London
EC1V 0BN
Director Name | Londero Aleksander |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 15 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 7 months (resigned 12 October 1999) |
Role | Businessman |
Correspondence Address | Jurja Dobrile 007 Pazin 52000 Croatia |
Director Name | Sehrizad Harcevic |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 15 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 7 months (resigned 15 October 1999) |
Role | Businessman |
Correspondence Address | Krnjevo 020 Rijeko Croatia |
Director Name | Igor Krota |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 15 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 13 years (resigned 03 April 2012) |
Role | Businessman |
Country of Residence | Croatia |
Correspondence Address | Lovrecica 0 Umag 5247 Croatia |
Director Name | Sandro Stipancic |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 15 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 13 years (resigned 03 April 2012) |
Role | Businessman |
Country of Residence | Croatia |
Correspondence Address | Basanjija-0 Basanjija Croatia |
Director Name | Dragan Vasiljevic |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 15 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2001) |
Role | Businessman |
Correspondence Address | Ulica Vrutki 013 Opatija Croatia |
Director Name | Mrs Vanessa Marie-Antoine Payet |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 03 April 2012(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 October 2016) |
Role | Operations Manager |
Country of Residence | Seychelles |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Director Name | Mr Glen Azzopardi |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 27 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2016) |
Role | Managing Director |
Country of Residence | Malta |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Director Name | Ms Vanessa Marie-Antoine Payet |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 01 December 2016(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2020) |
Role | Operations Manager |
Country of Residence | Seychelles |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 February 2007) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Tylney Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 2010) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | Nominee Co. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2010(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2016) |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Vanessa Payet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,774 |
Cash | £1,591 |
Current Liabilities | £14,891 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
13 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
7 November 2017 | Termination of appointment of Nominee Co. Secretaries Limited as a secretary on 31 December 2016 (1 page) |
1 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 December 2016 | Appointment of Ms Vanessa Marie-Antoine Payet as a director on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Glen Azzopardi as a director on 1 December 2016 (1 page) |
31 October 2016 | Appointment of Mr Glen Azzopardi as a director on 27 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Vanessa Marie-Antoine Payet as a director on 27 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Termination of appointment of Sandro Stipancic as a director (1 page) |
3 April 2012 | Termination of appointment of Igor Krota as a director (1 page) |
3 April 2012 | Appointment of Vanessa Payet as a director (2 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Secretary's details changed for Nominee Co. Secretaries Limited on 17 February 2011 (2 pages) |
10 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Appointment of Nominee Co. Secretaries Limited as a secretary (1 page) |
15 April 2010 | Appointment of Nominee Co. Secretaries Limited as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Co. Limited as a secretary (1 page) |
14 April 2010 | Director's details changed for Igor Krota on 5 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Sandro Stipancic on 5 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Tylney Secretaries Limited on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sandro Stipancic on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Igor Krota on 5 March 2010 (2 pages) |
14 April 2010 | Termination of appointment of Tylney Secretaries Limited as a secretary (1 page) |
14 April 2010 | Secretary's details changed for Tylney Secretaries Limited on 5 March 2010 (2 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Return made up to 05/03/09; full list of members (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from, 10 cromwell place, south kensington london, SW7 2JN (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 August 2007 | Return made up to 05/03/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
11 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 April 2005 | Return made up to 05/03/05; full list of members (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 05/03/04; full list of members (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 May 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Return made up to 05/03/03; full list of members (5 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 February 2002 | Secretary's particulars changed (1 page) |
28 February 2002 | Return made up to 05/03/02; full list of members (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Director resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house, 163-169 brompton road, london, SW3 1PY (1 page) |
6 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2000 | Return made up to 05/03/00; full list of members (7 pages) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 2-5 standbrook house old bond, street, SUITE3C third floor, london, W1X 3TB (1 page) |
4 July 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
29 April 1999 | Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
5 March 1999 | Incorporation (16 pages) |