Mahe
Seychelles
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 March 2012) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 March 2012) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Coster Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,749 |
Current Liabilities | £7,061 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
1 February 2011 | Appointment of Allen Jonathan Fred as a director (2 pages) |
1 February 2011 | Appointment of Allen Jonathan Fred as a director (2 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
19 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
21 July 2003 | Return made up to 08/07/03; full list of members
|
21 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 April 2003 | Accounts made up to 31 December 2002 (1 page) |
25 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 April 2003 | Accounts made up to 31 December 2001 (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 September 2002 | Return made up to 08/07/02; full list of members (6 pages) |
5 September 2002 | Return made up to 08/07/02; full list of members (6 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
9 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
11 May 2001 | Accounts made up to 31 December 2000 (1 page) |
11 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 38 wigmore street london W1H 0BX (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 38 wigmore street london W1H 0BX (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page) |
5 August 1999 | Ad 08/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 August 1999 | Ad 08/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
5 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (17 pages) |
8 July 1999 | Incorporation (17 pages) |