London
EC2N 2AX
Director Name | Mr William Peter Thomas-Ferrand |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2018(2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Paivi Helena Whitaker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 21 June 2018(2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2018(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2018(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London Greater London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2018(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London Greater London EC3A 6AP |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2020 | Application to strike the company off the register (1 page) |
28 April 2020 | Registered office address changed from 35 Great St. Helen's London Greater London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 April 2020 (1 page) |
28 April 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
28 April 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
15 January 2020 | Director's details changed for Ms Paivi Helena Whitaker on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr William Peter Thomas-Ferrand on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Clifford Pearce on 15 January 2020 (2 pages) |
28 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
27 June 2018 | Appointment of Ms. Paivi Helena Whitaker as a director on 21 June 2018 (2 pages) |
27 June 2018 | Appointment of William Peter Thomas-Ferrand as a director on 21 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Intertrust Directors 2 Limited as a director on 21 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Intertrust Directors 1 Limited as a director on 21 June 2018 (1 page) |
19 June 2018 | Incorporation Statement of capital on 2018-06-19
|