Ut 40.5em.3
Budapest
Hungary
Secretary Name | Mr Stanley Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Briardale Gardens London NW3 7PP |
Director Name | Mr Stanley Lee |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Briardale Gardens London NW3 7PP |
Secretary Name | Suzanne Mary Paris McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 November 2016) |
Role | Legal Cashier |
Correspondence Address | 90 Lynwood Drive Collier Row Romford Essex RM5 2QT |
Registered Address | 10 Briardale Gardens London NW3 7PP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
10k at £1 | Emedin Vissingueriev 99.99% Ordinary |
---|---|
1 at £1 | Stanley Lee 0.01% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 January 1994 | Delivered on: 20 January 1994 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank. Outstanding |
---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Termination of appointment of Stanley Lee as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Suzanne Mary Paris Mckenzie as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Stanley Lee as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Suzanne Mary Paris Mckenzie as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Stanley Lee as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Stanley Lee as a secretary on 1 November 2016 (1 page) |
2 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 February 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 January 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
30 January 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
8 April 2014 | Registered office address changed from C/O Leelanes Solicitors Llp 6Th Floor 28-30 Cornhill London EC3V 4ND on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Leelanes Solicitors Llp 6Th Floor 28-30 Cornhill London EC3V 4ND on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from C/O Leelanes Solicitors Llp 6Th Floor 28-30 Cornhill London EC3V 4ND on 8 April 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Director's details changed for Mr Emedin Vissingueriev on 30 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Emedin Vissingueriev on 30 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 April 2010 | Director's details changed for Mr Emedin Vissingueriev on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Stanley Lee on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Emedin Vissingueriev on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Stanley Lee on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Stanley Lee on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Emedin Vissingueriev on 1 October 2009 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from c/o leelanes solicitors LLP 68 king william street london EC4N 7DZ (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from c/o leelanes solicitors LLP 68 king william street london EC4N 7DZ (1 page) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
17 April 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
21 November 2008 | Return made up to 05/04/08; full list of members (10 pages) |
21 November 2008 | Return made up to 05/04/08; full list of members (10 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from suite 5 2ND floor 77 south audley street london W1K 1JG (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from suite 5 2ND floor 77 south audley street london W1K 1JG (1 page) |
13 February 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
13 February 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
15 February 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
15 February 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 February 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
18 February 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (3 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (3 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (8 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 February 1994 | Memorandum and Articles of Association (6 pages) |
6 February 1994 | Memorandum and Articles of Association (6 pages) |
4 May 1993 | Company name changed pastglory LIMITED\certificate issued on 05/05/93 (2 pages) |
4 May 1993 | Company name changed pastglory LIMITED\certificate issued on 05/05/93 (2 pages) |
31 March 1993 | Incorporation (15 pages) |
31 March 1993 | Incorporation (15 pages) |