Pitt Street
London
W8 4JH
Director Name | Mr Christopher Stephen Nicholls |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pine Court Upminster Essex RM14 2HT |
Director Name | Gustavo Paul Castillo |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Registered Address | Jupiter House Waverley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2017 | Final Gazette dissolved following liquidation (1 page) |
22 July 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
22 July 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (13 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (13 pages) |
6 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 July 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to C/O Frp Advisory Llp Jupiter House Waverley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to C/O Frp Advisory Llp Jupiter House Waverley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 July 2015 (2 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Statement of affairs with form 4.19 (7 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Statement of affairs with form 4.19 (7 pages) |
17 July 2015 | Director's details changed for Mr Karl Christopher Waney on 1 January 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Karl Christopher Waney on 1 January 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Karl Christopher Waney on 1 January 2015 (2 pages) |
4 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of a director (1 page) |
4 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of a director (1 page) |
27 May 2015 | Termination of appointment of Christopher Stephen Nicholls as a director on 29 December 2014 (2 pages) |
27 May 2015 | Termination of appointment of Gustavo Paul Castillo as a director on 21 April 2015 (2 pages) |
27 May 2015 | Termination of appointment of Gustavo Paul Castillo as a director on 21 April 2015 (2 pages) |
27 May 2015 | Termination of appointment of Christopher Stephen Nicholls as a director on 29 December 2014 (2 pages) |
18 February 2015 | Appointment of Gustavo Paul Castillo as a director on 29 December 2014 (3 pages) |
18 February 2015 | Appointment of Gustavo Paul Castillo as a director on 29 December 2014 (3 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|