London
N9 9EQ
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2001(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 25 June 2013) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y400 Al Sur De Plaza Mayor San Jose Costa Rica |
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2011(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 June 2013) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Caragh Anntoinette Couldridge |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Old Crown Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 7 Martello Way Sandymount Dublin 4 Irish |
Secretary Name | Whitehats Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 2002) |
Correspondence Address | 4th Floor New Gallery House 6 Vigo Street London W1S 3HF |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 March 2011) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Dudley International Sa 99.99% Ordinary |
---|---|
1 at £1 | Hillside Finance Sa 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,902 |
Cash | £2 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Application to strike the company off the register (2 pages) |
1 March 2013 | Application to strike the company off the register (2 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-18
|
18 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-18
|
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 March 2011 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
21 March 2011 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 21 March 2011 (1 page) |
21 March 2011 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
18 March 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Beauly Management Sa on 11 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Musterasset Limited on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Beauly Management Sa on 11 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Musterasset Limited on 11 February 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
16 April 2008 | Statement of affairs (8 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Statement of affairs (8 pages) |
16 April 2008 | Gbp nc 10000/20000\12/12/07 (1 page) |
16 April 2008 | Gbp nc 10000/20000 12/12/07 (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Capitals not rolled up (2 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
2 April 2008 | Return made up to 11/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 11/02/08; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 November 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
21 November 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london WC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london WC4V 5JU (1 page) |
17 March 2005 | Return made up to 11/02/05; full list of members (2 pages) |
17 March 2005 | Return made up to 11/02/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
2 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
2 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
4 March 2004 | Return made up to 11/02/04; full list of members
|
4 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
4 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
4 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
26 March 2003 | Return made up to 11/02/03; full list of members
|
26 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page) |
17 December 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
17 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
17 December 2002 | Accounts made up to 28 February 2001 (5 pages) |
17 December 2002 | Accounts made up to 28 February 2002 (5 pages) |
27 June 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Return made up to 11/02/01; full list of members (6 pages) |
21 March 2002 | Return made up to 11/02/02; full list of members
|
21 March 2002 | Registered office changed on 21/03/02 from: new gallery house 6 vigo street london W1X 1AH (1 page) |
21 March 2002 | Return made up to 11/02/02; full list of members (7 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Return made up to 11/02/01; full list of members (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: new gallery house 6 vigo street london W1X 1AH (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
30 March 2000 | Accounts made up to 28 February 2000 (1 page) |
30 March 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
23 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
10 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
10 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
6 October 1999 | Accounts made up to 28 February 1999 (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
23 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Resolutions
|
2 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
2 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
11 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
14 May 1997 | Company name changed cartesian communications LIMITED\certificate issued on 15/05/97 (2 pages) |
14 May 1997 | Company name changed cartesian communications LIMITED\certificate issued on 15/05/97 (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New director appointed (3 pages) |
17 March 1997 | New director appointed (3 pages) |
17 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
11 February 1997 | Incorporation (11 pages) |