Hammersmith
London
W6 8BJ
Director Name | Akhlesh Prasad Mathur |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 19 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 December 2017) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Christopher Laird Boone |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Alejandro Cestero |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Mark Evans Crews |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Alejandro Cestero |
---|---|
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Maria De Los Angeles Khoury Gonzalo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Ian Fraser Milne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Anthony Stephen Bowman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Akash Mitter |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2017) |
Role | International Finance Manager - Ge Corporate |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Lufkin Industries Holdings Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,013,000 |
Current Liabilities | £66,292,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (4 pages) |
27 September 2017 | Application to strike the company off the register (4 pages) |
16 June 2017 | Termination of appointment of Akash Mitter as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Anthony Stephen Bowman as a director on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Akhlesh Prasad Mathur as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Andrew Thomas Peter Budge as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Akhlesh Prasad Mathur as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Andrew Thomas Peter Budge as a director on 15 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Anthony Stephen Bowman as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Akash Mitter as a director on 15 June 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 April 2016 | Full accounts made up to 31 December 2014 (14 pages) |
5 April 2016 | Full accounts made up to 31 December 2014 (14 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 August 2015 | Director's details changed for Akash Mitter on 1 April 2015 (2 pages) |
11 August 2015 | Director's details changed for Akash Mitter on 1 April 2015 (2 pages) |
11 August 2015 | Director's details changed for Akash Mitter on 1 April 2015 (2 pages) |
5 March 2015 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 5 March 2015 (1 page) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 February 2014 | Statement of capital on 20 February 2014
|
20 February 2014 | Statement of capital on 20 February 2014
|
20 February 2014 | Statement by directors (1 page) |
20 February 2014 | Solvency statement dated 18/02/14 (1 page) |
20 February 2014 | Resolutions
|
20 February 2014 | Solvency statement dated 18/02/14 (1 page) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement by directors (1 page) |
30 October 2013 | Director's details changed for Akash Mitter on 16 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Akash Mitter on 16 October 2013 (2 pages) |
18 October 2013 | Appointment of Akash Mitter as a director (2 pages) |
18 October 2013 | Appointment of Anthony Stephen Bowman as a director (2 pages) |
18 October 2013 | Termination of appointment of Maria Khoury Gonzalo as a director (1 page) |
18 October 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
18 October 2013 | Termination of appointment of Maria Khoury Gonzalo as a director (1 page) |
18 October 2013 | Termination of appointment of Alejandro Cestero as a secretary (1 page) |
18 October 2013 | Termination of appointment of Alejandro Cestero as a secretary (1 page) |
18 October 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
18 October 2013 | Appointment of Anthony Stephen Bowman as a director (2 pages) |
18 October 2013 | Appointment of Akash Mitter as a director (2 pages) |
18 October 2013 | Termination of appointment of Ian Milne as a director (1 page) |
18 October 2013 | Termination of appointment of Ian Milne as a director (1 page) |
10 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 September 2013 | Appointment of Ian Fraser Milne as a director (3 pages) |
18 September 2013 | Termination of appointment of Mark Crews as a director (2 pages) |
18 September 2013 | Termination of appointment of Christopher Boone as a director (2 pages) |
18 September 2013 | Termination of appointment of Mark Crews as a director (2 pages) |
18 September 2013 | Appointment of Maria De Los Anngeles Khoury Gonzalo as a director (3 pages) |
18 September 2013 | Termination of appointment of Alejandro Cestero as a director (2 pages) |
18 September 2013 | Appointment of Maria De Los Anngeles Khoury Gonzalo as a director (3 pages) |
18 September 2013 | Termination of appointment of Christopher Boone as a director (2 pages) |
18 September 2013 | Appointment of Ian Fraser Milne as a director (3 pages) |
18 September 2013 | Termination of appointment of Alejandro Cestero as a director (2 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
12 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
12 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
24 February 2012 | Incorporation (27 pages) |
24 February 2012 | Incorporation (27 pages) |