London
W6 0RR
Director Name | Andre Jacques Levy |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2000) |
Role | Chief Executive |
Correspondence Address | 8 Linden 31-33 Merrion Road Ballsbridge Bublin 4 Ireland |
Director Name | Mairade Ann Levy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2000) |
Role | Creative Director |
Correspondence Address | 8 Linden 31-33 Merrion Road Ballsbridge Dublin 4 Ireland |
Secretary Name | Mairade Ann Levy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 8 Linden 31-33 Merrion Road Ballsbridge Dublin 4 Ireland |
Director Name | Darren Brian Mason |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | Flat 1 Balmoral Apartments 10 Midvale Road St Helier Jersey JE2 3YR |
Secretary Name | Anthony Keith Evered |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Misty Blue Le Jardin Du Couvent St Mary Jersey Channel Islands JE3 3ER |
Director Name | Michael Charles Lucas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(13 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Les Alpes Saint Martin Jersey JE3 6BB |
Director Name | Anthony Keith Evered |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(14 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | Misty Blue Le Jardin Du Couvent St Mary Jersey Channel Islands JE3 3ER |
Secretary Name | Valeria Igorevna Kotyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(14 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 2008) |
Role | Accountant |
Correspondence Address | Misty Blue Le Jardin Du Couvent St Mary Jersey Channel Islands JE3 3ER |
Director Name | Mr Loizos K/A Louis Timinis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 August 2009(21 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | Kalopsidos 5 2560 Agia Varara Nicosia Cyprus |
Director Name | Mr Brent Ernest Kearney |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 316 King Street London W6 0RR |
Director Name | Mrs Paul Benedict David Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 316 King Street London W6 0RR |
Director Name | Protege International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2013) |
Correspondence Address | 316 King Street London W6 0RR |
Registered Address | 316 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
100 at £1 | Audley Registrars LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Paul Benedict David Smith as a director on 11 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Paul Benedict David Smith as a director on 11 June 2015 (1 page) |
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Franco Ruberto as a director on 10 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Franco Ruberto as a director on 10 June 2015 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 April 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Appointment of Mr Paul Benedict David Smith as a director (2 pages) |
11 December 2013 | Termination of appointment of Protege International Limited as a director (1 page) |
11 December 2013 | Appointment of Mr Paul Benedict David Smith as a director (2 pages) |
11 December 2013 | Termination of appointment of Protege International Limited as a director (1 page) |
26 November 2013 | Termination of appointment of Brent Kearney as a director (2 pages) |
26 November 2013 | Termination of appointment of Brent Kearney as a director (2 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 April 2012 | Appointment of Mr Brent Ernest Kearney as a director (2 pages) |
23 April 2012 | Appointment of Mr Brent Ernest Kearney as a director (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
26 May 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
14 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Termination of appointment of Loizos Timinis as a director (1 page) |
21 December 2010 | Appointment of Protege International Limited as a director (2 pages) |
21 December 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 December 2010 (1 page) |
21 December 2010 | Appointment of Protege International Limited as a director (2 pages) |
21 December 2010 | Termination of appointment of Loizos Timinis as a director (1 page) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Director appointed loizos timinis (2 pages) |
10 August 2009 | Director appointed loizos timinis (2 pages) |
23 February 2009 | Appointment terminated director anthony evered (1 page) |
23 February 2009 | Appointment terminated director anthony evered (1 page) |
23 February 2009 | Appointment terminated secretary valeria kotyk (1 page) |
23 February 2009 | Appointment terminated secretary valeria kotyk (1 page) |
17 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
16 December 2004 | Return made up to 22/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 22/12/04; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
20 December 2002 | Return made up to 22/12/02; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 December 2002 | Return made up to 22/12/02; full list of members (6 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Secretary resigned (1 page) |
2 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
27 July 2001 | Secretary's particulars changed (2 pages) |
27 July 2001 | Secretary's particulars changed (2 pages) |
22 May 2001 | New director appointed (4 pages) |
22 May 2001 | New director appointed (4 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 22/12/99; full list of members
|
28 December 2000 | Return made up to 22/12/99; full list of members
|
19 December 2000 | New director appointed (4 pages) |
19 December 2000 | New director appointed (4 pages) |
12 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
10 December 2000 | Director's particulars changed (2 pages) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Resolutions
|
10 December 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 25/26 hampstead high street london NW3 1QA (2 pages) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Resolutions
|
10 December 2000 | Secretary resigned (2 pages) |
10 December 2000 | Director resigned (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 25/26 hampstead high street london NW3 1QA (2 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
10 December 2000 | Secretary resigned (2 pages) |
10 December 2000 | Director resigned (2 pages) |
10 December 2000 | Director's particulars changed (2 pages) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2000 | Amended accounts made up to 30 June 1998 (3 pages) |
1 February 2000 | Amended accounts made up to 30 June 1998 (3 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
14 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
4 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
15 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
23 April 1997 | Return made up to 22/12/96; no change of members (4 pages) |
23 April 1997 | Return made up to 22/12/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
23 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: c/o bsg valentine & co 9 the office village romford rd stratford london E15 4EA (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: c/o bsg valentine & co 9 the office village romford rd stratford london E15 4EA (1 page) |
28 April 1988 | Incorporation (16 pages) |
28 April 1988 | Incorporation (16 pages) |