London
W1D 1LP
Director Name | Mr Daniel James Clancy |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 03 July 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/0 Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Mr Mark Montgomery Collier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/0 Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Mr David Elias Fine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/0 Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Mr Simon Noach |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/0 Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Mr James Alexander Snowdon |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2019(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2020) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21a Foley Street London W1W 6DS |
Registered Address | C/0 Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
217.9k at £0.01 | Barry Ivor Fine 7.32% Ordinary |
---|---|
192.1k at £0.01 | Robert Noach 6.45% Ordinary |
142.4k at £0.01 | Simon Noach 4.78% Ordinary |
141.7k at £0.01 | Sam Leon 4.76% Ordinary |
104.5k at £0.01 | Leslie Jonathan Sief 3.51% Ordinary |
103.7k at £0.01 | Bimaljit Sandhu 3.48% Ordinary |
87.1k at £0.01 | Edward Stanbury 2.93% Ordinary |
83.1k at £0.01 | James Byrne 2.79% Ordinary |
83.1k at £0.01 | Michael Byrne 2.79% Ordinary |
71.2k at £0.01 | Giovanna Di Martino 2.39% Ordinary |
71.2k at £0.01 | Giuseppi Di Martino 2.39% Ordinary |
550.1k at £0.01 | David Elias Fine 18.48% Ordinary |
354.1k at £0.01 | Mark Collier 11.90% Ordinary |
352.3k at £0.01 | Alex Hunter 11.84% Ordinary |
352.3k at £0.01 | Daniel Clancy 11.84% Ordinary |
53.4k at £0.01 | Roland Morse 1.79% Ordinary |
16k at £0.01 | Luke Robinson 0.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,586 |
Cash | £30,418 |
Current Liabilities | £157,895 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
30 September 2014 | Delivered on: 14 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
3 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2023 | Final account prior to dissolution in a winding-up by the court (14 pages) |
13 September 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
9 September 2021 | Registered office address changed from C/O Hunter Reim 107 George Street Edinburgh EH2 3ES to C/0 Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 9 September 2021 (2 pages) |
15 June 2021 | Compulsory strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 January 2020 | Termination of appointment of James Alexander Snowdon as a director on 31 January 2020 (1 page) |
13 January 2020 | Current accounting period shortened from 30 May 2019 to 31 December 2018 (1 page) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
19 February 2019 | Appointment of Mr James Snowdon as a director on 16 February 2019 (2 pages) |
31 July 2018 | Confirmation statement made on 29 June 2018 with updates (6 pages) |
30 May 2018 | Amended accounts made up to 31 May 2016 (9 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
5 March 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (3 pages) |
19 September 2017 | Director's details changed for Mr Alexander James Summers Hunter on 1 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Simon Noach on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Bonnie Gull Holdings Limited as a person with significant control on 17 March 2017 (2 pages) |
19 September 2017 | Notification of Bonnie Gull Holdings Limited as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr David Elias Fine on 19 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
19 September 2017 | Director's details changed for Mr David Elias Fine on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Alexander James Summers Hunter on 1 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Simon Noach on 19 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Appointment of Mr David Elias Fine as a director on 24 March 2014 (2 pages) |
28 June 2016 | Appointment of Mr Simon Noach as a director on 24 March 2014 (2 pages) |
28 June 2016 | Appointment of Mr Simon Noach as a director on 24 March 2014 (2 pages) |
28 June 2016 | Appointment of Mr David Elias Fine as a director on 24 March 2014 (2 pages) |
28 June 2016 | Appointment of Mr Mark Collier as a director on 24 March 2014 (2 pages) |
28 June 2016 | Appointment of Mr Mark Collier as a director on 24 March 2014 (2 pages) |
7 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 July 2015 | Director's details changed for Mr Daniel James Clancy on 27 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Daniel James Clancy on 27 July 2015 (2 pages) |
26 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 March 2015 | Registered office address changed from C/O Alex Hunter 17 Rutland Street Edinburgh EH1 2AE United Kingdom to C/O Hunter Reim 107 George Street Edinburgh EH2 3ES on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from C/O Alex Hunter 17 Rutland Street Edinburgh EH1 2AE United Kingdom to C/O Hunter Reim 107 George Street Edinburgh EH2 3ES on 16 March 2015 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 October 2014 | Registration of charge SC4000860001, created on 30 September 2014 (19 pages) |
14 October 2014 | Registration of charge SC4000860001, created on 30 September 2014 (19 pages) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
22 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
15 May 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
15 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 May 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
15 May 2014 | Sub-division of shares on 20 August 2012 (5 pages) |
15 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages) |
15 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages) |
15 May 2014 | Sub-division of shares on 20 August 2012 (5 pages) |
15 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
26 November 2013 | Director's details changed for Mr Alexander James Summers Hunter on 18 January 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Daniel James Clancy on 1 January 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Daniel James Clancy on 1 January 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Alexander James Summers Hunter on 18 January 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Daniel James Clancy on 1 January 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Alexander James Summers Hunter on 18 January 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Alexander James Summers Hunter on 18 January 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
25 June 2012 | Appointment of Daniel Clancy as a director (2 pages) |
25 June 2012 | Appointment of Daniel Clancy as a director (2 pages) |
25 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|