1 King's Arms Yard
London
EC2R 7AF
Director Name | Mr Tony McCluskey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 January 2019(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 13 August 2019) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2019(same day as company formation) |
Correspondence Address | Wilmington Trust Sp Services (London) Limited Thir London EC2R 7AF |
Director Name | Mr Daniel Jonathan Wynne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilmington Trust Sp Services (London) Limited Thir London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2019(same day as company formation) |
Correspondence Address | Third Floor, 1 King's Arms Yard London EC2R 7AF |
Registered Address | Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2019 | Application to strike the company off the register (3 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
8 February 2019 | Cessation of Wilmington Trust Sp Services (London) Limited as a person with significant control on 28 January 2019 (3 pages) |
8 February 2019 | Notification of Kenmare Resources Public Limited Company as a person with significant control on 28 January 2019 (4 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
1 February 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (3 pages) |
1 February 2019 | Appointment of Mr Tony Mccluskey as a director on 28 January 2019 (2 pages) |
1 February 2019 | Appointment of Mr Michael Francis Carvill as a director on 28 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 28 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Daniel Jonathan Wynne as a director on 28 January 2019 (1 page) |
30 January 2019 | Trading certificate for a public company (3 pages) |
30 January 2019 | Commence business and borrow (1 page) |
22 January 2019 | Incorporation
Statement of capital on 2019-01-22
|