London
W1S 1YH
Director Name | Mr Steven Richard Daultrey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2015(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Secretary Name | E And G International Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 21 June 2016) |
Correspondence Address | Omar Hodge Building Wickhams Cay 1 PO Box 362 Road Town Tortola British Virgin Islands |
Director Name | Debra Grace Akatsa |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 27 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | English River Victoria Mahe Republic Of Seychelles |
Director Name | Mr Colin Forster |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 May 2002) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Ormly Avenue Ramsey Isle Of Man IM8 3LF |
Director Name | Mr David Peter Stevenson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 May 2002) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 30 Rheast Mooar Lane Ramsey IM8 3LW |
Director Name | Natalie Rath |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 27 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH |
Director Name | Bernard Dominque |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 27 January 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2005) |
Role | Company Administrator |
Correspondence Address | Belvedere Mahe Seychelles |
Director Name | Marie Dominique Golda Lee Kim Koon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 01 September 2005(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Ma Constance Mahe Republic Of Seychelles |
Director Name | Tania Marie-Cecile Benoiton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 18 September 2007(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 August 2008) |
Role | Consultant |
Correspondence Address | La Misere Mahe Republic Of Seychelles |
Director Name | Valerie Bernadette Barra |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 25 August 2008(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 November 2015) |
Role | Consultant |
Correspondence Address | 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1Y 9DD |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3rd Floor 14 Hanover Street London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | E&g International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
13 November 2015 | Termination of appointment of Natalie Rath as a director on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Mr Steven Richard Daultrey as a director on 13 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr Michael Anthony Clifford as a director on 13 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Valerie Bernadette Barra as a director on 13 November 2015 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Valerie Bernadette Esparon on 9 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Valerie Bernadette Esparon on 9 September 2010 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 June 2010 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 23 June 2010 (1 page) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Natalie Rath on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Valerie Bernadette Esparon on 29 March 2010 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from 4TH floor 3 tenterden street hanover square london U.k wis itd (1 page) |
9 December 2008 | Appointment terminated director tania benoiton (1 page) |
9 December 2008 | Director appointed valerie bernadette esparon (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
2 April 2008 | Director appointed tania marie-cecile benoiton (1 page) |
1 April 2008 | Appointment terminated director marie lee kim koon (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
17 October 2005 | New director appointed (1 page) |
22 September 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 06/03/05; full list of members
|
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 06/03/04; full list of members (5 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 March 2003 | Return made up to 06/03/03; full list of members (5 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 1ST floor 72 new bond street london W1S 1RR (1 page) |
20 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (2 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2001 | Return made up to 06/03/01; full list of members (5 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: suite 4633 72 new bond street london W1Y 9DD (1 page) |
3 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
23 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (1 page) |
8 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 July 1997 | Return made up to 06/03/97; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (1 page) |
14 December 1995 | Full accounts made up to 31 March 1995 (1 page) |
17 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
6 March 1992 | Incorporation (12 pages) |