County Galway
Ireland
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2009(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 February 2019) |
Correspondence Address | Birchin Lane 20 Birchin Court London EC3V 9DJ |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Director Name | Laurent Cooreman |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 2006(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 157 Route De Longwy Luxembourg 1024 Foreign |
Director Name | Mr Shane Michael Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(13 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 16 August 2016) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 9 Efesou Flat 302, Likvitos Nicosia Cyprus |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | L G Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 1999) |
Correspondence Address | 66 Wigmore Street London W1U 2HA |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 1999) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2003) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Stanley Davis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 July 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 |
1000 at £1 | Leras Enterprises Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,954 |
Current Liabilities | £300 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | Voluntary strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (1 page) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Change of details for Mrs Hendrika Maria Louise Cornelia Mamdy as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 August 2017 | Notification of Hendrika Maria Louise Cornelia Mamdy as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
31 August 2017 | Notification of Hendrika Maria Louise Cornelia Mamdy as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of Hendrika Maria Louise Cornelia Mamdy as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
18 October 2016 | Termination of appointment of Shane Michael Smith as a director on 16 August 2016 (2 pages) |
18 October 2016 | Termination of appointment of Shane Michael Smith as a director on 16 August 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Termination of appointment of Shane Michael Smith as a director on 16 August 2016 (1 page) |
16 August 2016 | Appointment of Mr Gabriel Joseph Daniels as a director on 16 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Gabriel Joseph Daniels as a director on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Shane Michael Smith as a director on 16 August 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Secretary's details changed for City Secretaries Limited on 1 September 2014 (1 page) |
17 September 2014 | Secretary's details changed for City Secretaries Limited on 1 September 2014 (1 page) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Secretary's details changed for City Secretaries Limited on 1 September 2014 (1 page) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Termination of appointment of Laurent Cooreman as a director (1 page) |
4 January 2012 | Termination of appointment of Laurent Cooreman as a director (1 page) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
10 September 2009 | Director appointed shane michael smith (3 pages) |
10 September 2009 | Director appointed shane michael smith (3 pages) |
10 September 2009 | Secretary appointed city secretaries LIMITED (1 page) |
10 September 2009 | Secretary appointed city secretaries LIMITED (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
12 August 2009 | Appointment terminated director john wortley hunt (1 page) |
12 August 2009 | Appointment terminated director john wortley hunt (1 page) |
11 August 2009 | Appointment terminated secretary stanley davis secretaries LIMITED (1 page) |
11 August 2009 | Appointment terminated secretary stanley davis secretaries LIMITED (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 12 york place leeds LS1 2DS (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 12 york place leeds LS1 2DS (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
29 November 2007 | Return made up to 08/09/07; full list of members (2 pages) |
29 November 2007 | Return made up to 08/09/07; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: first floor 41 chalton street london NW1 1JD (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: first floor 41 chalton street london NW1 1JD (1 page) |
20 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Return made up to 08/09/04; full list of members (5 pages) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 08/09/04; full list of members (5 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 September 2003 | Return made up to 08/09/03; full list of members (5 pages) |
18 September 2003 | Return made up to 08/09/03; full list of members (5 pages) |
19 September 2002 | Return made up to 08/09/02; full list of members (4 pages) |
19 September 2002 | Return made up to 08/09/02; full list of members (4 pages) |
14 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Return made up to 08/09/01; full list of members (5 pages) |
25 September 2001 | Return made up to 08/09/01; full list of members (5 pages) |
21 February 2001 | Accounts made up to 31 December 1999 (7 pages) |
21 February 2001 | Accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Return made up to 08/09/00; full list of members (5 pages) |
1 November 2000 | Return made up to 08/09/00; full list of members (5 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
31 January 2000 | Accounts made up to 31 December 1998 (7 pages) |
31 January 2000 | Accounts made up to 31 December 1998 (7 pages) |
6 October 1999 | Return made up to 08/09/99; full list of members (18 pages) |
6 October 1999 | Return made up to 08/09/99; full list of members (18 pages) |
5 July 1999 | Accounts made up to 31 December 1997 (7 pages) |
5 July 1999 | Accounts made up to 31 December 1997 (7 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (9 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: wigmore street london wih ohq (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: wigmore street london wih ohq (1 page) |
4 February 1999 | New director appointed (9 pages) |
4 February 1999 | New secretary appointed (2 pages) |
18 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 August 1998 | Return made up to 08/08/98; full list of members (30 pages) |
12 August 1998 | Return made up to 08/08/98; full list of members (30 pages) |
4 August 1998 | Return made up to 08/08/97; full list of members (28 pages) |
4 August 1998 | Return made up to 08/08/97; full list of members (28 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) |
8 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
8 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
8 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
8 January 1997 | Accounting reference date extended from 31/12 to 31/12 (1 page) |
8 January 1997 | Accounting reference date extended from 31/12 to 31/12 (1 page) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Registered office changed on 07/11/95 from: 120 east road london N1 6AA (1 page) |
7 November 1995 | Registered office changed on 07/11/95 from: 120 east road london N1 6AA (1 page) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
8 August 1995 | Incorporation (28 pages) |
8 August 1995 | Incorporation (28 pages) |