Koppa Region
Chikmagalur District
577118
Director Name | Mr Danny Banger |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 27 September 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2011) |
Role | Business Consulting |
Country of Residence | Ireland |
Correspondence Address | Apt. 7 44 Rathmines Road Upper Rathmines Dublin 0 6 Ireland |
Director Name | Mr Juchun Lee |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 07 May 2011(12 years after company formation) |
Appointment Duration | 12 months (resigned 01 May 2012) |
Role | Consultant |
Country of Residence | South Korea |
Correspondence Address | 1816 Singil 7 Dong 2nd Floor Yeongdeungpo - Ku Seoul 150-057 |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Freeworld Development Foundation (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2001) |
Correspondence Address | Apartado Postal El Dorado Panama 6a 65879 |
Secretary Name | National Consulting Foundation (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2001) |
Correspondence Address | Apartado Postal El Dorado Panama 6a 65879 |
Director Name | Jargon Management Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 01 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2010) |
Correspondence Address | 1 Naousis Street Larnaca 6302 Cyprus |
Secretary Name | Luxco 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2010) |
Correspondence Address | 42 Chelmsford Road Dublin 6 Irish |
Director Name | Fynel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2013) |
Correspondence Address | 9 Zinonos Kitieos Street Office 3 Nicosia 2406 Cyprus |
Secretary Name | Starwell International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 2017) |
Correspondence Address | PO Box 853 Springates East Government Road Charlestown Nevis |
Director Name | Trendmax Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2013(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2017) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
Registered Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Starwell International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,745 |
Cash | £101 |
Current Liabilities | £3,156 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
25 May 2017 | Termination of appointment of a secretary (1 page) |
---|---|
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
24 May 2017 | Termination of appointment of a secretary (1 page) |
23 May 2017 | Termination of appointment of Starwell International Ltd as a secretary on 20 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Juchun Lee as a director on 20 April 2017 (1 page) |
22 May 2017 | Appointment of Ms Hema Noronha as a director on 20 April 2017 (2 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 2 January 2017
|
22 May 2017 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Trendmax Inc. as a director on 20 April 2017 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
10 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Termination of appointment of Fynel Limited as a director (1 page) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Appointment of Trendmax Inc. as a director (2 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (15 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (15 pages) |
11 June 2012 | Termination of appointment of Juchun Lee as a director (1 page) |
6 June 2012 | Appointment of Mr. Juchun Lee as a director (2 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
6 June 2012 | Appointment of Mr. Juchun Lee as a director (2 pages) |
2 June 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 June 2012 | Termination of appointment of Danny Banger as a director (1 page) |
3 May 2012 | Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page) |
16 September 2011 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
16 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
16 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
23 November 2010 | Appointment of Fynel Limited as a director (2 pages) |
11 November 2010 | Termination of appointment of Jargon Management Limited as a director (1 page) |
10 November 2010 | Appointment of Starwell International Ltd as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Luxco 2000 Limited as a secretary (1 page) |
13 October 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
27 September 2010 | Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (10 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (10 pages) |
26 October 2009 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
3 September 2009 | Director's change of particulars / danny banger / 01/07/2009 (1 page) |
12 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
27 November 2008 | Director appointed danny banger (1 page) |
14 August 2008 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
20 May 2008 | Return made up to 05/05/08; full list of members (6 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
4 September 2007 | Total exemption full accounts made up to 31 May 2007 (3 pages) |
16 June 2007 | Return made up to 05/05/07; full list of members (6 pages) |
10 February 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
23 August 2006 | Return made up to 05/05/06; full list of members (2 pages) |
14 December 2005 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
12 September 2005 | Return made up to 05/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
15 June 2004 | Return made up to 05/05/04; full list of members (6 pages) |
29 September 2003 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
29 September 2003 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
27 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
3 December 2002 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Return made up to 05/05/02; full list of members (8 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 241 camden high street london NW1 7BU (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2002 | Return made up to 05/05/01; full list of members (6 pages) |
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
5 October 2000 | Return made up to 05/05/00; full list of members (6 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
2 August 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
2 August 2000 | Resolutions
|
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
5 May 1999 | Incorporation (17 pages) |