London
NW11 7QL
Secretary Name | George Street Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 03 November 2009) |
Correspondence Address | 130 George Street London W1H 5LD |
Director Name | Cornelia Konrad |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 26 June 1992(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 1993) |
Role | Secretary |
Correspondence Address | Lettstrasse 3 Postfach 33 Vaduz Fl-9490 Liechtenstein |
Director Name | Benzion Dunner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | 8 West Heath Avenue London NW11 7QL |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Director Name | Finatrust Anstalt (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 1993) |
Correspondence Address | Lettstrasse 3 Postfach 33 Fl-9490 Vaduz Leichtenstein |
Secretary Name | Finatrust Anstalt (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 1993) |
Correspondence Address | Lettstrasse 3 Postfach 33 Fl-9490 Vaduz Leichtenstein |
Registered Address | 130 George Street London W1H 5LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £286 |
Current Liabilities | £186 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2009 | Application for striking-off (1 page) |
8 July 2009 | Application for striking-off (1 page) |
11 June 2009 | Appointment terminated director benzion dunner (1 page) |
11 June 2009 | Appointment Terminated Director benzion dunner (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 18/06/08; full list of members (7 pages) |
1 July 2008 | Return made up to 18/06/08; full list of members (7 pages) |
26 July 2007 | Return made up to 18/06/07; full list of members; amend (7 pages) |
26 July 2007 | Return made up to 18/06/07; full list of members; amend (7 pages) |
11 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
11 February 2002 | Accounts made up to 31 March 2001 (2 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
23 June 2000 | Return made up to 18/06/00; full list of members
|
23 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
7 September 1999 | Return made up to 18/06/99; no change of members (8 pages) |
6 September 1999 | Company name changed chiswell street nominees LIMITED\certificate issued on 07/09/99 (2 pages) |
6 September 1999 | Company name changed chiswell street nominees LIMITED\certificate issued on 07/09/99 (2 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
1 June 1999 | Accounts made up to 31 March 1999 (3 pages) |
23 September 1998 | Secretary's particulars changed (1 page) |
23 September 1998 | Secretary's particulars changed (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 13 - 17 mew burlington place london W1X 2JP. (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 13 - 17 mew burlington place london W1X 2JP. (1 page) |
3 August 1998 | Return made up to 18/06/98; full list of members (8 pages) |
3 August 1998 | Return made up to 18/06/98; full list of members (8 pages) |
23 June 1998 | Return made up to 18/06/97; full list of members (8 pages) |
23 June 1998 | Return made up to 18/06/97; full list of members (8 pages) |
23 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 June 1998 | Accounts made up to 31 March 1998 (3 pages) |
9 June 1997 | Accounts made up to 31 March 1997 (3 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 January 1997 | Accounts made up to 31 March 1996 (3 pages) |
20 June 1996 | Return made up to 18/06/96; full list of members (9 pages) |
20 June 1996 | Return made up to 18/06/96; full list of members (9 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Accounts made up to 31 March 1995 (7 pages) |
6 April 1995 | Full accounts made up to 31 March 1993 (3 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
6 April 1995 | Full accounts made up to 31 March 1994 (8 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Full accounts made up to 31 March 1993 (3 pages) |
6 April 1995 | Full accounts made up to 31 March 1994 (8 pages) |
19 October 1994 | Return made up to 18/06/94; no change of members (8 pages) |
9 May 1994 | New director appointed (3 pages) |
9 May 1994 | New director appointed (3 pages) |
6 January 1994 | New secretary appointed (4 pages) |
6 January 1994 | New secretary appointed (4 pages) |
6 January 1994 | Return made up to 18/06/93; full list of members (7 pages) |
21 May 1993 | Director resigned (4 pages) |
11 September 1992 | Accounting reference date notified as 31/03 (1 page) |
11 September 1992 | Ad 30/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1992 | Memorandum and Articles of Association (8 pages) |
19 August 1992 | Memorandum and Articles of Association (8 pages) |
10 August 1992 | Registered office changed on 10/08/92 from: 49 green lanes london N16 9BU (1 page) |
10 August 1992 | Secretary resigned;new secretary appointed;new director appointed (5 pages) |
4 August 1992 | Secretary resigned (4 pages) |
4 August 1992 | Secretary resigned (4 pages) |
4 August 1992 | Company name changed cargoheights LIMITED\certificate issued on 04/08/92 (2 pages) |
4 August 1992 | Resolutions
|
4 August 1992 | Company name changed cargoheights LIMITED\certificate issued on 04/08/92 (2 pages) |
4 August 1992 | Resolutions
|
18 June 1992 | Incorporation (13 pages) |
18 June 1992 | Incorporation (13 pages) |