Triq L-Esportaturi
Imriehel Bkr3000
Malta
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 November 2001) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 1995) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 November 2001) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | Oaklawn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 August 2011) |
Correspondence Address | Suite 6, Mill Mall, PO Box 3085 Wickhams Cay, Road Town Tortola British Virgin Islands |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2003) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Ils Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 August 2011) |
Correspondence Address | First Floor Millennium House Victoria Road Douglas Isle Of Man IM2 4RW |
Director Name | Cornhill Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 April 2018) |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Secretary Name | Cornhill Services Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 April 2018) |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Oaklawn LTD 50.00% Ordinary |
---|---|
1 at £1 | Penleigh LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £553,360 |
Current Liabilities | £744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
1 September 2021 | Registered office address changed from Suite No. 2, First Floor Kenwood House 77a Shenley Road Borehamwood WD6 1AG England to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 October 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
12 September 2018 | Notification of Michael Apap Bologna as a person with significant control on 24 April 2018 (2 pages) |
12 September 2018 | Cessation of Paul Apap Bologna as a person with significant control on 24 April 2018 (1 page) |
26 April 2018 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Suite No. 2, First Floor Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 26 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Cornhill Directors Ltd as a director on 24 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Cornhill Services Limted as a secretary on 24 April 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
2 August 2017 | Secretary's details changed for Cornhill Services Limted on 2 August 2017 (1 page) |
2 August 2017 | Secretary's details changed for Cornhill Services Limted on 2 August 2017 (1 page) |
2 August 2017 | Director's details changed for Cornhill Directors Ltd on 2 August 2017 (1 page) |
2 August 2017 | Director's details changed for Cornhill Directors Ltd on 2 August 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2013 (1 page) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Director's details changed for Cornhill Directors Ltd on 18 August 2011 (2 pages) |
23 September 2011 | Director's details changed for Cornhill Services Ltd on 18 August 2011 (2 pages) |
23 September 2011 | Director's details changed for Cornhill Services Ltd on 18 August 2011 (2 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Director's details changed for Cornhill Directors Ltd on 18 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Oaklawn Limited as a director (2 pages) |
23 August 2011 | Appointment of Cornhill Services Ltd as a director (3 pages) |
23 August 2011 | Termination of appointment of Oaklawn Limited as a director (2 pages) |
23 August 2011 | Termination of appointment of Ils Secretaries Limited as a secretary (2 pages) |
23 August 2011 | Termination of appointment of Ils Secretaries Limited as a secretary (2 pages) |
23 August 2011 | Appointment of Cornhill Services Limted as a secretary (3 pages) |
23 August 2011 | Appointment of Cornhill Services Limted as a secretary (3 pages) |
23 August 2011 | Appointment of Cornhill Services Ltd as a director (3 pages) |
3 February 2011 | Appointment of Paul Apap Bologna as a director (3 pages) |
3 February 2011 | Appointment of Paul Apap Bologna as a director (3 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (14 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
16 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 12/09/08; full list of members (5 pages) |
24 March 2009 | Return made up to 12/09/08; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Return made up to 12/09/07; full list of members (10 pages) |
27 November 2007 | Return made up to 12/09/07; full list of members (10 pages) |
22 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Return made up to 12/09/05; full list of members
|
23 September 2005 | Return made up to 12/09/05; full list of members
|
12 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
23 July 2004 | Amended accounts made up to 31 March 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Amended accounts made up to 31 March 2001 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Amended accounts made up to 31 March 2001 (6 pages) |
23 July 2004 | Amended accounts made up to 31 March 2003 (6 pages) |
23 July 2004 | Amended accounts made up to 31 March 2002 (6 pages) |
23 July 2004 | Amended accounts made up to 31 March 2002 (6 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
22 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary's particulars changed (1 page) |
22 September 2003 | Secretary's particulars changed (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
22 September 2003 | Secretary resigned (1 page) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
17 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 1 knightrider court london EC4V 5JU (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 1 knightrider court london EC4V 5JU (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 12/09/01; full list of members
|
13 September 2001 | Return made up to 12/09/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director's particulars changed (1 page) |
10 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
10 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page) |
5 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
6 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
26 November 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
26 November 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
28 September 1998 | Return made up to 12/09/98; no change of members (7 pages) |
28 September 1998 | Return made up to 12/09/98; no change of members (7 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
23 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
8 October 1997 | Return made up to 12/09/97; full list of members (10 pages) |
8 October 1997 | Return made up to 12/09/97; full list of members (10 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
4 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
10 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 September 1995 | Return made up to 12/09/95; full list of members (14 pages) |
21 September 1995 | Return made up to 12/09/95; full list of members (14 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1986 | Certificate of Incorporation (1 page) |