London
SW7 5BW
Secretary Name | Ferryclose Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2011(31 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 February 2019) |
Correspondence Address | Shop D G/F Metropole Building 53 Peking Road Tsim Sha Tsui Kowloon Hong Kong |
Director Name | Ferryclose Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2011(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 February 2019) |
Correspondence Address | Shop D G/F Metropole Building 53 Peking Road Tsim Sha Tsui Kowloon Hong Kong |
Director Name | Secoren Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2011(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 February 2019) |
Correspondence Address | Shop D G/F Metropole Building 53 Peking Road Tsim Sha Tsui Kowloon Hong Kong |
Director Name | Cristian Doru Tomus |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Romania |
Status | Resigned |
Appointed | 16 November 2010(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 64 Rambla Dels Caputxins Barcelona Barcelona-08002 Spain |
Director Name | Ferryclose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 15 July 2011) |
Correspondence Address | 6th Floor Honeytex Building 22 Ashley Road Tsimshatsui Kowloon Hong Kong |
Director Name | Secoren Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 15 July 2011) |
Correspondence Address | 6th Floor Honeytex Building 22 Ashley Road Tsim Shatsui Kowloon Hong Kong |
Secretary Name | Ferryclose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 06 January 2006) |
Correspondence Address | 6th Floor Honeytex Building 22 Ashley Road Tsimshatsui Kowloon Hong Kong |
Secretary Name | Osborne + Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2011) |
Correspondence Address | 5 The Warren Carshalton Surrey SM5 4EQ |
Telephone | 020 73415353 |
---|---|
Telephone region | London |
Registered Address | 85 Cromwell Road London SW7 5BW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
100 at £1 | Berkeley Nominees Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£631,192 |
Current Liabilities | £651,192 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Ferryclose Limited on 30 January 2018 (1 page) |
14 March 2018 | Secretary's details changed for Ferryclose on 30 January 2018 (1 page) |
14 March 2018 | Director's details changed for Secoren Limited on 30 January 2018 (1 page) |
15 February 2018 | Change of details for Mr. Veluppillai Peranantham as a person with significant control on 15 February 2018 (2 pages) |
15 February 2018 | Change of details for Gordin Pryor as a person with significant control on 15 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr. Veluppillai Peranantham on 15 February 2018 (2 pages) |
15 February 2018 | Registered office address changed from 85 Cromwell Road London SW7 5BW to 85 Cromwell Road London London SW7 5BW on 15 February 2018 (1 page) |
7 September 2017 | Notification of Gordin Pryor as a person with significant control on 31 January 2017 (4 pages) |
7 September 2017 | Notification of Gordin Pryor as a person with significant control on 31 January 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 31 January 2017 with updates (14 pages) |
22 August 2017 | Notification of Veluppillai Peranantham as a person with significant control on 31 January 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 31 January 2017 with updates (14 pages) |
22 August 2017 | Notification of Veluppillai Peranantham as a person with significant control on 31 January 2017 (4 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 February 2013 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 February 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 February 2013 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 January 2013 | Appointment of Mr. Veluppillai Peranantham as a director (2 pages) |
31 January 2013 | Appointment of Mr. Veluppillai Peranantham as a director (2 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Termination of appointment of Osborne + Associates as a secretary (1 page) |
25 October 2012 | Termination of appointment of Cristian Tomus as a director (1 page) |
25 October 2012 | Termination of appointment of Cristian Tomus as a director (1 page) |
25 October 2012 | Appointment of Secoren Limited as a director (2 pages) |
25 October 2012 | Termination of appointment of Osborne + Associates as a secretary (1 page) |
25 October 2012 | Appointment of Secoren Limited as a director (2 pages) |
25 October 2012 | Appointment of Ferryclose as a secretary (2 pages) |
25 October 2012 | Appointment of Ferryclose Limited as a director (2 pages) |
25 October 2012 | Appointment of Ferryclose as a secretary (2 pages) |
25 October 2012 | Appointment of Ferryclose Limited as a director (2 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Compulsory strike-off action has been suspended (1 page) |
27 January 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Termination of appointment of Ferryclose Limited as a director (2 pages) |
20 July 2011 | Termination of appointment of Secoren Limited as a director (2 pages) |
20 July 2011 | Termination of appointment of Ferryclose Limited as a director (2 pages) |
20 July 2011 | Termination of appointment of Secoren Limited as a director (2 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (15 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (15 pages) |
3 December 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
3 December 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
26 November 2010 | Appointment of Cristian Doru Tomus as a director (3 pages) |
26 November 2010 | Appointment of Cristian Doru Tomus as a director (3 pages) |
19 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 November 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 November 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 November 2010 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 November 2010 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
14 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 December 2006 | Director resigned (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 February 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 December 1998 (12 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 April 1998 | Full accounts made up to 31 December 1996 (10 pages) |
6 March 1998 | Return made up to 31/12/97; no change of members
|
6 May 1997 | Return made up to 31/12/96; full list of members
|
15 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
28 August 1996 | Full accounts made up to 31 December 1994 (11 pages) |
2 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 July 1996 | Return made up to 31/12/95; no change of members (6 pages) |
18 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 May 1980 | Incorporation (15 pages) |
21 May 1980 | Certificate of incorporation (1 page) |