25 Cormont Road
London
SE5 9RH
Secretary Name | Markom Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 July 2010) |
Correspondence Address | Trust Company Complex Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
Director Name | Volker Horn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 December 2004) |
Role | Businessman |
Correspondence Address | 41 Thurgauer Strasse 78224 Singen Germany |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
1 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from suite 7 southbank house black prince road london SE1 7SJ (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from suite 7 southbank house black prince road london SE1 7SJ (1 page) |
21 July 2009 | Appointment of a voluntary liquidator (1 page) |
21 July 2009 | Resolutions
|
21 July 2009 | Appointment of a voluntary liquidator (1 page) |
21 July 2009 | Declaration of solvency (3 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Declaration of solvency (3 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2009 | Secretary's change of particulars / sp secretaries LTD / 20/12/2008 (2 pages) |
8 July 2009 | Secretary's Change of Particulars / sp secretaries LTD / 20/12/2008 / Surname was: sp secretaries LTD, now: markom secretaries LTD; HouseName/Number was: , now: trust company complex; Street was: trust company complex, now: ajeltake road; Area was: ajeltake road, now: (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from suite 460 southbank house black prince road london SE1 7SJ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from suite 460 southbank house black prince road london SE1 7SJ (1 page) |
31 July 2008 | Accounts made up to 31 July 2008 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
11 July 2008 | Accounts made up to 31 July 2007 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 117 waterloo road london SE1 8UL (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 117 waterloo road london SE1 8UL (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: suite 304 117 waterloo road london SE1 8UL (1 page) |
16 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: suite 304 117 waterloo road london SE1 8UL (1 page) |
16 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
6 June 2006 | Accounts made up to 31 July 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: room 317 117 waterloo road london SE1 8UL (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: room 317 117 waterloo road london SE1 8UL (1 page) |
16 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 40 craven street charing cross london WC2N 5NG (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 40 craven street charing cross london WC2N 5NG (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
2 March 2005 | Accounts made up to 31 July 2004 (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
5 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
10 December 2003 | Accounts made up to 31 July 2003 (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
14 November 2003 | Accounts made up to 31 July 2002 (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
26 July 2003 | Return made up to 14/07/03; full list of members
|
26 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
12 September 2002 | Return made up to 14/07/02; full list of members (6 pages) |
12 September 2002 | Return made up to 14/07/02; full list of members (6 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
14 November 2001 | Accounts made up to 31 July 2000 (1 page) |
14 November 2001 | Accounts made up to 31 July 2001 (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
25 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
25 October 2001 | Ad 10/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
25 October 2001 | Ad 10/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 14/07/00; full list of members
|
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
14 July 1999 | Incorporation (24 pages) |
14 July 1999 | Incorporation (24 pages) |