Locked contact intelligence
Contact Details & Ownership
Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.
Company profile
dissolved • ltd • C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Core operating details surfaced from the public profile endpoint.
A cleaner view of the latest filing, balance sheet movement, and multi-year trend.
Available In The Full Platform
More company intelligence is available through your account, including premium data, deeper records, and advanced insight.
Locked contact intelligence
Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.
Locked compliance screening
Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.
Locked financial insight
Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.
Locked filing intelligence
Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.
Recent company and officer updates, reshaped from the watchlist activity source for public profile use.
| Update | Date | Recency |
|---|---|---|
| Accounts Submitted | 28 Oct 2025 | 6 Months |
| Change of Company Status | 28 Oct 2025 | 6 Months |
| Confirmation Statement Submitted | 28 Oct 2025 | 6 Months |
| Change of Date Of Cessation | 28 Oct 2025 | 6 Months |
| Confirmation Statement Submitted | 28 Jul 2025 | 9 Months |
| Accounts Submitted | 6 Feb 2025 | 1 Year |
| AGGARWAL, Prateek Resigned | 6 Sep 2024 | 1 Year |
| HALBARD, Christopher Neal Resigned | 30 Apr 2024 | 2 Years |
| HALBARD, Christopher Neal Appointed | 5 Aug 2020 | 5 Years |
| SHARMA, Sunil Resigned | 2 Jul 2020 | 5 Years |
| WOODFINE, Michael Charles Appointed | 9 Apr 2020 | 6 Years |
| MASON, Joanne Resigned | 31 Mar 2020 | 6 Years |
Public filing documents and direct PDF links where available.
| Description | Date | Document |
|---|---|---|
| gazette-dissolved-liquidation | 2025-10-28 | Open PDF |
| liquidation-voluntary-members-return-of-final-meeting | 2025-07-28 | Open PDF |
| liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date | 2025-06-06 | Open PDF |
| liquidation-miscellaneous | 2025-03-19 | Open PDF |
| liquidation-voluntary-appointment-of-liquidator | 2025-02-06 | Open PDF |
| liquidation-voluntary-removal-of-liquidator-by-court | 2025-02-06 | Open PDF |
| termination-director-company-with-name-termination-date | 2024-09-06 | Open PDF |
| termination-director-company-with-name-termination-date | 2024-05-21 | Open PDF |
| change-registered-office-address-company-with-date-old-address-new-address | 2024-04-19 | Open PDF |
| liquidation-voluntary-declaration-of-solvency | 2024-04-07 | Open PDF |
| liquidation-voluntary-appointment-of-liquidator | 2024-04-07 | Open PDF |
| resolution | 2024-04-07 | Open PDF |