London
SW7 5QY
Secretary Name | Andrew John Conyers Sommerville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 28 February 2013) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Director Name | Raun Anthony Alexander Austin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Guyanese |
Status | Closed |
Appointed | 20 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 28 February 2013) |
Role | Broker |
Correspondence Address | 65 Francis Cottage Frequente St Georges Grenada |
Director Name | Mr Raun Austin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 January 2000) |
Role | Broker |
Correspondence Address | 2 Webb Place Old Oak Mews London NW10 6UE |
Director Name | Linneth Albertha Grant |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(9 months after company formation) |
Appointment Duration | 6 months (resigned 21 July 2000) |
Role | Care Manager |
Correspondence Address | 34 Old Oak Lane Park Royal London NW10 6EJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,663 |
Cash | £366,731 |
Current Liabilities | £407,136 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Notice of final account prior to dissolution (1 page) |
30 November 2012 | Return of final meeting of creditors (1 page) |
30 November 2012 | Notice of final account prior to dissolution (1 page) |
23 February 2011 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages) |
18 February 2007 | S/S release of liquidator (1 page) |
18 February 2007 | S/S release of liquidator (1 page) |
12 January 2007 | Appointment of a liquidator (1 page) |
12 January 2007 | Appointment of a liquidator (1 page) |
5 October 2005 | S/S cert:-release of liquidator (1 page) |
5 October 2005 | S/S cert:-release of liquidator (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: amis, the city business centre 2 london wall buildings london wall london EC2M 5PP (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: amis, the city business centre 2 london wall buildings london wall london EC2M 5PP (1 page) |
14 May 2002 | Appointment of a liquidator (1 page) |
14 May 2002 | Appointment of a liquidator (1 page) |
28 January 2002 | Order of court to wind up (2 pages) |
28 January 2002 | Order of court to wind up (2 pages) |
18 December 2001 | C/O to appoint provisional liq (6 pages) |
18 December 2001 | C/O to appoint provisional liq (6 pages) |
11 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 November 2000 | Return made up to 09/05/00; full list of members (8 pages) |
7 November 2000 | Return made up to 09/05/00; full list of members (8 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: aims city of london the city business centre 2 london wall building london EC2M 5PP (1 page) |
25 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: aims city of london the city business centre 2 london wall building london EC2M 5PP (1 page) |
25 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 28 high street chislehurst kent BR7 5AN (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 28 high street chislehurst kent BR7 5AN (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: the city business centre 2 london wall building london EC2M 5PP (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: the city business centre 2 london wall building london EC2M 5PP (1 page) |
10 August 1999 | Ad 05/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
10 August 1999 | Ad 05/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
18 June 1999 | Company name changed international electronic brokers LIMITED\certificate issued on 21/06/99 (2 pages) |
18 June 1999 | Company name changed international electronic brokers LIMITED\certificate issued on 21/06/99 (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Incorporation (10 pages) |
21 April 1999 | Incorporation (10 pages) |