273-287 Regent Street
London
W1B 2HA
Secretary Name | Mr David Stephen Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Grove Totteridge London N20 8LB |
Secretary Name | Mrs Ruth Beller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 March 2010) |
Role | Company Director |
Correspondence Address | Protea Village Apartment 911 PO Box 101 Telmond 40600 Israel |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | econofast.co.uk |
---|
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Marcel Beller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,012 |
Cash | £16 |
Current Liabilities | £61,028 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Director's details changed for Mr Marcel Beller on 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Termination of appointment of Ruth Beller as a secretary (1 page) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Director's change of particulars / marcel beller / 05/05/2008 (1 page) |
7 April 2009 | Secretary's change of particulars / ruth beller / 05/05/2008 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
19 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2004 | Return made up to 31/03/03; full list of members
|
10 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
5 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 49 watford way london NW4 3JH (1 page) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 49 watford way london NW4 3JH (1 page) |
26 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 February 2000 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW (1 page) |
31 March 1998 | Incorporation (15 pages) |