1 King's Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2017(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2017(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2017 | Delivered on: 22 June 2017 Persons entitled: Deutsche Trustee Company Limited as Security Trustee Classification: A registered charge Outstanding |
---|
29 January 2021 | Resolutions
|
---|---|
29 January 2021 | Declaration of solvency (5 pages) |
29 January 2021 | Appointment of a voluntary liquidator (3 pages) |
29 January 2021 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 29 January 2021 (2 pages) |
18 December 2020 | Satisfaction of charge 106374810001 in full (1 page) |
21 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
15 August 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
15 August 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
22 June 2017 | Registration of charge 106374810001, created on 13 June 2017 (33 pages) |
22 June 2017 | Registration of charge 106374810001, created on 13 June 2017 (33 pages) |
21 June 2017 | Trading certificate for a public company (3 pages) |
21 June 2017 | Commence business and borrow (1 page) |
21 June 2017 | Trading certificate for a public company
|
12 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages) |
24 February 2017 | Incorporation
Statement of capital on 2017-02-24
|
24 February 2017 | Incorporation
Statement of capital on 2017-02-24
|