Kilchberg
8802
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 July 2016) |
Correspondence Address | Sovereign House 212/224 Shaftesbury Avenue London WC2H 8HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Secorp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | PO Box 556, Hunkins Waterfront Plaza, Main Street Charlestown Nevis West Indies |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£54,173 |
Cash | £4,783 |
Current Liabilities | £4,508 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Andreas Glapiak on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Andreas Glapiak on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Andreas Glapiak on 3 September 2012 (2 pages) |
3 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
10 August 2010 | Secretary's details changed for Bush Lane Secretaries Limited on 14 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Bush Lane Secretaries Limited on 14 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Andreas Glapiak on 14 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Andreas Glapiak on 14 May 2010 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Return made up to 14/05/09; full list of members (5 pages) |
22 July 2009 | Return made up to 14/05/09; full list of members (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 August 2008 | Director's change of particulars / andreas glapiak / 18/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / andreas glapiak / 18/08/2008 (1 page) |
20 August 2008 | Return made up to 14/05/08; full list of members (5 pages) |
20 August 2008 | Return made up to 14/05/08; full list of members (5 pages) |
12 September 2007 | Return made up to 14/05/07; full list of members (5 pages) |
12 September 2007 | Return made up to 14/05/07; full list of members (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 September 2006 | Return made up to 14/05/06; full list of members (5 pages) |
1 September 2006 | Return made up to 14/05/06; full list of members (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 March 2006 | Return made up to 14/05/05; full list of members (5 pages) |
24 March 2006 | Return made up to 14/05/05; full list of members (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2005 | Return made up to 14/05/04; full list of members (5 pages) |
2 February 2005 | Return made up to 14/05/04; full list of members (5 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 38 hertford street london W1J 7SG (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 38 hertford street london W1J 7SG (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
17 July 2003 | Return made up to 14/05/03; full list of members
|
17 July 2003 | Return made up to 14/05/03; full list of members
|
11 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
6 November 2001 | Total exemption full accounts made up to 31 May 2000 (8 pages) |
6 November 2001 | Total exemption full accounts made up to 31 May 2000 (8 pages) |
5 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members
|
12 June 2000 | Return made up to 14/05/00; full list of members
|
23 June 1999 | Ad 16/06/99--------- eur si 249998@1=249998 eur ic 2/250000 (2 pages) |
23 June 1999 | Ad 16/06/99--------- eur si 249998@1=249998 eur ic 2/250000 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
14 May 1999 | Incorporation (19 pages) |
14 May 1999 | Incorporation (19 pages) |