London
W2 1AS
Secretary Name | Helen Ebert |
---|---|
Status | Closed |
Appointed | 21 February 2018(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 10th Floor 5 Merchant Square West London W2 1AS |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Paul Gerard Cunningham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(2 weeks, 2 days after company formation) |
Appointment Duration | 1 week (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 5 Merchant Square West London W2 1AS |
Director Name | Thomas Francis Greenwood |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 2018) |
Role | Company Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 5 Merchant Square West London W2 1AS |
Director Name | Alison Claire Baker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 March 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 5 Merchant Square West London W2 1AS |
Director Name | Richard Joseph Byrne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 March 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 10th Floor 5 Merchant Square West London W2 1AS |
Director Name | Allan Edward Cook |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 5 Merchant Square West London W2 1AS |
Director Name | Hixonia Thembalihle Nyasulu |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 10th Floor 5 Merchant Square West London W2 1AS |
Director Name | Mr Kashyap Pushpkant Pandya |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 2018) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 10th Floor 5 Merchant Square West London W2 1AS |
Director Name | Waldemar Rafal Szlezak |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 22 March 2018) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 10th Floor 5 Merchant Square West London W2 1AS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2018(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2018(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | 10th Floor 5 Merchant Square West London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2018 | Application to strike the company off the register (3 pages) |
30 August 2018 | Resolutions
|
30 August 2018 | Statement of capital on 30 August 2018
|
15 August 2018 | Solvency Statement dated 08/08/18 (1 page) |
31 May 2018 | Resolutions
|
31 May 2018 | Re-registration from a public company to a private limited company (1 page) |
31 May 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 2018 | Re-registration of Memorandum and Articles (23 pages) |
27 April 2018 | Termination of appointment of Kashyap Pushpkant Pandya as a director on 1 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Waldemar Rafal Szlezak as a director on 22 March 2018 (2 pages) |
27 April 2018 | Termination of appointment of Thomas Francis Greenwood as a director on 1 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Alison Claire Baker as a director on 15 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Allan Edward Cook as a director on 20 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Hixonia Thembalihle Nyasulu as a director on 16 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Richard Joseph Byrne as a director on 15 March 2018 (2 pages) |
16 March 2018 | Resolutions
|
14 March 2018 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
14 March 2018 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
6 March 2018 | Appointment of Allan Edward Cook as a director on 20 February 2018 (2 pages) |
6 March 2018 | Appointment of Kashyap Pushpkant Pandya as a director on 20 February 2018 (2 pages) |
6 March 2018 | Appointment of Hixonia Thembalihle Nyasulu as a director on 20 February 2018 (2 pages) |
6 March 2018 | Appointment of Alison Claire Baker as a director on 20 February 2018 (2 pages) |
2 March 2018 | Appointment of Helen Ebert as a secretary on 21 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Paul Gerard Cunningham as a director on 21 February 2018 (1 page) |
2 March 2018 | Appointment of Richard Joseph Byrne as a director on 20 February 2018 (2 pages) |
2 March 2018 | Appointment of Waldemar Rafal Szlezak as a director on 20 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 21 February 2018 (1 page) |
2 March 2018 | Appointment of Temitope Olugbeminiyi Lawani as a director on 20 February 2018 (2 pages) |
21 February 2018 | Appointment of Thomas Francis Greenwood as a director on 14 February 2018 (2 pages) |
21 February 2018 | Appointment of Mr Paul Gerard Cunningham as a director on 14 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Hackwood Directors Limited as a director on 14 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Paul Alan Newcombe as a director on 14 February 2018 (1 page) |
20 February 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
20 February 2018 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 10th Floor 5 Merchant Square West London W2 1AS on 20 February 2018 (1 page) |
19 February 2018 | Resolutions
|
15 February 2018 | Trading certificate for a public company (3 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
15 February 2018 | Commence business and borrow (1 page) |
29 January 2018 | Incorporation Statement of capital on 2018-01-29
|
29 January 2018 | Incorporation Statement of capital on 2018-01-29
|