Versoix
1290
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 24 May 2016) |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Thierry Quincerot |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | Boulevard James - Fazy 4 1201 Geneva Foreign |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Sheridan Associates Inc (Corporation) |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Secretary Name | Financial Data Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 80 Broad Street Monrovia Liberia |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Niven Associates Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 2006) |
Correspondence Address | Calle 53 Urbanizacion Obarrio Swiss Tower Piso 16 Panama |
Registered Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Thierry Quincerot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £2 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Application to strike the company off the register (4 pages) |
1 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
18 November 2015 | Secretary's details changed for Hill Street Registrars Limited on 11 July 2014 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 June 2015 | Appointment of Jean Luc Merat as a director on 25 March 2015 (2 pages) |
3 June 2015 | Termination of appointment of Thierry Quincerot as a director on 25 March 2015 (1 page) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
14 March 2013 | Secretary's details changed for Hill Street Registrars Limited on 1 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Hill Street Registrars Limited on 1 March 2013 (2 pages) |
20 February 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 January 2009 | Return made up to 04/10/08; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 November 2007 | Return made up to 04/10/07; no change of members (6 pages) |
19 March 2007 | Return made up to 04/10/06; full list of members; amend (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
5 October 2003 | Director resigned (1 page) |
3 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
25 June 2003 | New director appointed (3 pages) |
26 November 2002 | Company name changed toyama associates LIMITED\certificate issued on 26/11/02 (2 pages) |
15 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 March 2002 | Return made up to 04/10/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
22 June 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 843 finchley road london NW11 8NA (1 page) |
29 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
10 December 1999 | Company name changed maplethorp uk LIMITED\certificate issued on 10/12/99 (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: po box 2588 843 finchley road london NW11 8NA (1 page) |
1 December 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
4 October 1999 | Incorporation (16 pages) |