Gibraltar
Foreign
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 14 January 2014) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Jonathan Solmon Levy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 14 Marler Road London SE23 2AD |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | 3rd Floor 15 Hanover Square London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at 1 | Offshore Intelligence Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,900 |
Cash | £229 |
Current Liabilities | £67,938 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Compulsory strike-off action has been suspended (1 page) |
12 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2011 | Compulsory strike-off action has been suspended (1 page) |
23 September 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Compulsory strike-off action has been suspended (1 page) |
13 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
31 March 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
31 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
31 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
26 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
13 October 2008 | Secretary's Change of Particulars / gibland secretarial services LIMITED / 01/05/2008 / Street was: 292A main street, now: 206 main street (1 page) |
13 October 2008 | Secretary's change of particulars / gibland secretarial services LIMITED / 01/05/2008 (1 page) |
11 September 2008 | Director appointed barry peskin (5 pages) |
11 September 2008 | Director appointed barry peskin (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 November 2006 | Return made up to 04/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 04/09/06; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
24 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members
|
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page) |
24 December 2002 | Return made up to 30/09/02; full list of members
|
24 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 January 2002 | Return made up to 30/09/01; full list of members (6 pages) |
10 January 2002 | Return made up to 30/09/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
26 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 788-790 finchley road london NW11 7UR (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 788-790 finchley road london NW11 7UR (1 page) |
5 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
29 January 1998 | Ad 12/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 1998 | Ad 12/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
30 September 1997 | Incorporation (17 pages) |