1 Sheldon Square
London
W2 6TT
Director Name | Jean-Jacques Henri Desbons |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Executive |
Correspondence Address | 52 Iverna Court Iverna Gardens London W8 6TS |
Secretary Name | Carol Susan Philippa Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Johannes Ignatius Van Der Velde |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2006) |
Role | Chief Executive Officer |
Correspondence Address | Flat 6 55 Melbury Road London W14 8AD |
Director Name | Peter George Edwin Ayliffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2013) |
Role | President Ceo |
Country of Residence | United Kingdom |
Correspondence Address | The Legal Department 1 Sheldon Square London W2 6TT |
Secretary Name | Vanessa Anne-Marie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2013) |
Role | Company Director |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Secretary Name | Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2014) |
Role | Company Director |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Nicolas Huss |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2013(18 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Telephone | 020 79378111 |
---|---|
Telephone region | London |
Registered Address | The Legal Department 1 Sheldon Square London W2 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Visa Europe Services Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2018 | Application to strike the company off the register (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 April 2017 | Appointment of Mr Jose Manuel Souto Gonzalez as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Jose Manuel Souto Gonzalez as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 September 2014 | Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 November 2013 | Termination of appointment of Peter Ayliffe as a director (2 pages) |
7 November 2013 | Appointment of Nicolas Huss as a director (3 pages) |
7 November 2013 | Termination of appointment of Peter Ayliffe as a director (2 pages) |
7 November 2013 | Appointment of Nicolas Huss as a director (3 pages) |
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
5 August 2013 | Termination of appointment of Vanessa Turner as a secretary (2 pages) |
5 August 2013 | Termination of appointment of Vanessa Turner as a secretary (2 pages) |
5 August 2013 | Appointment of Tony Lee as a secretary (3 pages) |
5 August 2013 | Appointment of Tony Lee as a secretary (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 September 2012 | Director's details changed for Peter George Edwin Ayliffe on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Director's details changed for Peter George Edwin Ayliffe on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 January 2012 | Appointment of Vanessa Anne-Marie Turner as a secretary (3 pages) |
5 January 2012 | Termination of appointment of Carol Walsh as a secretary (2 pages) |
5 January 2012 | Termination of appointment of Carol Walsh as a secretary (2 pages) |
5 January 2012 | Appointment of Vanessa Anne-Marie Turner as a secretary (3 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 February 2009 | Return made up to 07/09/08; full list of members (3 pages) |
25 February 2009 | Return made up to 07/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
12 October 2006 | Return made up to 07/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 07/09/06; full list of members (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
30 September 2005 | Return made up to 07/09/05; full list of members
|
30 September 2005 | Return made up to 07/09/05; full list of members
|
20 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
12 October 2004 | Return made up to 07/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 07/09/04; full list of members (6 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
9 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
9 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
31 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
31 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 99 kensington high street london W8 5SA (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 99 kensington high street london W8 5SA (1 page) |
2 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
5 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
5 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
19 October 2000 | Return made up to 07/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 07/09/00; full list of members (6 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 99 kensington high street london W8 5TE (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 99 kensington high street london W8 5TE (1 page) |
9 December 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
12 October 1999 | Return made up to 07/09/99; full list of members
|
12 October 1999 | Return made up to 07/09/99; full list of members
|
10 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
10 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
20 May 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
20 May 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
11 November 1997 | Return made up to 07/09/97; no change of members
|
11 November 1997 | Return made up to 07/09/97; no change of members
|
9 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
9 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 07/09/96; full list of members
|
25 February 1997 | Return made up to 07/09/96; full list of members
|
7 September 1995 | Incorporation (40 pages) |
7 September 1995 | Incorporation (40 pages) |