London
N12 8LY
Director Name | Mrs Fiona Bendall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Edward Michael Rieu |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2020) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Hon Bruce Billson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 38 Berkeley Square London W1J 5AE |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Ronald Downey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 02 October 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Miss Deborah Rayner |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Ms Fiona Shand |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Ms Chrystal Siersma |
---|---|
Status | Resigned |
Appointed | 01 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Ms Neha Hiranandani |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2019(10 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Sonia Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 601 International House 223 Regent Street London W1B 2QD |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 26 December |
19 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
31 July 2021 | Liquidators' statement of receipts and payments to 25 May 2021 (18 pages) |
4 June 2020 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 June 2020 (2 pages) |
3 June 2020 | Statement of affairs (8 pages) |
3 June 2020 | Appointment of a voluntary liquidator (3 pages) |
3 June 2020 | Resolutions
|
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (8 pages) |
20 April 2020 | Resolutions
|
16 April 2020 | Change of share class name or designation (2 pages) |
25 March 2020 | Termination of appointment of Neha Hiranandani as a director on 9 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Edward Michael Rieu as a director on 9 March 2020 (1 page) |
24 March 2020 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page) |
10 March 2020 | Change of share class name or designation (2 pages) |
10 March 2020 | Resolutions
|
5 March 2020 | Termination of appointment of Deborah Rayner as a director on 20 February 2020 (1 page) |
5 March 2020 | Previous accounting period extended from 30 June 2019 to 27 December 2019 (1 page) |
10 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2020 | Change of share class name or designation (2 pages) |
10 February 2020 | Second filing of Confirmation Statement dated 25/04/2019 (10 pages) |
10 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2020 | Change of share class name or designation (2 pages) |
10 February 2020 | Change of share class name or designation (2 pages) |
10 February 2020 | Change of share class name or designation (2 pages) |
10 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2020 | Change of share class name or designation (2 pages) |
10 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2020 | Resolutions
|
4 February 2020 | Second filing of a statement of capital following an allotment of shares on 7 May 2019
|
4 February 2020 | Second filing of a statement of capital following an allotment of shares on 10 April 2019
|
4 February 2020 | Second filing of a statement of capital following an allotment of shares on 7 May 2019
|
4 February 2020 | Second filing of a statement of capital following an allotment of shares on 31 March 2019
|
4 February 2020 | Second filing of a statement of capital following an allotment of shares on 7 May 2019
|
30 January 2020 | Statement of capital following an allotment of shares on 7 May 2019
|
30 January 2020 | Sub-division of shares on 12 December 2018 (5 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 1 March 2019
|
13 January 2020 | Termination of appointment of Fiona Shand as a director on 8 January 2020 (1 page) |
9 January 2020 | Appointment of Ms Fiona Shand as a director on 1 March 2019 (2 pages) |
10 December 2019 | Termination of appointment of Sonia Brown as a director on 5 December 2019 (1 page) |
13 November 2019 | Second filing to change the details of Fiona Bendall as a person with significant control (8 pages) |
13 November 2019 | Second filing to change the details of Fiona Bendall as a director (6 pages) |
6 November 2019 | Director's details changed for Sonia Brown on 5 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of Ronald Downey as a director on 2 October 2019 (1 page) |
28 October 2019 | Appointment of Sonia Brown as a director on 28 October 2019 (2 pages) |
18 September 2019 | Termination of appointment of Mark Davies as a director on 14 August 2019 (1 page) |
9 September 2019 | Termination of appointment of Chrystal Siersma as a secretary on 27 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mrs Fiona Bendall on 24 July 2019
|
5 August 2019 | Change of details for Mrs Fiona Bendall as a person with significant control on 24 July 2019
|
31 July 2019 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 31 July 2019 (2 pages) |
28 June 2019 | Termination of appointment of Bruce Billson as a director on 28 May 2019 (1 page) |
7 June 2019 | Resolutions
|
7 June 2019 | Resolutions
|
7 June 2019 | Resolutions
|
7 June 2019 | Resolutions
|
5 June 2019 | Particulars of variation of rights attached to shares (3 pages) |
3 June 2019 | Second filing of Confirmation Statement dated 25/04/2019 (10 pages) |
3 June 2019 | Second filing of a statement of capital following an allotment of shares on 31 March 2019
|
20 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
14 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
13 May 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
13 May 2019 | Appointment of Ms Chrystal Siersma as a secretary on 1 March 2019 (2 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
13 May 2019 | Appointment of Ms Neha Hiranandani as a director on 3 May 2019 (2 pages) |
9 May 2019 | Appointment of Miss Deborah Rayner as a director on 1 March 2019 (2 pages) |
9 May 2019 | Appointment of Mr Mark Davies as a director on 1 March 2019 (2 pages) |
9 May 2019 | Appointment of Mr Ronald Downey as a director on 1 March 2019 (2 pages) |
9 May 2019 | Appointment of The Hon Bruce Billson as a director on 1 March 2019 (2 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
29 April 2019 | Confirmation statement made on 25 April 2019 with updates
|
18 March 2019 | Resolutions
|
20 December 2018 | Appointment of Mr Edward Michael Rieu as a director on 16 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
27 June 2018 | Incorporation Statement of capital on 2018-06-27
|