One Ropemaker Street
London
EC2Y 9SS
Director Name | Mr Alessandro Ceschiat |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS |
Director Name | Mrs Alexandra Sian Desouza |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2014) |
Role | Head Of Legal Uk |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Martin Guy Preston |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Alessandro Ceschiat |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 July 2015(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 December 2015) |
Role | General Manager |
Country of Residence | Switzerland |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Iker San Sebastian |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 July 2015(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 December 2015) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Angus Stanley King Iii |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 March 2016) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Milner House 14 Manchester Square London W1A 1BA |
Director Name | Craig Rowlings |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 December 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 2016) |
Role | Cfo Emea |
Country of Residence | South Africa |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 1 July 2014 Persons entitled: Deutsche Bank Luxembourge Sa as Security Agent (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2016 | Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page) |
7 December 2016 | Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 March 2016 | Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page) |
24 February 2016 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
24 February 2016 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
3 February 2016 | Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages) |
3 February 2016 | Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page) |
2 February 2016 | Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page) |
2 February 2016 | Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page) |
10 August 2015 | Termination of appointment of Martin Guy Preston as a director on 30 July 2015 (1 page) |
10 August 2015 | Appointment of Iker San Sebastian as a director on 30 July 2015 (2 pages) |
10 August 2015 | Appointment of Iker San Sebastian as a director on 30 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Martin Guy Preston as a director on 30 July 2015 (1 page) |
28 July 2015 | Full accounts made up to 31 May 2014 (19 pages) |
28 July 2015 | Full accounts made up to 31 May 2014 (19 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 December 2014 | Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 (1 page) |
4 December 2014 | Appointment of Martin Guy Preston as a director on 20 November 2014 (2 pages) |
4 December 2014 | Appointment of Martin Guy Preston as a director on 20 November 2014 (2 pages) |
1 July 2014 | Satisfaction of charge 085209710001 in full (4 pages) |
1 July 2014 | Satisfaction of charge 085209710001 in full (4 pages) |
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 May 2014 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014 (1 page) |
18 March 2014 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 18 March 2014 (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
20 December 2013 | Registration of charge 085209710001 (64 pages) |
20 December 2013 | Registration of charge 085209710001 (64 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
14 October 2013 | Appointment of Mrs Alexandra Sian Desouza as a director (3 pages) |
14 October 2013 | Appointment of Mrs Alexandra Sian Desouza as a director (3 pages) |
11 October 2013 | Memorandum and Articles of Association (14 pages) |
11 October 2013 | Termination of appointment of Luis Sabate Soto as a director (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Termination of appointment of Luis Sabate Soto as a director (2 pages) |
11 October 2013 | Termination of appointment of Alessandro Ceschiat as a director (2 pages) |
11 October 2013 | Memorandum and Articles of Association (14 pages) |
11 October 2013 | Termination of appointment of Alessandro Ceschiat as a director (2 pages) |
11 October 2013 | Resolutions
|
9 May 2013 | Incorporation (23 pages) |
9 May 2013 | Incorporation (23 pages) |