London
EC4A 3DE
Director Name | Mr Sharon Daoudi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(11 years after company formation) |
Appointment Duration | 2 years (resigned 29 August 2012) |
Role | Travel Executive |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Epsilon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 August 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | Second Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Gower Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
13 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 6 September 2012 (1 page) |
5 September 2012 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
4 September 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
4 September 2012 | Termination of appointment of Epsilon Directors Limited as a director (1 page) |
4 September 2012 | Termination of appointment of Sharon Daoudi as a director (1 page) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Appointment of Mr Sharon Daoudi as a director (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
24 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
9 February 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 July 2004 | Return made up to 27/07/04; full list of members (5 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
2 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
11 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 66 wigmore street london W1H 0HQ (1 page) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 August 2001 | Director's particulars changed (2 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
3 August 2001 | Secretary's particulars changed (1 page) |
6 April 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2000 | Return made up to 27/07/00; full list of members (5 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 38 wigmore street london W1H 0BX (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 66 wigmore street london W1H 0HQ (1 page) |
9 August 1999 | Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Incorporation (16 pages) |