London
EC4M 7WS
Director Name | Mr Jeremy Leonard Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Christopher John Colclough |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2020(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 13 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2020(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 13 April 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Karen Ostander-Krug |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 19 November 2009) |
Role | Attorney |
Correspondence Address | 1100 Illinois Golden Colorado 80401 |
Director Name | Marla Valdez |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 28 February 2017) |
Role | Attorney |
Country of Residence | Almaty |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Karen Ostander-Krug |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 19 November 2009) |
Role | Attorney |
Correspondence Address | 1100 Illinois Golden Colorado 80401 |
Director Name | Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Howard Philip Morris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Andrew David Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Stephen Nicholas Watson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Brandon William Ransley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Matthew Nicholas Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Charles Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(21 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | DWS Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Telephone | 020 72421212 |
---|---|
Telephone region | London |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,439,689 |
Net Worth | -£195,904 |
Cash | £319,673 |
Current Liabilities | £6,662,981 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2021 | Application to strike the company off the register (1 page) |
17 November 2020 | Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mr Peter Charles Cox as a director on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page) |
1 May 2020 | Appointment of Dentons Secretaries Limited as a secretary on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Andrew David Harris as a secretary on 30 April 2020 (1 page) |
23 January 2020 | Accounts for a small company made up to 30 April 2019 (13 pages) |
26 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a small company made up to 30 April 2018 (15 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
13 June 2018 | Termination of appointment of Brandon William Ransley as a director on 6 June 2018 (1 page) |
20 February 2018 | Change of details for Dentons Ukmea Llp as a person with significant control on 19 February 2018 (2 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (16 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (16 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 February 2017 | Termination of appointment of Marla Valdez as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Marla Valdez as a director on 28 February 2017 (1 page) |
20 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
15 May 2015 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page) |
21 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
21 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 February 2014 | Accounts made up to 30 April 2013 (20 pages) |
5 February 2014 | Accounts made up to 30 April 2013 (20 pages) |
30 August 2013 | Company name changed dentons kazakhstan LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed dentons kazakhstan LIMITED\certificate issued on 30/08/13
|
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
28 March 2013 | Company name changed snr denton kazakhstan LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed snr denton kazakhstan LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Change of name notice (2 pages) |
15 January 2013 | Accounts made up to 30 April 2012 (17 pages) |
15 January 2013 | Accounts made up to 30 April 2012 (17 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Auditor's resignation (1 page) |
20 July 2012 | Auditor's resignation (1 page) |
26 June 2012 | Accounts made up to 30 April 2011 (19 pages) |
26 June 2012 | Accounts made up to 30 April 2011 (19 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Appointment of Matthew Nicholas Jones as a director (3 pages) |
8 August 2011 | Appointment of Matthew Nicholas Jones as a director (3 pages) |
4 August 2011 | Termination of appointment of Howard Morris as a director (2 pages) |
4 August 2011 | Termination of appointment of Howard Morris as a director (2 pages) |
24 June 2011 | Director's details changed for Mr Howard Philip Morris on 31 May 2011 (3 pages) |
24 June 2011 | Director's details changed for Mr Howard Philip Morris on 31 May 2011 (3 pages) |
8 February 2011 | Appointment of Mr Brandon William Ransley as a director (2 pages) |
8 February 2011 | Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages) |
8 February 2011 | Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages) |
8 February 2011 | Appointment of Mr Brandon William Ransley as a director (2 pages) |
1 February 2011 | Accounts made up to 30 April 2010 (19 pages) |
1 February 2011 | Accounts made up to 30 April 2010 (19 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
10 September 2010 | Change of name notice (2 pages) |
10 September 2010 | Change of name notice (2 pages) |
10 September 2010 | Company name changed denton wilde sapte kazakhstan LIMITED\certificate issued on 10/09/10
|
10 September 2010 | Company name changed denton wilde sapte kazakhstan LIMITED\certificate issued on 10/09/10
|
19 August 2010 | Director's details changed for Marla Valdez on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Marla Valdez on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Marla Valdez on 1 October 2009 (2 pages) |
26 January 2010 | Accounts made up to 30 April 2009 (16 pages) |
