London
HA0 1HD
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 June 2014) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Hector Ramos |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr John Robert Toogood |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Catherines Close Henwood Lane Solihull West Midlands B91 2SZ |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Director Name | Walter William Keith Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 2002) |
Role | Consultant |
Correspondence Address | 6 Gratton Terrace Cricklewood London NW2 6QE |
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Director Name | Mrs Margaret Ann Seville |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Tudor Avenue Worcester Park Surrey KT4 8TX |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Simo Grbic |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 22 February 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 March 2012) |
Role | Broker |
Country of Residence | Croatia |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Daniel Vukov |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 March 2012) |
Role | Broker |
Country of Residence | Serbia |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Daniel Vukov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 March 2012) |
Role | Company Director |
Correspondence Address | Bulevar Arsenija Carnovevica 102 New Belgrade 11070 Serbia |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 March 2012(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2012) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 2009) |
Correspondence Address | 8th Floor New Zealand House 80 Haymarket London SW1Y 4TQ |
Director Name | Mollyland Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2012) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2012) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | Viglen House Suite 123, Alperton Lane London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Coral Gas Distribution Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,218 |
Cash | £277,234 |
Current Liabilities | £254,372 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Voluntary strike-off action has been suspended (1 page) |
20 February 2014 | Voluntary strike-off action has been suspended (1 page) |
13 February 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Application to strike the company off the register (3 pages) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Registered office address changed from Viglen House Suite 23 Alperton Lane London HA0 1HD United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from Viglen House Suite 23 Alperton Lane London HA0 1HD United Kingdom on 24 December 2012 (1 page) |
14 December 2012 | Appointment of Premium Secretaries Limited as a secretary (2 pages) |
14 December 2012 | Appointment of Mr Thomas Lane as a director (2 pages) |
14 December 2012 | Appointment of Mr Thomas Lane as a director (2 pages) |
14 December 2012 | Appointment of Premium Secretaries Limited as a secretary (2 pages) |
13 December 2012 | Termination of appointment of Nira Amar as a director (1 page) |
13 December 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
13 December 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Nira Amar as a director (1 page) |
13 December 2012 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
13 December 2012 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
13 December 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
11 April 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 11 April 2012 (1 page) |
10 April 2012 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
10 April 2012 | Termination of appointment of Simo Grbic as a director (1 page) |
10 April 2012 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
10 April 2012 | Termination of appointment of Daniel Vukov as a secretary (1 page) |
10 April 2012 | Termination of appointment of Daniel Vukov as a director (1 page) |
10 April 2012 | Termination of appointment of Daniel Vukov as a director (1 page) |
10 April 2012 | Appointment of Kappa Directors Limited as a director (2 pages) |
10 April 2012 | Termination of appointment of Daniel Vukov as a secretary (1 page) |
10 April 2012 | Appointment of Kappa Directors Limited as a director (2 pages) |
10 April 2012 | Appointment of Ms Nira Amar as a director (2 pages) |
10 April 2012 | Appointment of Ms Nira Amar as a director (2 pages) |
10 April 2012 | Termination of appointment of Simo Grbic as a director (1 page) |
29 March 2012 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom on 29 March 2012 (1 page) |
28 February 2012 | Appointment of Daniel Vukov as a secretary (3 pages) |
28 February 2012 | Appointment of Simo Grbic as a director (3 pages) |
28 February 2012 | Termination of appointment of Thomas Lane as a director (2 pages) |
28 February 2012 | Appointment of Daniel Vukov as a director (3 pages) |
28 February 2012 | Appointment of Simo Grbic as a director (3 pages) |
28 February 2012 | Termination of appointment of Mollyland Inc as a director (2 pages) |
28 February 2012 | Termination of appointment of Premium Secretaries Limited as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Mollyland Inc as a director (2 pages) |
28 February 2012 | Termination of appointment of Premium Secretaries Limited as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Thomas Lane as a director (2 pages) |
28 February 2012 | Appointment of Daniel Vukov as a director (3 pages) |
28 February 2012 | Appointment of Daniel Vukov as a secretary (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Director's details changed for Mollyland Inc on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mollyland Inc on 21 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Premium Secretaries Limited on 21 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Premium Secretaries Limited on 21 April 2010 (2 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from suite 23, park royal house 23 park royal raod london NW10 7H (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from suite 23, park royal house 23 park royal raod london NW10 7H (1 page) |
28 July 2009 | Appointment terminated secretary regent corporate secretaries LTD (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
28 July 2009 | Appointment terminated director margaret seville (1 page) |
28 July 2009 | Appointment terminated director margaret seville (1 page) |
28 July 2009 | Appointment terminated secretary regent corporate secretaries LTD (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
27 July 2009 | Director appointed mollyland inc (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from suite 66, 10 barley mow passage chiswick london W4 4PH (1 page) |
27 July 2009 | Secretary appointed premium secretaries LIMITED (1 page) |
27 July 2009 | Director appointed thomas lane (1 page) |
27 July 2009 | Secretary appointed premium secretaries LIMITED (1 page) |
27 July 2009 | Director appointed thomas lane (1 page) |
27 July 2009 | Director appointed mollyland inc (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from suite 66, 10 barley mow passage chiswick london W4 4PH (1 page) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
28 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 6 albemarle street london W1S 4HG (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 6 albemarle street london W1S 4HG (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | New director appointed (6 pages) |
10 May 2005 | New director appointed (6 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 April 2004 | Return made up to 21/04/04; full list of members
|
27 April 2004 | Return made up to 21/04/04; full list of members
|
6 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
7 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
7 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
21 October 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
21 October 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
30 June 2003 | Full accounts made up to 30 September 2002 (8 pages) |
30 June 2003 | Full accounts made up to 30 September 2002 (8 pages) |
20 May 2003 | Return made up to 21/04/03; full list of members
|
20 May 2003 | Return made up to 21/04/03; full list of members
|
26 June 2002 | Registered office changed on 26/06/02 from: 10 london mews london W2 1HY (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 10 london mews london W2 1HY (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (3 pages) |
30 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
25 January 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
25 January 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
22 May 2000 | Return made up to 21/04/00; full list of members
|
22 May 2000 | Return made up to 21/04/00; full list of members
|
9 May 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
9 May 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
9 May 1999 | Ad 28/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 May 1999 | Ad 28/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (3 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (3 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (3 pages) |
21 April 1999 | Incorporation (17 pages) |
21 April 1999 | Incorporation (17 pages) |