London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 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 | 28 June 2017(same day as company formation) |
Correspondence Address | Third Floor, 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 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2017 | Delivered on: 9 January 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
20 November 2017 | Delivered on: 30 November 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
20 November 2017 | Delivered on: 24 November 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
13 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 February 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 The Shard, 32 London Bridge Street London SE1 9SG on 3 February 2021 (2 pages) |
2 February 2021 | Declaration of solvency (5 pages) |
2 February 2021 | Appointment of a voluntary liquidator (3 pages) |
2 February 2021 | Resolutions
|
13 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
9 January 2018 | Registration of charge 108407850003, created on 20 December 2017 (7 pages) |
9 January 2018 | Registration of charge 108407850003, created on 20 December 2017 (7 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
30 November 2017 | Registration of charge 108407850002, created on 20 November 2017 (7 pages) |
30 November 2017 | Registration of charge 108407850002, created on 20 November 2017 (7 pages) |
24 November 2017 | Registration of charge 108407850001, created on 20 November 2017 (102 pages) |
24 November 2017 | Registration of charge 108407850001, created on 20 November 2017 (102 pages) |
9 October 2017 | Commence business and borrow (1 page) |
9 October 2017 | Trading certificate for a public company
|
9 October 2017 | Trading certificate for a public company (3 pages) |
28 July 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
28 July 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|