London
EC4A 2BB
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 30 January 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Stuart Skinner |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Wordsworth Place London NW5 4HG |
Director Name | Andrew Gordon Thomson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Connaught Avenue East Sheen London SW14 7RH |
Secretary Name | Andrew Gordon Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Connaught Avenue East Sheen London SW14 7RH |
Director Name | Gregory Mark Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whiteheads Grove London SW3 3HA |
Director Name | Mr Andrew Jonathan Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Secretary Name | Patricia Standaloft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | 7 Capstan Way London SE16 5HG |
Director Name | Mr Edward John Jervis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Andrew John Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Ms Antigone Loudiadis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 January 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,310,000 |
Net Worth | £3,150,000 |
Cash | £2,248,000 |
Current Liabilities | £437,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Liquidators' statement of receipts and payments to 24 September 2017 (16 pages) |
30 October 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 24 September 2017 (16 pages) |
30 October 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
24 November 2016 | Liquidators' statement of receipts and payments to 24 September 2016 (13 pages) |
24 November 2016 | Liquidators' statement of receipts and payments to 24 September 2016 (13 pages) |
9 October 2015 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015 (2 pages) |
8 October 2015 | Appointment of a voluntary liquidator (5 pages) |
8 October 2015 | Appointment of a voluntary liquidator (5 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Declaration of solvency (3 pages) |
8 October 2015 | Declaration of solvency (3 pages) |
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 March 2014 | Appointment of Mr Richard John Taylor as a director (2 pages) |
26 March 2014 | Appointment of Mr Richard John Taylor as a director (2 pages) |
25 March 2014 | Termination of appointment of Antigone Loudiadis as a director (1 page) |
25 March 2014 | Termination of appointment of Antigone Loudiadis as a director (1 page) |
30 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 March 2013 | Statement by directors (1 page) |
25 March 2013 | Resolutions
|
25 March 2013 | Solvency statement dated 25/03/13 (1 page) |
25 March 2013 | Statement by directors (1 page) |
25 March 2013 | Resolutions
|
25 March 2013 | Statement of capital on 25 March 2013
|
25 March 2013 | Solvency statement dated 25/03/13 (1 page) |
25 March 2013 | Statement of capital on 25 March 2013
|
20 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 March 2012 | Termination of appointment of Edward Jervis as a director (2 pages) |
7 March 2012 | Termination of appointment of Edward Jervis as a director (2 pages) |
30 January 2012 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF on 30 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 15 November 2011 (14 pages) |
11 January 2012 | Annual return made up to 15 November 2011 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
7 March 2011 | Appointment of Hannah Wilby as a secretary (3 pages) |
7 March 2011 | Termination of appointment of Andrew Patterson as a secretary (2 pages) |
7 March 2011 | Appointment of Hannah Wilby as a secretary (3 pages) |
7 March 2011 | Termination of appointment of Andrew Patterson as a secretary (2 pages) |
27 January 2011 | Appointment of Antigone Loudiadis as a director (3 pages) |
27 January 2011 | Appointment of Antigone Loudiadis as a director (3 pages) |
21 January 2011 | Termination of appointment of Andrew Smith as a director (2 pages) |
21 January 2011 | Termination of appointment of Andrew Smith as a director (2 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Mr Edward John Jervis on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Edward John Jervis on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Jonathan Smith on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Jonathan Smith on 27 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Andrew John Patterson on 27 July 2010 (1 page) |
27 July 2010 | Secretary's details changed for Mr Andrew John Patterson on 27 July 2010 (1 page) |
14 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Andrew Jonathan Smith on 15 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Jonathan Smith on 15 November 2009 (2 pages) |
5 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
5 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
5 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
4 November 2009 | Termination of appointment of Gregory Wood as a director (1 page) |
4 November 2009 | Termination of appointment of Gregory Wood as a director (1 page) |
24 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 September 2009 | Director appointed edward john jervis (2 pages) |
17 September 2009 | Director appointed edward john jervis (2 pages) |
3 August 2009 | Appointment terminated secretary patricia standaloft (1 page) |
3 August 2009 | Appointment terminated secretary patricia standaloft (1 page) |
3 August 2009 | Secretary appointed andrew john patterson (2 pages) |
3 August 2009 | Secretary appointed andrew john patterson (2 pages) |
26 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
26 November 2008 | Director's change of particulars / andrew smith / 01/11/2008 (1 page) |
26 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
26 November 2008 | Director's change of particulars / andrew smith / 01/11/2008 (1 page) |
31 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
12 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
12 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: cheapside house 138 cheapside london EC2V 6LH (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: cheapside house 138 cheapside london EC2V 6LH (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (4 pages) |
1 March 2006 | New director appointed (4 pages) |
27 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
27 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
16 November 2005 | Company name changed sprimont LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed sprimont LIMITED\certificate issued on 16/11/05 (2 pages) |
15 November 2005 | Incorporation (17 pages) |
15 November 2005 | Incorporation (17 pages) |