Road Town
Tortola
Foreign
Secretary Name | Armony Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2006(9 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 April 2016) |
Correspondence Address | 5/7 Finsgate Cranwood Street London EC1V 9EE |
Director Name | Mr Barnaby Christian Antony Stinton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 101 H Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | L G Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Director Name | Zeta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2002) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Doulton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2004) |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Secretary Name | Ashgrove Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | Suite 101 H Business Design Centre 52 Upper Street London N1 0QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1000 at £1 | Armony Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,792 |
Cash | £478 |
Current Liabilities | £43,270 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 January 2015 | Termination of appointment of Barnaby Christian Antony Stinton as a director on 31 December 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 September 2011 | Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 15 September 2011 (1 page) |
7 July 2011 | Secretary's details changed for Armony Secretaries Ltd on 3 December 2010 (2 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Secretary's details changed for Armony Secretaries Ltd on 3 December 2010 (2 pages) |
18 February 2011 | Appointment of Mr Barnaby Christian Antony Stinton as a director (2 pages) |
3 December 2010 | Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Kermano Financial Limited on 19 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Armony Secretaries Ltd on 31 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Suite 128a Business Design Centre 52 Upper Street London N1 0QH on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Suite 128a Business Design Centre 52 Upper Street London N1 0QH on 4 March 2010 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from unit 329 business design centre 52 upper street london N1 0QH (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 April 2007 | Memorandum and Articles of Association (12 pages) |
12 April 2007 | Company name changed lamtec engineering LTD\certificate issued on 12/04/07 (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 October 2006 | Secretary resigned (1 page) |
20 September 2006 | Return made up to 19/06/06; full list of members (6 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
31 July 2006 | New secretary appointed (1 page) |
17 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 September 2005 | Return made up to 19/06/05; full list of members (6 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 December 2003 | Resolutions
|
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
27 October 2002 | New director appointed (4 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 38 wigmore street london W1U 2HA (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
6 July 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (5 pages) |
6 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 January 2002 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 38 wigmore street london W1H 0BX (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Secretary's particulars changed (1 page) |
28 June 2001 | Return made up to 19/06/01; full list of members (5 pages) |
19 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (5 pages) |
16 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 June 1999 | Return made up to 19/06/99; full list of members (28 pages) |
29 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 May 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Ad 19/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 June 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | New director appointed (9 pages) |
19 June 1997 | Incorporation (16 pages) |