56 Sloane Square
London
SW1W 8AX
Secretary Name | Fiduserv Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Suite 6 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 72220274 |
---|---|
Telephone region | London |
Registered Address | Suite 6 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
179.8k at £1 | Trustees Of Amphitrion Trust 81.74% Ordinary |
---|---|
40.2k at £1 | Luis Unterhurner 18.25% Ordinary |
2 at £1 | Trustees Of Amphitrion Trust 0.00% Subscriber |
Year | 2014 |
---|---|
Net Worth | £17,992 |
Cash | £3,690 |
Current Liabilities | £5,177,611 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 March 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
28 March 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
21 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
15 May 2012 | Director's details changed for Mr. Jakob Hirschbaeck on 2 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Mr. Jakob Hirschbaeck on 2 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Mr. Jakob Hirschbaeck on 2 May 2012 (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
7 June 2011 | Full accounts made up to 30 June 2010 (12 pages) |
7 June 2011 | Full accounts made up to 30 June 2010 (12 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Capitals not rolled up (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
26 April 2011 | Capitals not rolled up (2 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
1 June 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
26 April 2010 | Secretary's details changed for Fiduserv Limited on 23 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Fiduserv Limited on 23 April 2010 (2 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / jakob hirschbaeck / 01/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / jakob hirschbaeck / 01/05/2009 (1 page) |
16 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
4 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
26 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
26 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
3 May 2006 | Director's particulars changed (1 page) |
5 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
5 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 23/04/05; full list of members
|
24 May 2005 | Return made up to 23/04/05; full list of members
|
16 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
16 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
10 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
10 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 7-10 old park lane suite c 5TH floor london W1K 1QR (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 7-10 old park lane suite c 5TH floor london W1K 1QR (1 page) |
21 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
21 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
23 December 2003 | Return made up to 23/04/03; full list of members; amend (6 pages) |
23 December 2003 | Return made up to 23/04/03; full list of members; amend (6 pages) |
10 June 2003 | Full accounts made up to 30 June 2002 (11 pages) |
10 June 2003 | Full accounts made up to 30 June 2002 (11 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (6 pages) |
31 January 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
31 January 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
3 August 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 August 2002 | Full accounts made up to 30 June 2001 (9 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members
|
16 May 2002 | Return made up to 04/05/02; full list of members
|
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
22 February 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
22 February 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
14 January 2002 | Return made up to 04/05/01; full list of members; amend (6 pages) |
14 January 2002 | Return made up to 04/05/01; full list of members; amend (6 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 7 storeys gate london SW1P 3AT (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 7 storeys gate london SW1P 3AT (1 page) |
15 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
8 February 2001 | Ad 01/05/00--------- £ si 99000@1 (2 pages) |
8 February 2001 | Ad 01/05/00--------- £ si 99000@1 (2 pages) |
17 October 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
17 October 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
26 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
31 March 2000 | Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 2000 | Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 1 mitchell lane bristol BS1 6JS (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 1 mitchell lane bristol BS1 6JS (1 page) |
4 May 1999 | Incorporation (13 pages) |
4 May 1999 | Incorporation (13 pages) |