13 Arbroath Road
Bedfordview
2008
Rep. Of South Africa
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2009(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 October 2014) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Paul Nicolas Auguste Gehlen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Rue Irbicht Beringen L-7590 Luxembourg |
Secretary Name | Alexander Engel |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Casa Du Pini Ch-6951 Ponte Capriasca Foreign |
Secretary Name | Gabriele De Angelis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 5 Rue Versonnex Geneva 1207 Foreign |
Secretary Name | Luca Simona |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 14 February 2003(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2005) |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | Via Cantonale 39 Porza 6948 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2009) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Jalfa Sa 50.00% Ordinary |
---|---|
5k at £1 | Sukia Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,466 |
Current Liabilities | £1,023 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Registered office address changed from 5-7 Cranwood Street London EC1V 9EE on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 5-7 Cranwood Street London EC1V 9EE on 13 March 2014 (1 page) |
28 February 2014 | Termination of appointment of Paul Gehlen as a director (1 page) |
28 February 2014 | Termination of appointment of Paul Gehlen as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 February 2009 | Secretary appointed city secretaries LIMITED (1 page) |
2 February 2009 | Secretary appointed city secretaries LIMITED (1 page) |
14 January 2009 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
14 January 2009 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from first floor 41 chalton street london NW1 1JD (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from first floor 41 chalton street london NW1 1JD (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
11 November 2005 | Company name changed mirage service supplier LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed mirage service supplier LIMITED\certificate issued on 11/11/05 (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | New director appointed (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | New director appointed (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
7 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
7 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
30 January 2004 | Company name changed mirage socks supplier LIMITED\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed mirage socks supplier LIMITED\certificate issued on 30/01/04 (2 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 June 2003 | Return made up to 26/05/03; full list of members (5 pages) |
18 June 2003 | Return made up to 26/05/03; full list of members (5 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
16 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
17 September 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 September 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 16 pitfield drive meopham gravesend kent DA13 0AY (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 16 pitfield drive meopham gravesend kent DA13 0AY (1 page) |
28 September 2000 | Full accounts made up to 31 December 1998 (8 pages) |
28 September 2000 | Full accounts made up to 31 December 1998 (8 pages) |
7 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
7 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 June 2000 | Return made up to 26/05/00; full list of members (5 pages) |
20 June 2000 | Return made up to 26/05/00; full list of members (5 pages) |
5 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
21 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
24 September 1998 | Return made up to 26/05/98; full list of members (6 pages) |
24 September 1998 | Return made up to 26/05/98; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: bridge house 16 bridge street thetford norfolk IP24 3AA (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: bridge house 16 bridge street thetford norfolk IP24 3AA (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 1 square rigger row plantation wharf london SW11 3TZ (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 1 square rigger row plantation wharf london SW11 3TZ (1 page) |
2 March 1998 | Full accounts made up to 31 December 1996 (9 pages) |
2 March 1998 | Full accounts made up to 31 December 1996 (9 pages) |
21 July 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
21 July 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 June 1997 | Return made up to 26/05/97; change of members (5 pages) |
27 June 1997 | Return made up to 26/05/97; change of members (5 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
15 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
15 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
5 December 1996 | Ad 01/06/96--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
5 December 1996 | Ad 01/06/96--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
5 December 1996 | Ad 01/06/96--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages) |
5 December 1996 | Ad 01/06/96--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages) |
9 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
9 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
21 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
15 February 1996 | Accounting reference date notified as 31/12 (1 page) |
15 February 1996 | Accounting reference date notified as 31/12 (1 page) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1995 | Director resigned;new director appointed (2 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Incorporation (28 pages) |
26 May 1995 | Incorporation (28 pages) |