280 Bishopsgate
London
EC2N 4RB
Director Name | Mark Brandwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 December 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 2nd Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2012(same day as company formation) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Nadim-Ul Hassan Sheikh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Global Restructuring Group 10th Floor 280 Bishopsgate London EC2N 4RB |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Global Restructuring Group 10th Floor 280 Bishopsgate London EC2N 4RB |
Director Name | Mr Ian Roberts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Global Restructuring Group 2nd Floor 280 Bishopsgate London EC2N 4RB |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Global Restructuring Group 2nd Floor 280 Bishopsgate London EC2N 4RB |
Director Name | Kavita Gopinathan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Declan Joseph Hourican |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | West Register (Property Investments) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,177,757 |
Net Worth | £1,080,519 |
Cash | £4,782,188 |
Current Liabilities | £3,728,084 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
21 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
21 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Auditor's resignation (1 page) |
8 September 2016 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page) |
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 January 2016 | Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages) |
25 January 2016 | Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page) |
6 January 2016 | Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 April 2015 | Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
1 February 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
5 September 2012 | Appointment of Kavita Gopinathan as a director (2 pages) |
5 September 2012 | Appointment of Kavita Gopinathan as a director (2 pages) |
14 August 2012 | Termination of appointment of Nadim Sheikh as a director (2 pages) |
14 August 2012 | Termination of appointment of Nadim Sheikh as a director (2 pages) |
18 May 2012 | Incorporation (52 pages) |
18 May 2012 | Incorporation (52 pages) |