London
N9 9EQ
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2007) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Bernal Arce Zamora |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 01 March 2007(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2011) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Director Name | Luis Jesus Pascual Casas |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2011(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 2011) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | QAS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 3rd Floor 20-23 Greville Street London EC1N 8SS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 3rd Floor 20-23 Greville Street London EC1N 8SS |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | MSV Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2015) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Secretary Name | MSV Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2015) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Secretary Name | MSV Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2011) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
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 |
1 at £1 | Jolym LTD 50.00% Ordinary |
---|---|
1 at £1 | Sortup LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,884 |
Cash | £141,495 |
Current Liabilities | £1,461,894 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Termination of appointment of Msv Secretaries Ltd as a secretary on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Msv Secretaries Ltd as a secretary on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Msv Secretaries Ltd as a secretary on 1 October 2015 (1 page) |
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Termination of appointment of Luis Pascual Casas as a director (1 page) |
9 November 2011 | Termination of appointment of Luis Pascual Casas as a director (1 page) |
9 November 2011 | Appointment of Anthony Errald Boisselle as a director (2 pages) |
9 November 2011 | Appointment of Anthony Errald Boisselle as a director (2 pages) |
7 November 2011 | Appointment of Luis Jesus Pascual Casas as a director (2 pages) |
7 November 2011 | Termination of appointment of Bernal Zamora as a director (1 page) |
7 November 2011 | Termination of appointment of Msv Secretaries Ltd as a secretary (1 page) |
7 November 2011 | Termination of appointment of Msv Secretaries Ltd as a secretary (1 page) |
7 November 2011 | Appointment of Luis Jesus Pascual Casas as a director (2 pages) |
7 November 2011 | Termination of appointment of Bernal Zamora as a director (1 page) |
21 October 2011 | Appointment of Msv Secretaries Ltd as a secretary (2 pages) |
21 October 2011 | Appointment of Msv Secretaries Ltd as a secretary (2 pages) |
20 October 2011 | Appointment of Msv Secretaries Ltd as a secretary (2 pages) |
20 October 2011 | Appointment of Msv Secretaries Ltd as a secretary (2 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Annual return made up to 1 August 2011 (14 pages) |
26 August 2011 | Annual return made up to 1 August 2011 (14 pages) |
26 August 2011 | Annual return made up to 1 August 2011 (14 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Termination of appointment of Msv Secretaries Ltd as a secretary (1 page) |
6 August 2010 | Termination of appointment of Msv Secretaries Ltd as a secretary (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
22 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
29 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
24 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | Return made up to 17/07/04; full list of members
|
26 July 2004 | Return made up to 17/07/04; full list of members
|
16 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
14 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
3 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 September 2002 | Return made up to 17/07/02; full list of members (6 pages) |
6 September 2002 | Return made up to 17/07/02; full list of members (6 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 30 borough high street london SE1 1XU (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 30 borough high street london SE1 1XU (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 July 2000 | Company name changed fet'express LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed fet'express LIMITED\certificate issued on 01/08/00 (2 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 31 July 1998 (7 pages) |
22 May 2000 | Full accounts made up to 31 July 1998 (7 pages) |
28 March 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
28 March 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 September 1999 | Company name changed liebe trading LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed liebe trading LIMITED\certificate issued on 27/09/99 (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 50 queen anne street london W1M 0HQ (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 50 queen anne street london W1M 0HQ (1 page) |
12 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
21 September 1998 | Return made up to 17/07/98; full list of members (6 pages) |
21 September 1998 | Return made up to 17/07/98; full list of members (6 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
17 July 1997 | Incorporation (15 pages) |
17 July 1997 | Incorporation (15 pages) |