1st Floor
London
England And Wales
WC2N 5HR
Director Name | Mr Michael James Stanton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Strand, Grand Buildings 1st Floor London England And Wales WC2N 5HR |
Director Name | Mr John Harrison Van Arsdale Iii |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Strand, Grand Buildings 1st Floor London England And Wales WC2N 5HR |
Registered Address | 1 Strand, Grand Buildings 1st Floor London England And Wales WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 October 2020 | Delivered on: 21 October 2020 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Various trade marks registered in the name of diligent bidco UK limited including: "blueprint boardpad" bearing united kingdom registration no. 2556482; "govpad" bearing united kingdom registration no. 2626269. for additional listings and details, please refer to schedule 3, part 2 of the security instrument. Outstanding |
---|---|
2 August 2018 | Delivered on: 9 August 2018 Persons entitled: Cortland Trustees Limited as the Security Agent Classification: A registered charge Outstanding |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
2 February 2017 | Delivered on: 7 February 2017 Persons entitled: Cortland Trustees Limited Classification: A registered charge Outstanding |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2020 | Application to strike the company off the register (5 pages) |
19 November 2020 | Satisfaction of charge 105860070001 in full (1 page) |
19 November 2020 | Satisfaction of charge 105860070003 in full (1 page) |
19 November 2020 | Satisfaction of charge 105860070002 in full (1 page) |
19 November 2020 | Satisfaction of charge 105860070004 in full (1 page) |
21 October 2020 | Registration of charge 105860070004, created on 20 October 2020 (65 pages) |
7 August 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
20 July 2020 | Statement of capital on 20 July 2020
|
20 July 2020 | Solvency Statement dated 02/07/20 (1 page) |
20 July 2020 | Statement by Directors (1 page) |
20 July 2020 | Resolutions
|
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 December 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
9 August 2018 | Registration of charge 105860070003, created on 2 August 2018 (65 pages) |
15 May 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
5 April 2018 | Registration of charge 105860070002, created on 29 March 2018 (59 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
3 November 2017 | Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL United Kingdom to 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL United Kingdom to 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR on 3 November 2017 (1 page) |
23 August 2017 | Notification of Jeff Horing as a person with significant control on 26 January 2017 (2 pages) |
23 August 2017 | Change of details for Jeff Horing as a person with significant control on 26 January 2017 (2 pages) |
23 August 2017 | Notification of Jeff Horing as a person with significant control on 26 January 2017 (2 pages) |
23 August 2017 | Notification of Jeff Horing as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Jeff Horing as a person with significant control on 26 January 2017 (2 pages) |
22 August 2017 | Cessation of Jeff Horing as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Jeff Horing as a person with significant control on 22 August 2017 (1 page) |
16 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
7 February 2017 | Registration of charge 105860070001, created on 2 February 2017 (51 pages) |
7 February 2017 | Registration of charge 105860070001, created on 2 February 2017 (51 pages) |
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|