Eastcastle Street
London
W1W 8DW
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Ms Nadyezhda Crawford |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Grant Anthony Bargh |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2018) |
Role | Electrical Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mark Rd Hemel Hempstead Herts HP2 7BN |
Director Name | Mr Andrew Peter Clark |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sharfleet Drive Rochester ME2 2UA |
Director Name | Mr Amorino Galluccio |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2016(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Comberton Road Barton Cambridge CB23 7BA |
Director Name | Mr Alex St Claire-Tracey |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2018) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mark Rd 12 Mark Road Hemel Hempstead HP2 7BN |
Director Name | Mr Amorino Peter Galluccio |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2016(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Comberton Road Barton Cambridge CB23 7BA |
Director Name | Mr Andrew Peter Clark |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sharfleet Drive Rochester ME2 2UA |
Director Name | Mr Lee Garner |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 April 2018) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 45 Knoll Road Sidcup DA14 4QT |
Secretary Name | Miss Julie Culver |
---|---|
Status | Resigned |
Appointed | 15 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | 12 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BN |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2017) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Nadyezhda Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £481 |
Cash | £4,138 |
Current Liabilities | £47,679 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Notice of final account prior to dissolution (16 pages) |
10 December 2019 | Progress report in a winding up by the court (14 pages) |
4 December 2018 | Registered office address changed from PO Box HP2 7BN 12 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 4 December 2018 (2 pages) |
2 December 2018 | Appointment of a liquidator (3 pages) |
30 August 2018 | Order of court to wind up (2 pages) |
30 May 2018 | Termination of appointment of Alex St Claire-Tracey as a director on 15 March 2018 (1 page) |
30 May 2018 | Registration of charge 085649590001, created on 10 May 2018 (6 pages) |
24 May 2018 | Termination of appointment of Grant Anthony Bargh as a director on 15 March 2018 (1 page) |
24 May 2018 | Termination of appointment of Alex St Claire-Tracey as a director on 15 March 2018 (1 page) |
24 May 2018 | Termination of appointment of Julie Culver as a secretary on 15 March 2018 (1 page) |
9 May 2018 | Registered office address changed from C/O Fasttrack House 1 Comberton Road Barton Cambridge Cambridgshire CB23 7BA England to PO Box HP2 7BN 12 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 9 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Amorino Galluccio as a director on 2 May 2018 (1 page) |
6 April 2018 | Termination of appointment of Andrew Peter Clark as a director on 5 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
6 April 2018 | Termination of appointment of Lee Garner as a director on 5 April 2018 (1 page) |
6 April 2018 | Cessation of Andrew Peter Clark as a person with significant control on 5 April 2018 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
15 February 2018 | Appointment of Mr Lee Garner as a director on 15 February 2018 (2 pages) |
15 February 2018 | Appointment of Miss Julie Culver as a secretary on 15 February 2018 (2 pages) |
30 January 2018 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Fasttrack House 1 Comberton Road Barton Cambridge Cambridgshire CB23 7BA on 30 January 2018 (1 page) |
4 January 2018 | Amended total exemption full accounts made up to 30 June 2017 (8 pages) |
18 December 2017 | Cessation of Nadyezhda Crawford as a person with significant control on 18 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
18 December 2017 | Cessation of Nadyezhda Crawford as a person with significant control on 18 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Nadyezhda Crawford as a director on 29 June 2016 (1 page) |
15 December 2017 | Termination of appointment of Nadyezhda Crawford as a director on 29 June 2016 (1 page) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 December 2017 | Appointment of Mr Amorino Galluccio as a director on 1 July 2016 (2 pages) |
13 December 2017 | Appointment of Mr Alex St Claire-Tracey as a director on 1 July 2016 (2 pages) |
13 December 2017 | Appointment of Mr Grant Anthony Bargh as a director on 1 July 2016 (2 pages) |
13 December 2017 | Appointment of Mr Grant Anthony Bargh as a director on 1 July 2016 (2 pages) |
13 December 2017 | Appointment of Mr Gareth Jones as a director on 1 July 2016 (2 pages) |
13 December 2017 | Appointment of Mr Alex St Claire-Tracey as a director on 1 July 2016 (2 pages) |
13 December 2017 | Appointment of Mr Gareth Jones as a director on 1 July 2016 (2 pages) |
13 December 2017 | Appointment of Mr Amorino Galluccio as a director on 1 July 2016 (2 pages) |
7 December 2017 | Notification of Andrew Peter Clark as a person with significant control on 1 July 2016 (2 pages) |
7 December 2017 | Termination of appointment of Andrew Peter Clark as a director on 7 December 2017 (1 page) |
7 December 2017 | Cessation of Andrew Peter Clark as a person with significant control on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Andrew Peter Clark as a director on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Andrew Peter Clark as a director on 1 July 2016 (2 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
7 December 2017 | Notification of Andrew Peter Clark as a person with significant control on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Andrew Peter Clark as a director on 1 July 2016 (2 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
7 December 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Andrew Peter Clark as a director on 7 December 2017 (2 pages) |
7 December 2017 | Notification of Andrew Peter Clark as a person with significant control on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Andrew Peter Clark as a director on 7 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Cessation of Andrew Peter Clark as a person with significant control on 7 December 2017 (1 page) |
7 December 2017 | Notification of Andrew Peter Clark as a person with significant control on 1 July 2016 (2 pages) |
15 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (4 pages) |
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (4 pages) |
18 September 2013 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
18 September 2013 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
5 September 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Waris Khan as a director (1 page) |
5 September 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Waris Khan as a director (1 page) |
5 September 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
5 September 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
5 September 2013 | Appointment of Ms Nadyezhda Crawford as a director (2 pages) |
5 September 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
5 September 2013 | Appointment of Ms Nadyezhda Crawford as a director (2 pages) |
5 September 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 5 September 2013 (1 page) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|