London
SW1Y 6AW
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 January 2018) |
Correspondence Address | 5th Floor Jermyn Street London SW1Y 6AW |
Director Name | Luiza Teixeira De Carvalho Cheysson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 26 March 2010(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Manson Mews London SW7 5AF |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(17 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Director Name | Fiduciary Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2010) |
Correspondence Address | 45 Welbeck Street London W1G 8DZ |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
750 at £1 | Kenmore Capital Holdings LTD 75.00% Ordinary |
---|---|
150 at £1 | Lindholm Investimentos Imobiliarios Sa 15.00% Ordinary |
100 at £1 | Renato De Albuquerque 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,739,902 |
Cash | £207,479 |
Current Liabilities | £370,529 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 October 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Solvency Statement dated 05/09/17 (1 page) |
21 September 2017 | Statement of capital on 21 September 2017
|
28 June 2017 | Notification of Renato De Albuquerque as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
31 March 2017 | Termination of appointment of Gregory Robert John Davis as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mrs Graziella Perrone as a director on 31 March 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 July 2016 | Termination of appointment of Thomas Lane as a director on 30 June 2016 (1 page) |
18 July 2016 | Appointment of Mr. Gregory Robert John Davis as a director on 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered office address changed from Ashdown Secretaries Limited 5th Floor, Jermyn Street London SW1Y 6AW England to 5th Floor 86 Jermyn Street London SW1Y 6AW on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW England to 5th Floor 86 Jermyn Street London SW1Y 6AW on 27 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Luiza Teixeira De Carvalho Cheysson as a director on 23 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Fiduciary Management Limited as a secretary on 23 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Thomas Lane as a director on 23 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to Ashdown Secretaries Limited 5th Floor, Jermyn Street London SW1Y 6AW on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Ashdown Secretaries Limited as a secretary on 23 May 2016 (2 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Luiza Teixeira De Carvalho Cheysson on 12 July 2010 (2 pages) |
8 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 April 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 April 2015 | Amended total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Director's details changed for Luiz Teixeira De Carvalho on 18 February 2011 (3 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
4 August 2010 | Termination of appointment of Fiduciary Directors (Uk) Limited as a director (2 pages) |
15 April 2010 | Director's details changed for Fiduciary Directors (Uk) Limited on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Fiduciary Management Limited on 8 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Fiduciary Management Limited on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Fiduciary Directors (Uk) Limited on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Luiz Aleotti Carvalho on 7 April 2010 (3 pages) |
12 April 2010 | Director's details changed for Luiz Aleotti Carvalho on 7 April 2010 (3 pages) |
31 March 2010 | Appointment of Luiz Aleotti Carvalho as a director (3 pages) |
27 July 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
10 July 2009 | Return made up to 08/04/09; full list of members (5 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Return made up to 08/04/08; full list of members (6 pages) |
28 September 2007 | Amended accounts made up to 30 April 2002 (7 pages) |
21 September 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
21 September 2007 | Amended accounts made up to 30 April 2003 (6 pages) |
21 September 2007 | Amended accounts made up to 30 April 2005 (6 pages) |
21 September 2007 | Amended accounts made up to 30 April 2004 (6 pages) |
21 September 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
21 September 2007 | Amended accounts made up to 30 April 2001 (6 pages) |
21 September 2007 | Amended accounts made up to 30 April 2000 (6 pages) |
11 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
29 September 2006 | Return made up to 08/04/06; full list of members (7 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
23 March 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
20 December 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
13 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
13 April 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
18 October 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
13 June 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
25 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
21 May 2001 | Full accounts made up to 30 April 2000 (5 pages) |
10 May 2001 | Return made up to 08/04/01; full list of members
|
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
27 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
8 April 1999 | Incorporation (18 pages) |