103 New Cavendish Street
London
W1W 6XH
Director Name | Fides Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 June 2014) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 June 2014) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Director Name | Firebrand Limited (Corporation) |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 197 Main Street Road Town Tortola British Virgin Islands |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | P.O. Box 556 Main Street Charlestown Nevis West Indies |
Registered Address | Flat 14a Collingwood House 103 New Cavendish Street London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
500 at £1 | Fides Management LTD 50.00% Ordinary |
---|---|
500 at £1 | Fides Secretaries LTD 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB on 8 February 2012 (1 page) |
20 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 September 2010 | Appointment of Mr. Paul Andy Williams as a director (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Fides Management Limited on 2 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Fides Secretaries Limited on 2 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Fides Secretaries Limited on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Fides Management Limited on 2 June 2010 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 June 2007 | Return made up to 02/06/07; no change of members (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
3 August 2006 | Return made up to 02/06/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
7 July 2005 | Return made up to 02/06/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
17 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 July 2003 | Return made up to 02/06/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
1 October 2002 | Return made up to 02/06/02; full list of members (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
24 May 2001 | New director appointed (4 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: enterprise house george lane london EC18 1AB (1 page) |
8 November 2000 | Return made up to 02/06/00; full list of members (6 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 19A sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST (1 page) |
1 September 2000 | Secretary resigned (1 page) |
17 June 1999 | Ad 08/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (4 pages) |
2 June 1999 | Incorporation (15 pages) |