26 January 2010 | Accounts made up to 30 April 2009 (16 pages) |
17 December 2009 | Termination of appointment of Stephen Watson as a director (1 page) |
17 December 2009 | Termination of appointment of Stephen Watson as a director (1 page) |
15 December 2009 | Appointment of Howard Philip Morris as a director (3 pages) |
15 December 2009 | Appointment of Andrew David Harris as a secretary (3 pages) |
15 December 2009 | Appointment of Andrew David Harris as a director (3 pages) |
15 December 2009 | Appointment of Howard Philip Morris as a director (3 pages) |
15 December 2009 | Appointment of Andrew David Harris as a director (3 pages) |
15 December 2009 | Appointment of Andrew David Harris as a secretary (3 pages) |
9 December 2009 | Termination of appointment of Dws Managers Limited as a director (2 pages) |
9 December 2009 | Termination of appointment of Karen Ostander-Krug as a director (2 pages) |
9 December 2009 | Termination of appointment of Karen Ostander-Krug as a director (2 pages) |
9 December 2009 | Termination of appointment of Dws Managers Limited as a director (2 pages) |
9 December 2009 | Termination of appointment of Karen Ostander-Krug as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Karen Ostander-Krug as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Dws Directors Ltd as a director (2 pages) |
9 December 2009 | Termination of appointment of Dws Directors Ltd as a director (2 pages) |
6 December 2009 | Appointment of Mr Stephen Nicholas Watson as a director (2 pages) |
6 December 2009 | Appointment of Mr Stephen Nicholas Watson as a director (2 pages) |
10 August 2009 | Director and secretary's change of particulars / karen ostander-krug / 22/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / marla valdez / 22/07/2009 (1 page) |
10 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / marla valdez / 22/07/2009 (1 page) |
10 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
10 August 2009 | Director and secretary's change of particulars / karen ostander-krug / 22/07/2009 (1 page) |
29 January 2009 | Accounts made up to 30 April 2008 (16 pages) |
29 January 2009 | Accounts made up to 30 April 2008 (16 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 July 2008 | Director's change of particulars / maria valdez / 01/01/2008 (2 pages) |
29 July 2008 | Director's change of particulars / maria valdez / 01/01/2008 (2 pages) |
19 February 2008 | Accounts made up to 30 April 2007 (16 pages) |
19 February 2008 | Accounts made up to 30 April 2007 (16 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
16 May 2007 | Accounts made up to 30 April 2006 (15 pages) |
16 May 2007 | Accounts made up to 30 April 2006 (15 pages) |
13 December 2006 | Company name changed denton hall valdez krug co. Limi ted\certificate issued on 13/12/06 (2 pages) |
13 December 2006 | Company name changed denton hall valdez krug co. Limi ted\certificate issued on 13/12/06 (2 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
14 September 2006 | Director's particulars changed (1 page) |
6 June 2006 | Accounts made up to 30 April 2005 (14 pages) |
6 June 2006 | Accounts made up to 30 April 2005 (14 pages) |
1 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
1 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
8 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
1 June 2005 | Accounts made up to 30 April 2004 (15 pages) |
1 June 2005 | Accounts made up to 30 April 2004 (15 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
9 March 2004 | Accounts made up to 30 April 2003 (13 pages) |
9 March 2004 | Accounts made up to 30 April 2003 (13 pages) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
5 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
4 June 2003 | Accounts made up to 30 April 2002 (13 pages) |
4 June 2003 | Accounts made up to 30 April 2002 (13 pages) |
18 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
18 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
4 November 2002 | Accounts made up to 30 April 2001 (13 pages) |
4 November 2002 | Accounts made up to 30 April 2001 (13 pages) |
18 October 2002 | Accounts made up to 31 July 2000 (12 pages) |
18 October 2002 | Accounts made up to 31 July 2000 (12 pages) |
15 October 2002 | Return made up to 23/07/02; full list of members (6 pages) |
15 October 2002 | Return made up to 23/07/02; full list of members (6 pages) |
5 December 2001 | Accounts made up to 31 July 1999 (12 pages) |
5 December 2001 | Accounts made up to 31 July 1999 (12 pages) |
7 August 2001 | Return made up to 23/07/01; no change of members (6 pages) |
7 August 2001 | Return made up to 23/07/01; no change of members (6 pages) |
23 April 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
23 April 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
23 April 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
23 April 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 23/07/00; no change of members (27 pages) |
5 September 2000 | Return made up to 23/07/00; no change of members (27 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Location of register of members (1 page) |
21 August 2000 | Location of register of members (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Location of register of members (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Location of register of members (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
2 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
2 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
11 August 1999 | Return made up to 23/07/99; full list of members (8 pages) |
11 August 1999 | Return made up to 23/07/99; full list of members (8 pages) |
24 August 1998 | Resolutions
|
12 August 1998 | Company name changed burginhall 1058 LIMITED\certificate issued on 12/08/98 (2 pages) |
12 August 1998 | Company name changed burginhall 1058 LIMITED\certificate issued on 12/08/98 (2 pages) |
23 July 1998 | Incorporation (34 pages) |
23 July 1998 | Incorporation (34 pages) |