with significant control on 1 April 2017 (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
3 April 2017 | Appointment of Newcore Capital Management Llp as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Patricia Lesley Lee as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Newcore Capital Management Llp as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Hugo William John Llewelyn as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Tristan Rodgers as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of David Lindsay Manson as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David Lindsay Manson as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Tristan Rodgers as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Patricia Lesley Lee as a director on 31 March 2017 (1 page) |
3 April 2017 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom to 3 Fitzhardinge Street London W1H 6EF on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Hugo William John Llewelyn as a director on 31 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom to 3 Fitzhardinge Street London W1H 6EF on 3 April 2017 (1 page) |
8 November 2016 | Memorandum and Articles of Association (25 pages) |
8 November 2016 | Memorandum and Articles of Association (25 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
5 October 2016 | Registration of charge 103551850001, created on 30 September 2016 (11 pages) |
5 October 2016 | Registration of charge 103551850001, created on 30 September 2016 (11 pages) |
1 September 2016 | Incorporation Statement of capital on 2016-09-01
|
1 September 2016 | Incorporation Statement of capital on 2016-09-01
|