London
EC2A 1AG
Director Name | Ms Sarah-Jayne Williams |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2018(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 May 2021) |
Role | Director, Ford Smart Mobility, Europe |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Rajendra Rao |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1/447 Eagle Way Warley Brentwood Essex CM13 3BW |
Director Name | Ali Vahabzadeh |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1/447 Eagle Way Warley Brentwood Essex CM13 3BW |
Director Name | Neil Martin Schloss |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2018(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2018) |
Role | Cfo Ford Smart Mobility |
Country of Residence | United States |
Correspondence Address | 1/447 Eagle Way Warley Brentwood Essex CM13 3BW |
Director Name | Mr Daniel Mark Grossman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2018(1 year after company formation) |
Appointment Duration | 11 months (resigned 14 January 2019) |
Role | Global Vice President Microtransit |
Country of Residence | United States |
Correspondence Address | 1/447 Eagle Way Warley Brentwood Essex CM13 3BW |
Director Name | Marion Beroujon Harris |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2018(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 2020) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Amy Nicole Wenger |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2018(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 2020) |
Role | Ford Smart Mobility Finance Director |
Country of Residence | United States |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 March 2020 | Register inspection address has been changed to Arterial Road Laindon Essex SS15 6EE (2 pages) |
26 February 2020 | Registered office address changed from Arterial Road Laindon Essex SS15 6EE England to 30 Finsbury Square London EC2A 1AG on 26 February 2020 (2 pages) |
25 February 2020 | Resolutions
|
25 February 2020 | Declaration of solvency (5 pages) |
25 February 2020 | Appointment of a voluntary liquidator (3 pages) |
13 February 2020 | Termination of appointment of Marion Beroujon Harris as a director on 13 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Amy Nicole Wenger as a director on 13 February 2020 (1 page) |
12 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
4 September 2019 | Registered office address changed from 1/447 Eagle Way Warley Brentwood Essex CM13 3BW England to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
14 January 2019 | Termination of appointment of Daniel Mark Grossman as a director on 14 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Neil Martin Schloss as a director on 31 December 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 April 2018 | Appointment of Neil Martin Schloss as a director on 14 February 2018 (2 pages) |
20 March 2018 | Appointment of Amy Nicole Wenger as a director on 14 February 2018 (2 pages) |
14 March 2018 | Appointment of Mr Daniel Mark Grossman as a director on 14 February 2018 (2 pages) |
13 March 2018 | Appointment of Marion Beroujon Harris as a director on 14 February 2018 (2 pages) |
12 March 2018 | Appointment of Mrs Sarah-Jayne Williams as a director on 14 February 2018 (2 pages) |
12 March 2018 | Termination of appointment of Neil Martin Schloss as a director on 14 February 2018 (1 page) |
12 March 2018 | Termination of appointment of Ali Vahabzadeh as a director on 7 February 2018 (1 page) |
12 March 2018 | Termination of appointment of Rajendra Rao as a director on 6 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
8 February 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|