London
E1 6PX
Director Name | Mrs Kimberley Major |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 May 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Piers Latimer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Ms Mary Teresa Ambler |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2018(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Mr David William Andrews |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Mr Robert Anthony Schofield |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Fashion Street London E1 6PX |
Registered Address | 7-9 Fashion Street London E1 6PX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 September 2019 | Delivered on: 10 September 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the company off the register (2 pages) |
6 October 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
10 August 2020 | Solvency Statement dated 20/07/20 (1 page) |
10 August 2020 | Statement by Directors (1 page) |
10 August 2020 | Resolutions
|
10 August 2020 | Statement of capital on 10 August 2020
|
24 July 2020 | Resolutions
|
24 July 2020 | Change of share class name or designation (2 pages) |
24 July 2020 | Sub-division of shares on 16 June 2020 (11 pages) |
2 July 2020 | Satisfaction of charge 114751230001 in full (4 pages) |
18 October 2019 | Notification of Thomson Reuters Investment Holdings Limited as a person with significant control on 4 October 2019 (2 pages) |
18 October 2019 | Cessation of Ldc Vii Lp as a person with significant control on 4 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Wayne David Rowell as a director on 4 October 2019 (2 pages) |
14 October 2019 | Appointment of Ms Kimberley Major as a director on 4 October 2019 (2 pages) |
12 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
8 October 2019 | Termination of appointment of Robert Anthony Schofield as a director on 4 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 4 October 2019 (1 page) |
8 October 2019 | Termination of appointment of David William Andrews as a director on 4 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Piers Latimer as a director on 4 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Mary Teresa Ambler as a director on 4 October 2019 (1 page) |
8 October 2019 | Appointment of Mr Matthew Bryan Keen as a director on 4 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of David Stuart Gilbertson as a director on 4 October 2019 (1 page) |
10 September 2019 | Registration of charge 114751230001, created on 6 September 2019 (37 pages) |
27 August 2019 | Confirmation statement made on 19 July 2019 with updates (9 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Notification of Ldc Vii Lp as a person with significant control on 24 August 2018 (2 pages) |
19 August 2019 | Cessation of Piers Latimer as a person with significant control on 24 August 2018 (1 page) |
14 August 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
5 June 2019 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
13 September 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
13 September 2018 | Change of share class name or designation (2 pages) |
13 September 2018 | Resolutions
|
4 September 2018 | Appointment of Mr David Stuart Gilbertson as a director on 24 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr David William Andrews as a director on 24 August 2018 (2 pages) |
4 September 2018 | Appointment of Ms Mary Teresa Ambler as a director on 24 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Timothy Hugh Southcombe Trotter as a director on 24 August 2018 (2 pages) |
4 September 2018 | Appointment of Robert Schofield as a director on 24 August 2018 (2 pages) |
20 July 2018 | Incorporation Statement of capital on 2018-07-20
|