London
WC1X 8TA
Director Name | Mr Warren Michael Peel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Angel Benguigui Diaz |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 20 July 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 September 2022) |
Role | Executive Director |
Country of Residence | Spain |
Correspondence Address | 40 Quai De Dion Bouton Puteaux 92800 |
Director Name | Ms Frances Ruth Hope Weston |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Priestley Wharf 20 Holt Street Birmingham B7 4BN |
Director Name | Mr Ben Wylie |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Priestley Wharf 20 Holt Street Birmingham B7 4BN |
Director Name | Mr Jason Thomson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cornfield Terrace Eastbourne BN21 4NN |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2022 | Application to strike the company off the register (3 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 July 2021 | Appointment of Mr Angel Benguigui Diaz as a director on 20 July 2021 (2 pages) |
29 July 2021 | Appointment of Mr Ben Wylie as a director on 20 July 2021 (2 pages) |
29 July 2021 | Appointment of Ms Frances Ruth Hope Weston as a director on 20 July 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 November 2019 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 March 2019 | Registered office address changed from 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 21 March 2019 (1 page) |
20 March 2019 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD on 20 March 2019 (1 page) |
19 March 2019 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 19 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from 3 Coldbath Square London EC1R 5HL England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 March 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
29 August 2017 | Termination of appointment of Jason Thomson as a director on 1 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Warren Michael Peel as a director on 1 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN United Kingdom to 3 Coldbath Square London EC1R 5HL on 29 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Alexander Roland Henry Page as a director on 1 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Alexander Roland Henry Page as a director on 1 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN United Kingdom to 3 Coldbath Square London EC1R 5HL on 29 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Warren Michael Peel as a director on 1 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Jason Thomson as a director on 1 August 2017 (1 page) |
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|