London
EC4N 6EU
Secretary Name | Mr Samuel Timothy Dobbyn |
---|---|
Status | Current |
Appointed | 20 January 2022(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Randeesh Singh Sandhu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr William Arthur McKee |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Rabinder Singh Takhar |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Andrew Martin Baddeley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Mrs Marie Edwards |
---|---|
Status | Resigned |
Appointed | 31 October 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Graham Warner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Robert James Pritchard |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2021(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | LGL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Correspondence Address | Liberation House First Floor Castle Street St Helier Jersey JE1 1GL |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2021(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 January 2022) |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 April 2021 (3 years ago) |
---|---|
Next Return Due | 23 April 2022 (overdue) |
18 September 2023 | Termination of appointment of Robert James Pritchard as a director on 22 June 2021 (1 page) |
---|---|
9 September 2023 | Removal of liquidator by court order (6 pages) |
9 September 2023 | Appointment of a voluntary liquidator (3 pages) |
25 August 2023 | Liquidators' statement of receipts and payments to 21 June 2023 (11 pages) |
16 August 2022 | Liquidators' statement of receipts and payments to 21 June 2022 (11 pages) |
8 March 2022 | Appointment of Mr Samuel Timothy Dobbyn as a secretary on 20 January 2022 (2 pages) |
4 February 2022 | Termination of appointment of Link Company Matters Limited as a secretary on 20 January 2022 (1 page) |
14 September 2021 | Termination of appointment of Nigel Peter Greenaway as a director on 22 June 2021 (1 page) |
14 September 2021 | Termination of appointment of Graham Warner as a director on 22 June 2021 (1 page) |
14 September 2021 | Termination of appointment of Andrew Martin Baddeley as a director on 22 June 2021 (1 page) |
14 September 2021 | Appointment of Mr Robert James Pritchard as a director on 22 June 2021 (2 pages) |
6 July 2021 | Resolutions
|
5 July 2021 | Declaration of solvency (9 pages) |
5 July 2021 | Appointment of a voluntary liquidator (3 pages) |
5 July 2021 | Registered office address changed from 6 Duke Street St James's London SW1Y 6BN England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 July 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
29 March 2021 | Termination of appointment of Marie Edwards as a secretary on 25 February 2021 (1 page) |
29 March 2021 | Appointment of Link Company Matters Limited as a secretary on 25 February 2021 (2 pages) |
18 January 2021 | Cancellation of shares. Statement of capital on 23 December 2020
|
18 January 2021 | Purchase of own shares. (3 pages) |
4 January 2021 | Resolutions
|
7 December 2020 | Sale or transfer of treasury shares. Treasury capital:
|
3 September 2020 | Termination of appointment of William Arthur Mckee as a director on 29 July 2020 (1 page) |
15 August 2020 | Resolutions
|
17 July 2020 | Group of companies' accounts made up to 31 December 2019 (103 pages) |
7 July 2020 | Termination of appointment of Rabinder Singh Takhar as a director on 30 June 2020 (1 page) |
7 July 2020 | Appointment of Mr Graham Warner as a director on 2 July 2020 (2 pages) |
22 June 2020 | Termination of appointment of Randeesh Singh Sandhu as a director on 19 June 2020 (1 page) |
21 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
5 November 2019 | Director's details changed for Mr Randeesh Singh Sandhu on 15 July 2019 (2 pages) |
5 November 2019 | Termination of appointment of Lgl Secretaries Limited as a secretary on 31 October 2019 (1 page) |
5 November 2019 | Appointment of Mrs Marie Edwards as a secretary on 31 October 2019 (2 pages) |
9 July 2019 | Termination of appointment of Trevor Keith Dacosta as a director on 3 July 2019 (1 page) |
9 July 2019 | Appointment of Mr Samuel Timothy Dobbyn as a director on 3 July 2019 (2 pages) |
11 June 2019 | Group of companies' accounts made up to 31 December 2018 (94 pages) |
30 May 2019 | Resolutions
|
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
16 January 2019 | Registered office address changed from 6 Duke Street London SW1Y 6BN England to 6 Duke Street St James's London SW1Y 6BN on 16 January 2019 (1 page) |
14 January 2019 | Registered office address changed from 1 Hamilton Mews London W1J 7HA United Kingdom to 6 Duke Street London SW1Y 6BN on 14 January 2019 (1 page) |
27 November 2018 | Initial accounts made up to 31 July 2018 (15 pages) |
23 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
13 November 2018 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page) |
24 July 2018 | Certificate of cancellation of share premium account (1 page) |
24 July 2018 | Reduction of iss capital and minute (oc) (5 pages) |
24 July 2018 | Statement of capital on 24 July 2018
|
8 June 2018 | Resolutions
|
4 June 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
1 June 2018 | Change of share class name or designation (2 pages) |
1 June 2018 | Sub-division of shares on 30 April 2018 (4 pages) |
18 May 2018 | Cessation of Randeesh Singh Sandhu as a person with significant control on 9 May 2018 (1 page) |
18 May 2018 | Notification of a person with significant control statement (2 pages) |
8 May 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
8 May 2018 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
8 May 2018 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
2 May 2018 | Appointment of Mr William Arthur Mckee as a director on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Nigel Peter Greenaway as a director on 30 April 2018 (2 pages) |
2 May 2018 | Cessation of Jonathan Baird as a person with significant control on 16 April 2018 (3 pages) |
2 May 2018 | Appointment of Mr Rabinder Singh Takhar as a director on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Andrew Martin Baddeley as a director on 30 April 2018 (2 pages) |
27 April 2018 | Resolutions
|
27 April 2018 | Change of name notice (2 pages) |
26 April 2018 | Notification of Randeesh Singh Sandhu as a person with significant control on 16 April 2018 (4 pages) |
25 April 2018 | Commence business and borrow (1 page) |
25 April 2018 | Trading certificate for a public company (3 pages) |
10 April 2018 | Incorporation Statement of capital on 2018-04-10
|
10 April 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |