London
W1G 0JR
Secretary Name | C & A Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2006(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 October 2015) |
Correspondence Address | Suite 351 Suite 351, 10 Great Russell Street London Wc1b 3 |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Corporate Body East European Reconstruction Foundation |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 01 July 1998(6 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1998) |
Role | Corporation |
Correspondence Address | A P 6-5879 El Dorado Panama City 6a Panama Foreign |
Secretary Name | Corporate Body International Management Advisory Corporation |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 01 July 1998(6 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1998) |
Role | Corporation |
Correspondence Address | A P 6-5879 Eldorado Panama City 6a Panama Foreign |
Director Name | Marion Leslie Selwood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1999) |
Role | Equestrienne |
Correspondence Address | Valentine Cottage Ballinvella Lismore Waterford Ireland |
Director Name | George John Joseph Patrick O Connor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1998(11 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1999) |
Role | Advisor |
Correspondence Address | Valentine Cottage Ballinvella Lismore Waterford |
Secretary Name | George John Joseph Patrick O Connor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 1998(11 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1999) |
Role | Advisor |
Correspondence Address | Valentine Cottage Ballinvella Lismore Waterford |
Director Name | Colin Patrick Pearse |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2002) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Ridgeway Street Douglas Isle Of Man IM1 1EL |
Secretary Name | Roger Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 03 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Secretary Name | David Ralph Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 2001) |
Role | Consultant |
Correspondence Address | 17 Dartmouth Street St James Park London SW1H 9BL |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2000) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 31 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2000) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2005) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Director Name | Premier Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2005) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Registered Address | 4th Floor 13 John Princes Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Inter Alliance Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,234 |
Cash | £1,023 |
Current Liabilities | £106,506 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Termination of appointment of Matthew Stokes as a director (1 page) |
30 August 2011 | Termination of appointment of Matthew Stokes as a director (1 page) |
12 April 2011 | Appointment of Mr Andrew Moray Stuart as a director (2 pages) |
12 April 2011 | Appointment of Mr Andrew Moray Stuart as a director (2 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2010 | Secretary's details changed for C & a Secretaries Ltd on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for C & a Secretaries Ltd on 18 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: unit 800 19-21 crawford street london W1H 1PJ (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: unit 800 19-21 crawford street london W1H 1PJ (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 92 cromer street london WC1R 5DX (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 92 cromer street london WC1R 5DX (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 92 cromer street london WC1R 5DX (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 92 cromer street london WC1R 5DX (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 17 dartmouth street st james park london SW1H 9BL (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 17 dartmouth street st james park london SW1H 9BL (1 page) |
22 July 2005 | New director appointed (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 July 2001 | Ad 29/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 July 2001 | Ad 29/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
15 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: 241 camden high street london NW1 7BU (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: 241 camden high street london NW1 7BU (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
10 March 1999 | Return made up to 03/12/98; full list of members (5 pages) |
10 March 1999 | Return made up to 03/12/98; full list of members (5 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 21 kipling road bletchley milton keynes bucks. MK3 5AT (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 21 kipling road bletchley milton keynes bucks. MK3 5AT (1 page) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1997 | Incorporation (32 pages) |
31 December 1997 | Incorporation (32 pages) |