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, 3 months (closed 26 January 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, 3 months (closed 26 January 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 51 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 | 23 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 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 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 | Small |
Accounts Year End | 31 December |
24 August 2018 | Delivered on: 4 September 2018 Persons entitled: Lucid Trustee Services Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2020 | Application to strike the company off the register (2 pages) |
2 July 2020 | Satisfaction of charge 114758640001 in full (4 pages) |
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) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
9 October 2019 | Termination of appointment of Mary Teresa Ambler as a director on 4 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Piers Latimer as a director on 4 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 4 October 2019 (1 page) |
9 October 2019 | Termination of appointment of David Stuart Gilbertson 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) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
5 June 2019 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
4 September 2018 | Registration of charge 114758640001, created on 24 August 2018 (51 pages) |
4 September 2018 | Appointment of Ms Mary Teresa Ambler as a director on 23 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr David Stuart Gilbertson 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) |
20 July 2018 | Incorporation Statement of capital on 2018-07-20
|