London
EC3V 3LT
Director Name | Amanda Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Anthony Graham Shiffers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 18 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trimshayes Barn Stockland Honiton Devon EX14 9LL |
Secretary Name | Amanda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Stephen John Dudley Hickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newbury Terrace Newbury Park Ledbury Hereford And Worcester HR8 1AY Wales |
Secretary Name | Elizabeth Lorna Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | Rosedene 4 South Street South Petherton Somerset TA13 5AD |
Secretary Name | Tracey Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2011) |
Role | Office Administrator |
Correspondence Address | 36 Radlet Close Taunton Somerset TA2 8ED |
Director Name | Mr Zoulficar Djoma |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Malagasy |
Status | Resigned |
Appointed | 30 October 2011(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | Madagascar |
Correspondence Address | Suite 319-3 32 Threadneedle Street London EC2R 8AY |
Director Name | Readymade Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff South Glamorgan CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 January 2001) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 January 2001) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
2 at £1 | Hidayaat Hussein Etwaree 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (1 page) |
4 October 2017 | Application to strike the company off the register (1 page) |
4 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
26 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Termination of appointment of Zoulficar Djoma as a director (1 page) |
18 February 2013 | Termination of appointment of Zoulficar Djoma as a director (1 page) |
18 February 2013 | Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages) |
18 February 2013 | Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages) |
28 January 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 28 January 2013 (1 page) |
16 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 October 2011 | Registered office address changed from Wessex House, 66 High Street Honiton Devon EX14 1PD on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Wessex House, 66 High Street Honiton Devon EX14 1PD on 31 October 2011 (1 page) |
30 October 2011 | Appointment of Mr Zoulficar Djoma as a director (2 pages) |
30 October 2011 | Termination of appointment of Stephen Hickson as a director (1 page) |
30 October 2011 | Termination of appointment of Tracey Taylor as a secretary (1 page) |
30 October 2011 | Appointment of Mr Zoulficar Djoma as a director (2 pages) |
30 October 2011 | Termination of appointment of Stephen Hickson as a director (1 page) |
30 October 2011 | Termination of appointment of Tracey Taylor as a secretary (1 page) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Termination of appointment of Anthony Shiffers as a director (1 page) |
21 January 2011 | Termination of appointment of Anthony Shiffers as a director (1 page) |
13 September 2010 | Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
4 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
4 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
4 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
4 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
10 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
19 April 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
19 April 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
13 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
22 August 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
22 August 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: wessex house, 66 high street honiton devon EX14 1PD (1 page) |
14 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: wessex house, 66 high street honiton devon EX14 1PD (1 page) |
14 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
3 January 2006 | Resolutions
|
1 December 2005 | Registered office changed on 01/12/05 from: bank house, old school court honiton devon EX14 1NZ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: bank house, old school court honiton devon EX14 1NZ (1 page) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (1 page) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | Secretary resigned (1 page) |
1 April 2005 | Return made up to 16/02/05; full list of members
|
1 April 2005 | Return made up to 16/02/05; full list of members
|
1 July 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
1 July 2004 | Resolutions
|
23 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
19 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
19 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
8 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
5 April 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members
|
14 March 2001 | Return made up to 16/02/01; full list of members
|
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New secretary appointed;new director appointed (3 pages) |
5 February 2001 | New secretary appointed;new director appointed (3 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Registered office changed on 21/11/00 from: c/o readymade companies LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: c/o readymade companies LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page) |
24 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
22 November 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
22 November 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
11 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
16 February 1998 | Incorporation (16 pages) |
16 February 1998 | Incorporation (16 pages) |