London
EC2N 2DL
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Miguel Viramontes Nales |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 25 April 2019(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2020) |
Role | Managing Director |
Country of Residence | Mexico |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2019(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 12 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2020 | Application to strike the company off the register (3 pages) |
22 July 2020 | Termination of appointment of Miguel Viramontes Nales as a director on 21 July 2020 (1 page) |
21 July 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
18 June 2019 | Notification of Blackrock Inc. as a person with significant control on 25 April 2019 (4 pages) |
24 May 2019 | Withdrawal of a person with significant control statement on 24 May 2019 (3 pages) |
24 May 2019 | Notification of a person with significant control statement (3 pages) |
24 May 2019 | Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 25 April 2019 (3 pages) |
14 May 2019 | Resolutions
|
14 May 2019 | Resolutions
|
9 May 2019 | Redenomination of shares. Statement of capital 25 April 2019
|
9 May 2019 | Sub-division of shares on 25 April 2019 (6 pages) |
26 April 2019 | Resolutions
|
26 April 2019 | Appointment of Mr Juan Alberto Leautaud Sunderland as a director on 25 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Adrian Joseph Morris Levy as a director on 25 April 2019 (1 page) |
26 April 2019 | Termination of appointment of David John Pudge as a director on 25 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Miguel Viramontes Nales as a director on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 25 April 2019 (1 page) |
25 April 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
25 April 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 12 Throgmorton Avenue London EC2N 2DL on 25 April 2019 (1 page) |
5 March 2019 | Incorporation Statement of capital on 2019-03-05
|