First Floor
London
W1G 8DA
Secretary Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2008(13 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 July 2018) |
Correspondence Address | 29 Welbeck Street First Floor London W1G 8DA |
Director Name | John Trevor Donnelly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | La Vaurocque Rue De Moulin Sark GY9 0SA |
Director Name | Ivana Bulbarelli Gandini |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 1997(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 July 2003) |
Role | Business Woman |
Correspondence Address | Via Balestra 18 Lugano 6900 |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Director Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Gservices (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2008) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Phlex Services Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2008) |
Correspondence Address | P.O Box 1777, Jasmine Court 35a Regent Street Belize Street Belize |
Registered Address | 29 Welbeck Street First Floor London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3m at £1 | Sokrate Trust Societa Fiduciaria Arl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,342 |
Cash | £340,090 |
Current Liabilities | £988,780 |
Latest Accounts | 30 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 October 2017 (8 pages) |
1 June 2017 | Current accounting period extended from 30 June 2017 to 30 October 2017 (1 page) |
1 June 2017 | Current accounting period extended from 30 June 2017 to 30 October 2017 (1 page) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 May 2017 | Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page) |
8 May 2017 | Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 January 2016 | Registered office address changed from 33 Cork Street, 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 33 Cork Street, 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 33 Cork Street, 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page) |
12 May 2015 | Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 May 2015 | Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to 33 Cork Street, 4th Floor Mayfair London W1S 3NQ on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to 33 Cork Street, 4th Floor Mayfair London W1S 3NQ on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to 33 Cork Street, 4th Floor Mayfair London W1S 3NQ on 7 May 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 April 2014 | Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages) |
25 April 2014 | Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
20 February 2012 | Auditor's resignation (2 pages) |
20 February 2012 | Auditor's resignation (2 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2009 | Full accounts made up to 30 June 2008 (15 pages) |
11 December 2009 | Full accounts made up to 30 June 2008 (15 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 May 2009 | Secretary's change of particulars / ics international corporate services LIMITED / 22/05/2008 (1 page) |
8 May 2009 | Secretary's change of particulars / ics international corporate services LIMITED / 22/05/2008 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from international house 1 st. Katharine's way london E1W 1UN uk (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from international house 1 st. Katharine's way london E1W 1UN uk (1 page) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
28 May 2008 | Director appointed mrs ivana bulbarelli (2 pages) |
28 May 2008 | Secretary appointed ics international corporate services LIMITED (1 page) |
28 May 2008 | Secretary appointed ics international corporate services LIMITED (1 page) |
28 May 2008 | Director appointed mrs ivana bulbarelli (2 pages) |
22 May 2008 | Appointment terminated director phlex services co. LIMITED (1 page) |
22 May 2008 | Appointment terminated secretary gservices (uk) LIMITED (1 page) |
22 May 2008 | Appointment terminated secretary gservices (uk) LIMITED (1 page) |
22 May 2008 | Appointment terminated director phlex services co. LIMITED (1 page) |
21 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
1 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 March 2007 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 March 2007 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
23 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
23 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 September 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
17 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
6 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
6 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
23 October 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
16 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
5 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
5 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
6 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
19 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
4 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
4 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 4TH floor 50 hans crescent knightsbridge london. SW1X 0NB (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 4TH floor 50 hans crescent knightsbridge london. SW1X 0NB (1 page) |
6 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
19 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 February 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
22 February 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
4 December 1998 | Secretary's particulars changed (1 page) |
4 December 1998 | Secretary's particulars changed (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
8 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
3 June 1998 | £ nc 1000000/3000000 20/12/96 (1 page) |
3 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
3 June 1998 | Ad 17/11/97--------- £ si 2400000@1=2400000 £ ic 600000/3000000 (2 pages) |
3 June 1998 | Ad 17/11/97--------- £ si 2400000@1=2400000 £ ic 600000/3000000 (2 pages) |
3 June 1998 | £ nc 1000000/3000000 20/12/96 (1 page) |
14 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
14 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
17 December 1997 | New director appointed (3 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (3 pages) |
17 December 1997 | Director resigned (1 page) |
18 November 1997 | Memorandum and Articles of Association (14 pages) |
18 November 1997 | Memorandum and Articles of Association (14 pages) |
13 November 1997 | Company name changed preston world wide LTD\certificate issued on 13/11/97 (2 pages) |
13 November 1997 | Company name changed preston world wide LTD\certificate issued on 13/11/97 (2 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
9 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
20 March 1997 | Ad 18/02/97--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
20 March 1997 | Ad 18/02/97--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
5 March 1997 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 March 1997 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
31 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
7 February 1996 | Memorandum and Articles of Association (15 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Memorandum and Articles of Association (15 pages) |
7 February 1996 | Resolutions
|
1 February 1996 | Company name changed nine elm services LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed nine elm services LIMITED\certificate issued on 02/02/96 (2 pages) |
2 May 1995 | Incorporation (68 pages) |
2 May 1995 | Incorporation (68 pages) |