London
EC3A 8BH
Director Name | Pottengal Krishnan Mukundan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cinnabar Wharf 26 Wapping High Street London E1W 1NG |
Director Name | Dr Peter Michael Swift |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 10 South Parade Leeds LS1 5QS |
Director Name | Jon Peter Whitlow |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | Itf House 49-60 Borough Road London SE1 1DR |
Director Name | Simon Dudley Clapham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 December 2016) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Plantation Place South 5th Floor 60 Great Tower St London EC3R 5AZ |
Director Name | Capt William Carlton McKnight |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 December 2016) |
Role | Maritime Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Cottage Denne Park Horsham West Sussex RH13 0AX |
Registered Address | Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £486,748 |
Cash | £5,000 |
Current Liabilities | £38,125 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
16 September 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
16 September 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 June 2016 | Registered office address changed from Suffolk House George Street Croydon CR0 1PE to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Suffolk House George Street Croydon CR0 1PE to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 7 June 2016 (2 pages) |
3 June 2016 | Declaration of solvency (3 pages) |
3 June 2016 | Declaration of solvency (3 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Resolutions
|
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 January 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
2 January 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
10 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
10 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
29 June 2015 | Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Dr Peter Michael Swift on 1 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
13 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
13 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
5 November 2014 | Registered office address changed from 10 Th Floor Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to Suffolk House George Street Croydon CR0 1PE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 10 Th Floor Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to Suffolk House George Street Croydon CR0 1PE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 10 Th Floor Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to Suffolk House George Street Croydon CR0 1PE on 5 November 2014 (1 page) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
13 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
13 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Appointment of Simon Dudley Clapham as a director (3 pages) |
26 July 2013 | Appointment of Simon Dudley Clapham as a director (3 pages) |
26 July 2013 | Appointment of Captain William Carlton Mcknight as a director (3 pages) |
26 July 2013 | Appointment of Captain William Carlton Mcknight as a director (3 pages) |
22 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
22 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
13 May 2013 | Annual return made up to 9 May 2013 no member list (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 no member list (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 no member list (5 pages) |
9 May 2012 | Incorporation (41 pages) |
9 May 2012 | Incorporation (41 pages) |