11-12 Tokenhouse Yard
London
EC2R 7AS
Secretary Name | Sj Corporate Services (Europe) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2005(6 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2006) |
Correspondence Address | Token House, Suite 307 11/12 Tokenhouse Yard London EC2R 7AS |
Director Name | Stein Harald Johnsen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 July 1999(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 2003) |
Role | Consultant |
Correspondence Address | Devlin House 36 St George Street London W1S 2FW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Trinity Trading Company Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2000) |
Correspondence Address | 400 7th St Nw Suite 101 Washington D C Dc 20004 Usa Foreign |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2003) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Sj Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2005) |
Correspondence Address | 3 Bolt Court 4th Floor London EC4A 3DQ |
Director Name | Sj Corporate Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2005) |
Correspondence Address | Token House, Suite 307 11-12 Tokenhouse Yard London EC2R 7AS |
Registered Address | Token House Suite 307 11-12 Tokenhouse Yard London EC2R 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £51 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Application for striking-off (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Return made up to 17/06/05; full list of members (3 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 3 bolt court 4TH floor suite 101 london EC4A 3DQ (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: suite 598 2 old brompton road london SW7 3DQ (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
12 July 2004 | Return made up to 17/06/04; no change of members (6 pages) |
8 June 2004 | Return made up to 17/06/03; no change of members (6 pages) |
22 December 2003 | New director appointed (3 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: suite 588 2 old brompton road london SW7 3DQ (1 page) |
27 August 2003 | Company name changed it and management consultants lt d\certificate issued on 27/08/03 (2 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: suite 23260 72 new bond street london W1Y 9DD (1 page) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2002 | Return made up to 17/06/01; full list of members
|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
11 October 2000 | Return made up to 17/06/00; full list of members
|
25 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
19 November 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 November 1999 | Company name changed one world computers LIMITED\certificate issued on 19/11/99 (3 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
17 June 1999 | Incorporation (16 pages) |