London
EC4A 3DE
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Ms Edna Mendoza Nino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Chalk Farm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1991(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 April 1999) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Chalk Farm Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 1999) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 December 2011) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 August 2012) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Director Name | Ludgate Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2012) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | Second Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
140k at £1 | Gower Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,452 |
Cash | £8,919 |
Current Liabilities | £995 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
18 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 December 2012 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
5 December 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012 (1 page) |
15 November 2012 | Termination of appointment of Edna Nino as a director (1 page) |
15 November 2012 | Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page) |
3 August 2012 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
13 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Resolutions
|
30 December 2011 | Appointment of Ludgate Corporate Management Ltd as a director (2 pages) |
29 December 2011 | Termination of appointment of Jaya Services Limited as a director (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Appointment of Ms. Edna Nino as a director (2 pages) |
1 February 2010 | Director's details changed for Jaya Services Limited on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Jaya Services Limited on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Musterasset Limited on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Musterasset Limited on 1 February 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 May 2006 | Return made up to 01/02/06; full list of members; amend (6 pages) |
3 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
16 January 2006 | Secretary's particulars changed (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
16 March 2005 | Return made up to 01/02/05; full list of members (2 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 March 2004 | Return made up to 01/02/04; full list of members
|
4 March 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
10 September 2002 | Resolutions
|
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 January 2001 | Secretary's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 May 2000 | Amended accounts made up to 31 December 1995 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 2000 | Return made up to 01/02/00; full list of members
|
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 66 wigmore street london W1H 0HQ (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
9 February 1999 | Return made up to 01/02/99; no change of members (10 pages) |
28 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 February 1998 | Return made up to 01/02/98; full list of members (11 pages) |
18 September 1997 | Full accounts made up to 31 December 1995 (16 pages) |
14 April 1997 | Return made up to 01/02/97; no change of members (9 pages) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
12 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (11 pages) |
18 December 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
10 April 1995 | Secretary's particulars changed (2 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Return made up to 01/02/95; no change of members (12 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page) |
1 February 1991 | Incorporation (16 pages) |