Road Town
Tortola
Foreign
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2005) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2005) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Secretary Name | Elena Kheifits |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21b Stratheden Road Blackheath London SE3 7TH |
Secretary Name | Mrs Elena Kheifitz |
---|---|
Status | Resigned |
Appointed | 25 July 2013(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Ground Floor West 68 South Lambeth Road London SW8 1RL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Bechtelle Construction & Development Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2007) |
Correspondence Address | Wickhams Cay PO Box 146 Road Town Tortola Foreign |
Secretary Name | Legiris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2013(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 July 2013) |
Correspondence Address | 68 South Lambeth Road Ground Floor West London SW8 1RL |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bechtelle Construction & Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,650 |
Cash | £43,591 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 November 2017 | Termination of appointment of Elena Kheifitz as a secretary on 31 March 2017 (1 page) |
---|---|
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on 21 January 2014 (1 page) |
25 July 2013 | Secretary's details changed for Dr Elena Kheifitz on 25 July 2013 (1 page) |
25 July 2013 | Termination of appointment of Legiris Limited as a secretary (1 page) |
25 July 2013 | Appointment of Dr Elena Kheifitz as a secretary (1 page) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Appointment of Legiris Limited as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Elena Kheifits as a secretary (1 page) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Bechtelle Construction & Development Ltd on 20 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 68 ground floor west south lambeth road london SW8 1RL (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
30 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
25 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
21 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 4TH floor lawford house albert place london N3 1RL (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
19 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (5 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (1 page) |
23 December 2004 | Delivery ext'd 3 mth 30/04/05 (1 page) |
10 December 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
8 July 2004 | Director's particulars changed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
26 April 2004 | Return made up to 20/04/04; full list of members (5 pages) |
26 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
14 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 July 2002 | Secretary's particulars changed (1 page) |
14 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page) |
8 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Return made up to 20/04/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
18 September 2000 | Return made up to 20/04/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
20 April 1998 | Incorporation (14 pages) |