London
SW1P 1WG
Secretary Name | Mr Richard Anthony Given |
---|---|
Status | Closed |
Appointed | 19 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Director Name | Mr Tam Holmes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 August 2021) |
Role | Chief Product Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Director Name | Mrs Rebecca Skitt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Registered Address | 1st Floor 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2021 | Application to strike the company off the register (3 pages) |
13 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Rebecca Skitt as a director on 27 February 2020 (1 page) |
13 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
19 March 2019 | Director's details changed for Mr Antony Peter Jenkins on 18 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for Mrs Rebecca Skitt on 18 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Tam Holmes on 18 March 2019 (2 pages) |
28 August 2018 | Register(s) moved to registered inspection location Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP (1 page) |
28 August 2018 | Register inspection address has been changed to Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP (1 page) |
14 June 2018 | Appointment of Tam Holmes as a director on 10 May 2018 (2 pages) |
20 April 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|