London
W1S 2ET
Director Name | Mr Mehran Charania |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 16 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 23 January 2015) |
Role | Ceo And Director, Ready Steady Store Limited |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bryanston House Dorset Street London W1V 6QU |
Director Name | Mr Federico Oliva |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 23 January 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Rajveer Ranawat |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 23 January 2015) |
Role | Chairman, Ready Steady Store Limited |
Country of Residence | England |
Correspondence Address | 40 Chatsworth Road Cricklewood London NW2 4BT |
Director Name | Mr Akbar Abdul Aziz Rafiq |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 23 January 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Simon Squair Hodgson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA Scotland |
Director Name | Mr Alister William Jack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA Scotland |
Director Name | Mr Peter David Roper Landale |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Keepsafe Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | Appointment of Mr Rajveer Ranawat as a director on 16 October 2014 (3 pages) |
11 November 2014 | Appointment of Diego Arroyo as a director on 16 October 2014 (3 pages) |
11 November 2014 | Appointment of Akbar Abdul Rafiq as a director on 16 October 2014 (3 pages) |
11 November 2014 | Appointment of Akbar Abdul Rafiq as a director on 16 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Mehran Charania as a director on 16 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Mehran Charania as a director on 16 October 2014 (3 pages) |
11 November 2014 | Appointment of Federico Oliva as a director on 16 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Rajveer Ranawat as a director on 16 October 2014 (3 pages) |
11 November 2014 | Appointment of Diego Arroyo as a director on 16 October 2014 (3 pages) |
11 November 2014 | Appointment of Federico Oliva as a director on 16 October 2014 (3 pages) |
10 November 2014 | Termination of appointment of Peter David Roper Landale as a director on 16 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Alister William Jack as a director on 16 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Alister William Jack as a director on 16 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Simon Squair Hodgson as a director on 16 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Simon Squair Hodgson as a director on 16 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Peter David Roper Landale as a director on 16 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 16 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 16 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Register inspection address has been changed to 16 Charlotte Square Edinburgh Midlothian EH2 4DF (1 page) |
1 October 2014 | Register inspection address has been changed to 16 Charlotte Square Edinburgh Midlothian EH2 4DF (1 page) |
1 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh Midlothian EH2 4DF (1 page) |
1 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh Midlothian EH2 4DF (1 page) |
17 September 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Application to strike the company off the register (3 pages) |
9 September 2013 | Incorporation (24 pages) |
9 September 2013 | Incorporation (24 pages) |