London
W1W 7BL
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(10 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 October 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Secretary Name | John H Metzger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Secretary Name | Ascension Lozano |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Rue Du Conseil General 1205 Geneva 1205 Switzerland Foreign |
Secretary Name | Joelle Feignez |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 14 December 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 November 2001) |
Role | Accountant |
Correspondence Address | 20 Rue Rue Du Conseil-General Geneva Switzerland 1205 |
Director Name | Nelly Castagnol |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(13 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 26 June 2009) |
Role | Fiduciary Manager |
Correspondence Address | 154 Woodbourne Road Douglas Isle Of Man IM2 3BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(6 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 16 December 2010) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Incomex Sa 50.00% Ordinary |
---|---|
5k at £1 | Lovenor Foundation 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£673,225 |
Cash | £211 |
Current Liabilities | £803,586 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 July 2015 | Director's details changed for John Henri Metzger on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for John Henri Metzger on 9 July 2015 (2 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
1 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 October 2013 | Director's details changed for John Henri Metzger on 31 July 2013 (2 pages) |
1 October 2013 | Secretary's details changed for John H Metzger on 31 July 2013 (1 page) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Director's details changed for Mr Thomas Lane on 31 July 2012 (2 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
11 January 2011 | Termination of appointment of London Secretaries Limited as a secretary (2 pages) |
11 January 2011 | Appointment of John H Metzger as a secretary (3 pages) |
26 October 2010 | Secretary's details changed for London Secretaries Limited on 31 July 2010 (2 pages) |
26 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 October 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 July 2009 | Appointment terminated director nelly castagnol (1 page) |
1 June 2009 | Director appointed nelly castagnol (2 pages) |
1 June 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
24 August 2005 | New director appointed (2 pages) |
19 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
24 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
6 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
23 July 2003 | Resolutions
|
15 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
21 January 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 27 hanson street london W1W 6TR (1 page) |
26 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 27 hanson street london W1P 7LQ (1 page) |
21 September 2000 | Return made up to 31/07/00; full list of members
|
15 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
13 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
11 November 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 June 1997 (8 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
29 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
25 March 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
9 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Director resigned (4 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
31 July 1995 | Incorporation (30 pages) |