London
EC4A 1BR
Secretary Name | Law & Tax International Solutions (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2008(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 July 2018) |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Director Name | Mr Peter Leslie Lawrence |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 June 2001) |
Role | Candlemaker |
Country of Residence | United Kingdom |
Correspondence Address | Woolmers Cottage Brighton Road Mannings Heath West Sussex RH13 6HZ |
Director Name | Mr Robert Walter Lord |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Pipers Bouverie Road Chipstead Surrey CR5 3LX |
Secretary Name | Lesley Ann Woolfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Apt 8 Orme House Tilburstow Hill Road, South Godstone Godstone Surrey RH9 8NN |
Director Name | Symeon Giannakopoulos |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 June 2001(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2004) |
Role | Businessman |
Correspondence Address | 47 Polytechniou Street Thessaloniki 54625 Foreign |
Director Name | Leonid Kovalenko |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 July 2004(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 2009) |
Role | Businessman |
Correspondence Address | 9 Savion Street Qiriat Gam Israel |
Director Name | Mr Kenny Albert |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 24 June 2009(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Anse Royale Les Cannelles Mahe Seychelles |
Secretary Name | Frobishers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 2004) |
Correspondence Address | Suite 1 78 High Street Croydon Surrey CR0 1NA |
Secretary Name | Totalserve Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 April 2008) |
Correspondence Address | Totalserve House 17 Gr. Xenopoulou Street Limassol 3106 Foreign |
Registered Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.8m at £1 | Metronom LTD 9.46% Ordinary |
---|---|
10.8m at £1 | Rowlett LTD 55.46% Ordinary |
6.8m at £1 | Quincy PLC 35.07% Ordinary |
2 at £1 | Mikhail Novikov 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,510,518 |
Cash | £1,225 |
Current Liabilities | £1,600 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
18 April 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
28 March 2018 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
20 June 2017 | Statement of capital on 20 June 2017
|
20 June 2017 | Statement of capital on 20 June 2017
|
17 May 2017 | Solvency Statement dated 30/03/17 (1 page) |
17 May 2017 | Statement by Directors (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Statement by Directors (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Solvency Statement dated 30/03/17 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
20 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
26 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 August 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 August 2012 (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
7 August 2012 | Appointment of Ms. Molly Roselie as a director (2 pages) |
7 August 2012 | Termination of appointment of Kenny Albert as a director (1 page) |
7 August 2012 | Appointment of Ms. Molly Roselie as a director (2 pages) |
7 August 2012 | Termination of appointment of Kenny Albert as a director (1 page) |
15 May 2012 | Amended accounts made up to 31 December 2010 (11 pages) |
15 May 2012 | Amended accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Registered office address changed from 109-111 Prince Consort House Suit 109, 1St Floor Farringdon Road London EC1R 3BW on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 109-111 Prince Consort House Suit 109, 1St Floor Farringdon Road London EC1R 3BW on 14 June 2011 (1 page) |
9 June 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
9 June 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Amended full accounts made up to 31 December 2008 (14 pages) |
20 May 2010 | Amended full accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 October 2009 | Amended full accounts made up to 31 December 2007 (17 pages) |
19 October 2009 | Amended full accounts made up to 31 December 2007 (17 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from prince consort house farringdon road 1ST floor, suite 109 london EC1R 3BW united kingdom (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from prince consort house farringdon road 1ST floor, suite 109 london EC1R 3BW united kingdom (1 page) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 June 2009 | Director appointed mr kenny albert (1 page) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 June 2009 | Director appointed mr kenny albert (1 page) |
29 June 2009 | Appointment terminated director leonid kovalenko (1 page) |
29 June 2009 | Appointment terminated director leonid kovalenko (1 page) |
9 May 2009 | Auditor's resignation (1 page) |
9 May 2009 | Auditor's resignation (1 page) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
8 May 2008 | Secretary appointed law & tax international solutions (uk) LIMITED (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from prince consort house 109-111 farringdon road 1ST floor london EC1R 3BW united kingdom (1 page) |
8 May 2008 | Secretary appointed law & tax international solutions (uk) LIMITED (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from prince consort house 109-111 farringdon road 1ST floor london EC1R 3BW united kingdom (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 38 princes court 88 brompton road knightsbridge london SW3 1ES (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 38 princes court 88 brompton road knightsbridge london SW3 1ES (1 page) |
6 May 2008 | Appointment terminated secretary totalserve management LTD (1 page) |
6 May 2008 | Appointment terminated secretary totalserve management LTD (1 page) |
21 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
21 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
24 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
19 June 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 January 2006 | Full accounts made up to 31 August 2004 (15 pages) |
18 January 2006 | Full accounts made up to 31 August 2004 (15 pages) |
19 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
1 July 2005 | Full accounts made up to 31 August 2003 (14 pages) |
1 July 2005 | Full accounts made up to 31 August 2003 (14 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: queens house 180 tottenham court road london W1T 7PD (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: queens house 180 tottenham court road london W1T 7PD (1 page) |
10 December 2004 | Ad 27/05/04--------- £ si 1206836@1 (2 pages) |
10 December 2004 | Ad 27/05/04--------- £ si 1206836@1 (2 pages) |
28 October 2004 | Full accounts made up to 31 August 2002 (14 pages) |
28 October 2004 | Full accounts made up to 31 August 2002 (14 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2004 | Return made up to 15/08/03; full list of members (6 pages) |
26 May 2004 | Return made up to 15/08/03; full list of members (6 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: suite 1 78 high street croydon CR0 1NA (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: suite 1 78 high street croydon CR0 1NA (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
20 November 2001 | Company name changed gun & fames LIMITED\certificate issued on 20/11/01 (2 pages) |
20 November 2001 | Company name changed gun & fames LIMITED\certificate issued on 20/11/01 (2 pages) |
16 November 2001 | Statement of affairs (5 pages) |
16 November 2001 | Ad 26/07/01--------- £ si 18322471@1 (4 pages) |
16 November 2001 | Ad 26/07/01--------- £ si 18322471@1 (4 pages) |
16 November 2001 | Statement of affairs (5 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
20 June 2001 | £ nc 100/30000000 01/06/01 (1 page) |
20 June 2001 | £ nc 100/30000000 01/06/01 (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
20 April 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
20 April 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
8 September 2000 | Return made up to 15/08/00; full list of members
|
8 September 2000 | Return made up to 15/08/00; full list of members
|
24 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
15 November 1999 | Return made up to 15/08/99; no change of members (4 pages) |
15 November 1999 | Return made up to 15/08/99; no change of members (4 pages) |
4 June 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
4 June 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: cardinal house 27 station sq petts wood kent BR5 1LZ (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: cardinal house 27 station sq petts wood kent BR5 1LZ (1 page) |
19 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
19 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
12 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
12 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
29 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
15 August 1990 | Incorporation (16 pages) |
15 August 1990 | Incorporation (16 pages) |