Rijvisschestraat 126
Zwijnaarde
9052
Director Name | Mr Constandino Koutrouki |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2019(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Praesidiad 8th Floor, The Gridiron Building One Pancras Square London N1C 4AG |
Director Name | Mr Andrew Richard Burgess |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Fraser Scott Robson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Michele Volpi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Betafence Corporate Services Nv 3square Village Rijvisschestraat 126 Zwijnaarde 9052 |
Director Name | Jane Elizabeth Douglas |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 June 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Praesidiad 8th Floor, The Gridiron Building One Pancras Square London N1C 4AG |
Registered Address | Praesidiad 8th Floor, The Gridiron Building One Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2017 | Delivered on: 12 October 2017 Persons entitled: Cooperatieve Rabobank U.A. as Pledgee Classification: A registered charge Outstanding |
---|---|
14 July 2017 | Delivered on: 20 July 2017 Persons entitled: Cooperatieve Rabobank U.A. as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2019 | Application to strike the company off the register (3 pages) |
29 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
20 June 2019 | Appointment of Mr Constandino Koutrouki as a director on 20 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Jane Elizabeth Douglas as a director on 20 June 2019 (1 page) |
10 December 2018 | Appointment of Jane Elizabeth Douglas as a director on 3 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Michele Volpi as a director on 3 December 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
8 March 2018 | Change of details for Erpe Bidco Limited as a person with significant control on 19 October 2017 (2 pages) |
27 February 2018 | Change of details for a person with significant control (2 pages) |
26 February 2018 | Registered office address changed from Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom to Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG on 26 February 2018 (1 page) |
26 February 2018 | Register(s) moved to registered office address Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG (1 page) |
26 February 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
30 October 2017 | Change of details for Erpe Bidco Limited as a person with significant control on 19 October 2017 (2 pages) |
30 October 2017 | Change of details for Erpe Bidco Limited as a person with significant control on 19 October 2017 (2 pages) |
27 October 2017 | Redenomination of shares. Statement of capital 4 October 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
27 October 2017 | Redenomination of shares. Statement of capital 4 October 2017
|
25 October 2017 | Consolidation of shares on 4 October 2017 (5 pages) |
25 October 2017 | Sub-division of shares on 4 October 2017 (5 pages) |
25 October 2017 | Sub-division of shares on 4 October 2017 (5 pages) |
25 October 2017 | Consolidation of shares on 4 October 2017 (5 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
20 October 2017 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page) |
20 October 2017 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page) |
20 October 2017 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page) |
20 October 2017 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page) |
19 October 2017 | Appointment of Michele Volpi as a director on 16 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Andrew Richard Burgess as a director on 16 October 2017 (1 page) |
19 October 2017 | Appointment of Paul Clifford Skertchly as a director on 16 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Andrew Richard Burgess as a director on 16 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Praesidiad Gridiron One Pancras Square London N1C 4AG on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Praesidiad Gridiron One Pancras Square London N1C 4AG on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Paul Clifford Skertchly as a director on 16 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Fraser Scott Robson as a director on 16 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Fraser Scott Robson as a director on 16 October 2017 (1 page) |
19 October 2017 | Appointment of Michele Volpi as a director on 16 October 2017 (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
12 October 2017 | Registration of charge 108475990002, created on 5 October 2017 (29 pages) |
12 October 2017 | Registration of charge 108475990002, created on 5 October 2017 (29 pages) |
20 July 2017 | Registration of charge 108475990001, created on 14 July 2017 (54 pages) |
20 July 2017 | Registration of charge 108475990001, created on 14 July 2017 (54 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
3 July 2017 | Incorporation Statement of capital on 2017-07-03
|
3 July 2017 | Incorporation Statement of capital on 2017-07-03
|