London
EC4A 1AN
Director Name | Mr Andrew Mark Metson Parker |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr Michael Daly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kings Meadow Kennington Ashford TN25 4PS |
Director Name | Shalina Sayani |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 February 2018(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2019) |
Role | Marketing Director |
Country of Residence | Canada |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Secretary Name | Curzon Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2017(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2019) |
Correspondence Address | Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH |
Registered Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2021 | Application to strike the company off the register (1 page) |
3 April 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
3 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
2 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
27 November 2019 | Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on 27 November 2019 (1 page) |
18 November 2019 | Appointment of Mr Andrew Mark Metson Parker as a director on 25 September 2019 (2 pages) |
18 November 2019 | Appointment of Hugh Chappell as a director on 25 September 2019 (2 pages) |
13 November 2019 | Termination of appointment of Shalina Sayani as a director on 25 September 2019 (1 page) |
13 November 2019 | Cessation of Shalina Sayani as a person with significant control on 25 September 2019 (1 page) |
13 November 2019 | Notification of Midrive Limited as a person with significant control on 25 September 2019 (2 pages) |
4 April 2019 | Cessation of Michael Gerard Daly as a person with significant control on 23 February 2018 (1 page) |
4 April 2019 | Notification of Shalina Sayani as a person with significant control on 23 February 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
26 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
23 February 2018 | Registered office address changed from 2 Kings Meadow Kennington Ashford TN25 4PS England to Third Floor 1 New Fetter Lane London EC4A 1AN on 23 February 2018 (1 page) |
23 February 2018 | Termination of appointment of Michael Gerard Daly as a director on 11 February 2018 (1 page) |
23 February 2018 | Appointment of Shalina Sayani as a director on 11 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 September 2017 | Appointment of Curzon Corporate Secretaries Limited as a secretary on 20 June 2017 (2 pages) |
13 September 2017 | Appointment of Curzon Corporate Secretaries Limited as a secretary on 20 June 2017 (2 pages) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|