Blackwell House, Guildhall Yard
London
EC2V 5AE
Secretary Name | Kingston International Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 17 August 2021) |
Correspondence Address | 3rd Floor Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | Mr Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(5 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Blackwell House, Guildhall Yard London EC2V 5AE |
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | Laveco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Naosis Street 1 Larnaca Cyprus |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Laveco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Naosis Street 1 Larnaca Cyprus |
Website | laveco.com |
---|---|
Telephone | 020 75560900 |
Telephone region | London |
Registered Address | Third Floor Blackwell House, Guildhall Yard London EC2V 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
2k at £1 | Laszlo Varadi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,258 |
Current Liabilities | £15,745 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
4 November 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (1 page) |
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Micro company accounts made up to 28 February 2014 (1 page) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 November 2013 | Termination of appointment of Raymond Gibson as a director (1 page) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for Mr Laszlo Varadi on 15 February 2011 (2 pages) |
12 July 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
4 March 2010 | Secretary's details changed for Kingston International Ltd on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Laszlo Varadi on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Laszlo Varadi on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Kingston International Ltd on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Raymond Terry Gibson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Raymond Terry Gibson on 4 March 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
2 December 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
2 June 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
22 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
16 November 2005 | New director appointed (2 pages) |
22 August 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Return made up to 10/02/05; full list of members
|
8 October 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
18 March 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
16 June 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
27 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 10/02/02; full list of members
|
9 March 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
8 March 2002 | Director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
14 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
18 September 2000 | Return made up to 10/02/00; full list of members (7 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
10 July 2000 | Full accounts made up to 29 February 2000 (8 pages) |
11 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
3 June 1999 | Return made up to 10/02/99; no change of members (4 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: fifth floor three kings court 150 fleet street london EC4A 2DQ (1 page) |
25 June 1998 | Full accounts made up to 28 February 1998 (8 pages) |
12 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
3 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Ad 10/02/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
17 March 1997 | New director appointed (2 pages) |
10 February 1997 | Incorporation (14 pages) |