London
EC4N 8AW
Director Name | Leslie Lemenager |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 June 2017(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Nicholas Mackenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Richard Henry Ballard |
---|---|
Status | Resigned |
Appointed | 10 May 2017(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 06 June 2017) |
Role | Company Director |
Correspondence Address | Progress House 404 Brighton Road Surrey South Croydon CR2 6AN |
Director Name | Timothy Neil Johnson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2020 | Application to strike the company off the register (3 pages) |
11 October 2019 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 8 October 2019 (2 pages) |
13 August 2019 | Appointment of Mr Nick Burns as a director on 30 July 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
15 February 2019 | Termination of appointment of Timothy Neil Johnson as a director on 14 February 2019 (1 page) |
4 January 2019 | Full accounts made up to 31 March 2018 (13 pages) |
6 April 2018 | Statement of capital following an allotment of shares on 15 May 2017
|
6 April 2018 | Confirmation statement made on 27 March 2018 with updates (7 pages) |
3 April 2018 | Change of details for Risk and Reward Group (Holdings) Limited as a person with significant control on 27 March 2018 (2 pages) |
1 August 2017 | Notification of Risk and Reward Group (Holdings) Limited as a person with significant control on 6 June 2017 (1 page) |
1 August 2017 | Notification of Risk and Reward Group (Holdings) Limited as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Mark James Child as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Risk and Reward Group (Holdings) Limited as a person with significant control on 6 June 2017 (1 page) |
1 August 2017 | Cessation of Mark James Childs as a person with significant control on 6 June 2017 (1 page) |
1 August 2017 | Cessation of Mark James Childs as a person with significant control on 6 June 2017 (1 page) |
23 June 2017 | Appointment of Leslie Lemenager as a director on 6 June 2017 (2 pages) |
23 June 2017 | Appointment of Leslie Lemenager as a director on 6 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from Progress House 404 Brighton Road Surrey South Croydon CR2 6AN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Progress House 404 Brighton Road Surrey South Croydon CR2 6AN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 23 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Richard Henry Ballard as a secretary on 6 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Richard Henry Ballard as a secretary on 6 June 2017 (1 page) |
22 June 2017 | Appointment of Timothy Neil Johnson as a director on 6 June 2017 (2 pages) |
22 June 2017 | Appointment of Timothy Neil Johnson as a director on 6 June 2017 (2 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
10 May 2017 | Appointment of Mr Richard Henry Ballard as a secretary on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Richard Henry Ballard as a secretary on 10 May 2017 (2 pages) |
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|
28 March 2017 | Incorporation Statement of capital on 2017-03-28
|