London
SE16 4UH
Director Name | Mr Xavier Verspieren |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 67 George Row London SE16 4UH |
Director Name | Mr Ben Samuel Dickson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bickels Yard 151 Bermondsey Street London SE1 3HA |
Director Name | Mr Christopher James John Gulliver |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bickels Yard 151 Bermondsey Street London SE1 3HA |
Registered Address | Ground Floor 67 George Row London SE16 4UH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 February 2019 | Delivered on: 1 March 2019 Persons entitled: Abn Amro Capital Usa Llc Classification: A registered charge Outstanding |
---|---|
10 January 2019 | Delivered on: 16 January 2019 Persons entitled: Abn Amro Capital Usa Llc Classification: A registered charge Outstanding |
19 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Satisfaction of charge 113568040001 in full (1 page) |
15 June 2021 | Satisfaction of charge 113568040002 in full (1 page) |
5 February 2021 | Registered office address changed from 17 Bickels Yard 151 Bermondsey Street, London SE1 3HA United Kingdom to Ground Floor 67 George Row London SE16 4UH on 5 February 2021 (1 page) |
2 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
6 July 2020 | Termination of appointment of Ben Samuel Dickson as a director on 19 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Christopher James John Gulliver as a director on 19 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
1 March 2019 | Registration of charge 113568040002, created on 25 February 2019 (44 pages) |
25 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
25 February 2019 | Redenomination of shares. Statement of capital 14 February 2019
|
16 January 2019 | Registration of charge 113568040001, created on 10 January 2019 (8 pages) |
1 August 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
11 May 2018 | Incorporation Statement of capital on 2018-05-11
|