London
E17 4JE
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1999) |
Role | Hotelier |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Secretary Name | Loic John Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Cie Sucriere De St Antoine M59 St Antoine Se Goodlands Gpo Box 244 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Chalk Farm Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 1998) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Chalk Farm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 1998) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | McWilliams, Dudley & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 June 2005) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 June 2005) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Director Name | Globservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 2011) |
Correspondence Address | 34 South Molton Street Mayfair London W1K 5RG |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 February 2009) |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
Registered Address | 3 The Shrubberies, George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
20 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2011 | Termination of appointment of Globservices Limited as a director on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Suite 404, Albany House 324/326, Regent Street London W1B 3HH United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Globservices Limited as a director (1 page) |
12 September 2011 | Termination of appointment of Andrew Moray Stuart as a director on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Suite 404, Albany House 324/326, Regent Street London W1B 3HH United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages) |
12 September 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
12 September 2011 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 12 September 2011 (2 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
29 September 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
29 September 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
9 February 2009 | Appointment Terminated Secretary focus secretaries LIMITED (1 page) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
17 June 2008 | Secretary's change of particulars / focus secretaries LIMITED / 13/12/2007 (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Director's change of particulars / globservices LIMITED / 13/12/2007 (1 page) |
17 June 2008 | Director's Change of Particulars / globservices LIMITED / 13/12/2007 / HouseName/Number was: , now: 15; Street was: 1 berkeley street, now: stratton street; Post Code was: W1J 8DJ, now: W1J 8LQ (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from burbage house 2ND floor 83-85 curtain road london EC2A 2EN (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from burbage house 2ND floor 83-85 curtain road london EC2A 2EN (1 page) |
17 June 2008 | Secretary's Change of Particulars / focus secretaries LIMITED / 13/12/2007 / HouseName/Number was: , now: 15; Street was: 1 berkeley street, now: stratton street; Post Code was: W1J 8DJ, now: W1J 8LQ (1 page) |
17 June 2008 | Location of register of members (1 page) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
4 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Location of register of members (1 page) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | New secretary appointed (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | New secretary appointed (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
21 January 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
21 January 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: beacontree plaza gillette way reading berkshire RG2 0BS (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: beacontree plaza gillette way reading berkshire RG2 0BS (1 page) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
21 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
18 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
15 February 2001 | Return made up to 06/07/00; full list of members
|
15 February 2001 | Return made up to 06/07/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 125 liverpool road manchester lancashire M3 4JN (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 125 liverpool road manchester lancashire M3 4JN (1 page) |
19 April 2000 | Secretary's particulars changed (1 page) |
19 April 2000 | Secretary's particulars changed (1 page) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 September 1999 | Return made up to 06/07/99; full list of members (9 pages) |
9 September 1999 | Return made up to 06/07/99; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | New director appointed (4 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | New director appointed (4 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New director appointed (5 pages) |
8 October 1998 | New secretary appointed;new director appointed (5 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page) |
8 October 1998 | New director appointed (5 pages) |
8 October 1998 | New secretary appointed;new director appointed (5 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
15 July 1998 | Return made up to 06/07/98; full list of members (11 pages) |
15 July 1998 | Return made up to 06/07/98; full list of members (11 pages) |
13 May 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 May 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (8 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (8 pages) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
5 September 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
5 September 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
28 August 1996 | Return made up to 06/07/96; full list of members (5 pages) |
28 August 1996 | Return made up to 06/07/96; full list of members (5 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Ad 15/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Ad 15/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Secretary resigned (3 pages) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Secretary resigned (3 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Director resigned (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 788/790 finchley road london NW11 7UR (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 788/790 finchley road london NW11 7UR (1 page) |
6 July 1995 | Incorporation (15 pages) |
6 July 1995 | Incorporation (30 pages) |