London
SW3 3NR
Secretary Name | Mr David Philip Ridley |
---|---|
Status | Closed |
Appointed | 01 January 2021(2 years, 8 months after company formation) |
Appointment Duration | 7 months (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | 36 Markham Street London SW3 3NR |
Director Name | Mr Jamieson Joseph Brian Blake |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Head Of Retail Fx |
Country of Residence | England |
Correspondence Address | 25 Elm Gardens Mountnessing Brentwood CM15 0FH |
Director Name | Mr Oliver Newland |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Hedge Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Secretary Name | Mr Jamieson Joseph Brian Blake |
---|---|
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Elm Gardens Mountnessing Brentwood CM15 0FH |
Secretary Name | Mr Oliver Newland |
---|---|
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr David Philip Ridley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2020(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Registered Address | 36 Markham Street London SW3 3NR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
7 May 2021 | Application to strike the company off the register (1 page) |
15 January 2021 | Termination of appointment of Oliver Newland as a director on 31 December 2020 (1 page) |
15 January 2021 | Appointment of Mr David Philip Ridley as a secretary on 1 January 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
15 January 2021 | Termination of appointment of Oliver Newland as a secretary on 31 December 2020 (1 page) |
15 January 2021 | Cessation of Oliver Newland as a person with significant control on 31 December 2020 (1 page) |
15 January 2021 | Notification of David Philip Ridley as a person with significant control on 1 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr David Philip Ridley as a director on 1 January 2021 (2 pages) |
8 October 2020 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 36 Markham Street London SW3 3NR on 8 October 2020 (1 page) |
16 June 2020 | Termination of appointment of David Philip Ridley as a director on 12 June 2020 (1 page) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
5 January 2020 | Appointment of Mr David Philip Ridley as a director on 5 January 2020 (2 pages) |
4 January 2020 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
2 July 2019 | Termination of appointment of Jamieson Joseph Brian Blake as a secretary on 2 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Jamieson Joseph Brian Blake as a director on 1 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
2 July 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
2 July 2019 | Cessation of Jamieson Joseph Brian Blake as a person with significant control on 2 July 2019 (1 page) |
30 April 2018 | Incorporation Statement of capital on 2018-04-30
|