London
WC1A 1HB
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 September 1999) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Gordon William George Whitehead |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 1999) |
Role | Accountant |
Correspondence Address | Rosedale 24 Jacks Lane Marchington Staffordshire ST14 8LW |
Director Name | Anthony Eric Wilkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(15 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 1999) |
Role | Accountant |
Correspondence Address | 27 Severn Close Stretton Burton On Trent Staffordshire DE13 0YB |
Director Name | Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(15 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1999) |
Role | Chartered Secretary |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(15 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Secretary Name | Regina Mary Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 64 Park Drive London N21 2LS |
Director Name | Ms Diana Jane Houghton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(15 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 November 1999) |
Role | Director Of Corporate Dev |
Country of Residence | England |
Correspondence Address | 4 Piccadilly Lane Upper Mayfield Ashbourne Derbyshire DE6 2HP |
Director Name | Catherine Jeger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 November 1999(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Deken De Winter Stradt 55 Antwerp B2600 Belgium |
Director Name | George Jeger |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 November 1999(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Deken De Winter Stradt 55 Antwerp B2600 Belgium |
Secretary Name | George Jeger |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 30 November 1999(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Deken De Winter Stradt 55 Antwerp B2600 Belgium |
Director Name | Mr Vicente Tur |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 July 2017(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2020) |
Role | Businessman |
Country of Residence | Spain |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
7 at £1 | Cimona LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,120 |
Current Liabilities | £12,121 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 December |
7 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 August 2018 | Director's details changed for Vincente Tur on 20 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
19 July 2017 | Termination of appointment of George Jeger as a secretary on 12 July 2017 (1 page) |
19 July 2017 | Termination of appointment of George Jeger as a director on 12 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Catherine Jeger as a director on 12 July 2017 (1 page) |
19 July 2017 | Termination of appointment of George Jeger as a secretary on 12 July 2017 (1 page) |
19 July 2017 | Notification of Michael Grech as a person with significant control on 12 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
19 July 2017 | Appointment of Vincente Tur as a director on 12 July 2017 (2 pages) |
19 July 2017 | Appointment of Vincente Tur as a director on 12 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Catherine Jeger as a director on 12 July 2017 (1 page) |
19 July 2017 | Notification of Michael Grech as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of George Jeger as a director on 12 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Michael Grech as a person with significant control on 12 July 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
15 July 2004 | Return made up to 13/07/04; full list of members
|
15 July 2004 | Return made up to 13/07/04; full list of members
|
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
14 May 2001 | Accounting reference date extended from 24/08/00 to 31/12/00 (1 page) |
14 May 2001 | Accounting reference date extended from 24/08/00 to 31/12/00 (1 page) |
11 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
11 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
17 December 1999 | Auditor's resignation (1 page) |
17 December 1999 | Auditor's resignation (1 page) |
17 December 1999 | Auditor's resignation (1 page) |
17 December 1999 | Auditor's resignation (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
19 November 1999 | Full accounts made up to 21 August 1999 (10 pages) |
19 November 1999 | Full accounts made up to 21 August 1999 (10 pages) |
15 November 1999 | Ad 04/11/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
15 November 1999 | Ad 04/11/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Company name changed allied domecq retailing (russia) LIMITED\certificate issued on 21/10/99 (2 pages) |
21 October 1999 | Company name changed allied domecq retailing (russia) LIMITED\certificate issued on 21/10/99 (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
10 June 1999 | Full accounts made up to 22 August 1998 (8 pages) |
10 June 1999 | Full accounts made up to 22 August 1998 (8 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
13 August 1998 | Return made up to 13/07/98; full list of members (8 pages) |
13 August 1998 | Return made up to 13/07/98; full list of members (8 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
3 June 1998 | Full accounts made up to 23 August 1997 (10 pages) |
3 June 1998 | Full accounts made up to 23 August 1997 (10 pages) |
3 September 1997 | Auditor's resignation (1 page) |
3 September 1997 | Auditor's resignation (1 page) |
19 August 1997 | Return made up to 13/07/97; full list of members (8 pages) |
19 August 1997 | Return made up to 13/07/97; full list of members (8 pages) |
24 June 1997 | Full accounts made up to 17 August 1996 (9 pages) |
24 June 1997 | Full accounts made up to 17 August 1996 (9 pages) |
16 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
16 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
23 June 1996 | Accounts for a dormant company made up to 19 August 1995 (5 pages) |
23 June 1996 | Accounts for a dormant company made up to 19 August 1995 (5 pages) |
17 November 1995 | Company name changed allied-lyons retailing (first) l imited\certificate issued on 17/11/95 (4 pages) |
17 November 1995 | Company name changed allied-lyons retailing (first) l imited\certificate issued on 17/11/95 (4 pages) |