West Vancouver
Bc V7w 3j7
Canada
Secretary Name | Finsbury Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 26 June 2012) |
Correspondence Address | Unit 2 5 Baldwin Street London EC1V 9NU |
Director Name | Dr Sergo Grigorian |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 11 Parklands Cholmeley Park London N6 5FE |
Secretary Name | Mr Robert Wisniowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Florence Road Chiswick London W4 5DP |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 January 2009) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2009) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Lincoln (Registrars) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2011) |
Correspondence Address | 11 Old Court House Old Court Place London W8 4PD |
Registered Address | Unit 2 5 Baldwin Street London EC1V 9NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Sandra Josefa De Leon 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2012 | Voluntary strike-off action has been suspended (1 page) |
15 March 2012 | Voluntary strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
18 July 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Registered office address changed from 11 Old Court House Old Court Place London W8 4PD United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 11 Old Court House Old Court Place London W8 4PD United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Appointment of Finsbury Nominees Limited as a secretary (2 pages) |
15 July 2011 | Registered office address changed from 11 Old Court House Old Court Place London W8 4PD on 15 July 2011 (1 page) |
15 July 2011 | Appointment of Finsbury Nominees Limited as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Lincoln (Registrars) Ltd as a secretary (1 page) |
15 July 2011 | Registered office address changed from 11 Old Court House Old Court Place London W8 4PD on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Termination of appointment of Lincoln (Registrars) Ltd as a secretary (1 page) |
15 July 2011 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 15 July 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
20 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 April 2010 | Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page) |
20 April 2010 | Secretary's details changed for Lincoln (Registrars) Ltd on 14 January 2010 (2 pages) |
20 April 2010 | Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page) |
20 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Stephen Glenroy Headley on 14 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Stephen Glenroy Headley on 14 January 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Lincoln (Registrars) Ltd on 14 January 2010 (2 pages) |
16 September 2009 | Secretary appointed lincoln (registrars) LTD (1 page) |
16 September 2009 | Appointment terminate, secretary small firms services LTD logged form (1 page) |
16 September 2009 | Appointment Terminate, Secretary Small Firms Services LTD Logged Form (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
16 September 2009 | Secretary appointed lincoln (registrars) LTD (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
10 March 2009 | Ad 10/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
10 March 2009 | Ad 10/03/09 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
21 January 2009 | Memorandum and Articles of Association (8 pages) |
21 January 2009 | Accounts made up to 30 June 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
21 January 2009 | Memorandum and Articles of Association (8 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Director appointed stephen glenroy headley (1 page) |
14 January 2009 | Company name changed pyramid dome (uk) LIMITED\certificate issued on 15/01/09 (2 pages) |
14 January 2009 | Director appointed stephen glenroy headley (1 page) |
14 January 2009 | Company name changed pyramid dome (uk) LIMITED\certificate issued on 15/01/09 (2 pages) |
13 January 2009 | Appointment terminated director small firms direct services LIMITED (1 page) |
13 January 2009 | Appointment Terminated Director small firms direct services LIMITED (1 page) |
19 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 April 2007 | Accounts made up to 30 June 2006 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 April 2006 | Accounts made up to 30 June 2005 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 February 2005 | Accounts made up to 30 June 2004 (2 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 1 riverside house, heron way, truro, cornwall TR1 2XN (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 1 riverside house, heron way, truro, cornwall TR1 2XN (1 page) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: oxford house, 24 oxford road north, chiswick, london W4 4DH (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: oxford house, 24 oxford road north, chiswick, london W4 4DH (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
26 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 November 2003 | Accounts made up to 30 June 2003 (1 page) |
7 November 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
7 November 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
14 October 2003 | Company name changed fabric solutions (uk) LIMITED\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed fabric solutions (uk) LIMITED\certificate issued on 14/10/03 (2 pages) |
26 April 2003 | Accounts made up to 31 December 2002 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 April 2003 | Company name changed annus fleisch kg LIMITED\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed annus fleisch kg LIMITED\certificate issued on 25/04/03 (2 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 January 2002 | Accounts made up to 31 December 2001 (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: third floor, 159-165 great portland street, london, W1N 5FD (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: third floor, 159-165 great portland street, london, W1N 5FD (1 page) |
2 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
25 September 2001 | Company name changed starco productions LIMITED\certificate issued on 25/09/01 (2 pages) |
25 September 2001 | Company name changed starco productions LIMITED\certificate issued on 25/09/01 (2 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 September 2001 | Accounts made up to 31 December 2000 (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 65 duke street, london, W1K 5AJ (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 65 duke street, london, W1K 5AJ (1 page) |
7 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 65 duke street, london, W1M 5DH (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 65 duke street, london, W1M 5DH (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Accounts made up to 31 December 1999 (2 pages) |
15 February 2000 | Auditor's resignation (2 pages) |
15 February 2000 | Auditor's resignation (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: 124/130 seymour place, london, W1H 6AA (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 124/130 seymour place, london, W1H 6AA (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
29 October 1999 | Return made up to 27/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 27/10/99; full list of members (6 pages) |
19 August 1999 | Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page) |
19 August 1999 | Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
27 October 1998 | Incorporation (10 pages) |
27 October 1998 | Incorporation (10 pages) |