Bryanston Square
London
W14 7HA
Director Name | Robert Netkovski |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 September 2009) |
Role | Softwear Developer |
Correspondence Address | Zagrebska 4 Skopje 1000 Rep.Of Macedonia |
Director Name | Paul Ian Hancock |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Briarwood Road Clapham London SW4 9PJ |
Director Name | Roger Shashoua |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Alex Drive White Plans New York 10605 United States |
Secretary Name | Paul Ian Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Briarwood Road Clapham London SW4 9PJ |
Director Name | Mark Samuel Shashoua |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2008) |
Role | Manager |
Correspondence Address | 14 Holbrook Gardens Aldenham Herts WD25 8AB |
Director Name | Mr Darra Martin Comyn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Elmfield Avenue London N8 8QG |
Director Name | Mr Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 February 2008) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £52,862 |
Cash | £4,568 |
Current Liabilities | £15,151 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 April 2008 | Return made up to 22/01/08; full list of members (5 pages) |
20 March 2008 | Appointment terminated director mark shashoua (1 page) |
20 March 2008 | Appointment terminated director and secretary paul hancock (1 page) |
20 March 2008 | Appointment terminated director christopher stainforth (1 page) |
20 March 2008 | Director appointed robert netkovski (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 February 2007 | Return made up to 22/01/07; full list of members
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: verney house 1B hollywood road london SW10 9HS (1 page) |
19 January 2006 | Return made up to 22/01/06; full list of members (9 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 January 2005 | Return made up to 22/01/05; full list of members (9 pages) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Return made up to 22/01/04; full list of members (9 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 5TH floor 27 wilson street london EC2M 2TD (1 page) |
31 March 2004 | Director resigned (1 page) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 April 2003 | Return made up to 22/01/03; no change of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 February 2002 | Return made up to 22/01/02; no change of members (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
6 July 2001 | Return made up to 22/01/01; full list of members (9 pages) |
6 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2001 | New director appointed (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 4TH floor 14 copthall avenue london EC2R 7DJ (1 page) |
4 May 2001 | Ad 07/12/00--------- £ si 62615@1=62615 £ ic 854816/917431 (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
14 November 2000 | Ad 11/10/00--------- £ si 375000@1=375000 £ ic 479816/854816 (2 pages) |
14 November 2000 | Ad 28/07/00-23/08/00 £ si 379816@1=379816 £ ic 100000/479816 (2 pages) |
27 September 2000 | Ad 06/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: the chapel 459A fulham road london SW10 9UZ (1 page) |
27 September 2000 | Ad 28/07/00-23/08/00 £ si 411750@1=411750 £ ic 100000/511750 (2 pages) |
27 September 2000 | £ nc 1000/1000000 06/04/00 (2 pages) |
27 September 2000 | Resolutions
|
31 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 22/01/00; full list of members
|
13 April 2000 | Registered office changed on 13/04/00 from: c/o adler & co de walden court suite 4, 85 new cavendish street london W1M 7RA (1 page) |
13 March 2000 | Company name changed expo-online.com LTD\certificate issued on 14/03/00 (2 pages) |
8 August 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
12 July 1999 | Ad 29/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 1999 | Memorandum and Articles of Association (15 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
21 May 1999 | Company name changed expo online LTD.\certificate issued on 24/05/99 (2 pages) |
22 January 1999 | Incorporation (20 pages) |