London
EC4Y 0AH
Director Name | Mr Orlando Valentine Hilton |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2017(same day as company formation) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | Level 6 1 Tudor Street London EC4Y 0AH |
Secretary Name | TMF Group Fund Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2017(same day as company formation) |
Correspondence Address | Western Suite, Ground Floor, Mill Court La Charrot St. Peter Port Guernsey GY1 1EJ |
Director Name | Mrs Melanie Peploe |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Level 6 1 Tudor Street London EC4Y 0AH |
Registered Address | Level 6 1 Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2019 | Application to strike the company off the register (3 pages) |
20 November 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mr orlando valentine hilton (2 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
12 June 2018 | Director's details changed for Mr Nicholas John Wood on 11 April 2018 (2 pages) |
1 May 2018 | Notification of Resonance British Wind Energy Income Lp as a person with significant control on 28 June 2017 (2 pages) |
1 May 2018 | Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 28 June 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
1 May 2018 | Cessation of Resonance Wind Gp Ltd as a person with significant control on 28 June 2017 (1 page) |
1 May 2018 | Notification of Resonance Asset Management Limited as a person with significant control on 28 June 2017 (2 pages) |
21 February 2018 | Secretary's details changed for Gentoo Fund Services Limited on 19 February 2018 (2 pages) |
12 December 2017 | Termination of appointment of Melanie Peploe as a director on 28 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Melanie Peploe as a director on 28 November 2017 (1 page) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|