London
EC4Y 8JJ
Director Name | Executive Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | ' Gretton House Pond Street Grand Turk Turks & Caicos Is. |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Nautique Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,174 |
Cash | £35,977 |
Current Liabilities | £37,151 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2013 | Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary (1 page) |
4 September 2013 | Termination of appointment of Mario Queiroz E Castro as a director (1 page) |
4 September 2013 | Termination of appointment of Mario Jorge Queiroz E Castro as a director on 3 June 2013 (1 page) |
4 September 2013 | Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 3 June 2013 (1 page) |
3 September 2013 | Termination of appointment of Executive Directors Limited as a director (1 page) |
3 September 2013 | Termination of appointment of Executive Directors Limited as a director on 3 June 2013 (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Application to strike the company off the register (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 3rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 October 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
1 October 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
6 July 2010 | Director's details changed for Executive Directors Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Executive Directors Limited on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Executive Directors Limited on 1 October 2009 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
29 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
30 June 2005 | Return made up to 20/05/05; full list of members
|
30 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
30 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
30 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
16 June 2004 | Location of register of members (1 page) |
16 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 20/05/04; full list of members
|
16 June 2004 | Location of register of members (1 page) |
14 June 2004 | Secretary's particulars changed (1 page) |
14 June 2004 | Secretary's particulars changed (1 page) |
14 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
29 July 2003 | Return made up to 20/05/03; full list of members (6 pages) |
29 July 2003 | Return made up to 20/05/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
28 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
12 November 2002 | Secretary's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 20/05/02; full list of members (12 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (12 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
12 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
12 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
22 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
22 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
6 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 May 1999 | Incorporation (19 pages) |
20 May 1999 | Incorporation (19 pages) |