London
EC2V 6EE
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Closed |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2017(4 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 23 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Graham John Kitchen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 23 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Timothy John Weightman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2018(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Michael Harris Brodtman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Lynette Lackey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
---|---|
27 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Timothy John Weightman on 17 July 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
11 December 2019 | Director's details changed for Mr Timothy John Weightman on 22 November 2019 (2 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 October 2019 | Termination of appointment of Michael Harris Brodtman as a director on 1 October 2019 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 July 2018 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 July 2018 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
27 March 2018 | Termination of appointment of Simran Bir Singh Soin as a director on 27 March 2018 (1 page) |
7 February 2018 | Appointment of Mr Timothy John Weightman as a director on 7 February 2018 (2 pages) |
23 November 2017 | Appointment of Mr Graham John Kitchen as a director on 22 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Graham John Kitchen as a director on 22 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Andrew Winstanley as a director on 8 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Andrew Winstanley as a director on 8 November 2017 (2 pages) |
12 July 2017 | Appointment of Lynette Lackey as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Lynette Lackey as a director on 30 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 30 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 30 June 2017 (2 pages) |
11 July 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
11 July 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
11 July 2017 | Appointment of Mr Michael Harris Brodtman as a director on 30 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Michael Harris Brodtman as a director on 30 June 2017 (2 pages) |
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|