London
W1G 0JR
Director Name | Mr Danny Banger |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 27 September 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2011) |
Role | Business Consulting |
Country of Residence | Ireland |
Correspondence Address | Apartment 7 44 Rathmines Road Upper Rathmines Dublin 6 Ireland |
Director Name | Mr Danny Banger |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 14 October 2011(12 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 June 2012) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | Apartment 7 44 Rathmines Road Upper Rathmines Dublin Ireland |
Director Name | Mr Juchun Lee |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 14 October 2011(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 2011) |
Role | Consultant |
Country of Residence | South Korea |
Correspondence Address | Singil 7 Dong 1816 Second Floor Yeongdeungpo - Ku Seoul 150-057 |
Director Name | Mr Juchun Lee |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 05 June 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2015) |
Role | Consultant |
Country of Residence | Korea |
Correspondence Address | Singil 7 Dong 1816 Second Floor Yeongdeungpo - Ku Seoul 150-057 Korea |
Director Name | Ms Hema Noronha |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2015(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 2019) |
Role | Consultant |
Country of Residence | India |
Correspondence Address | Kundur House Yelemadlu Village Koppa Region Chikmagalur District 577118 |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Worldfund Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2002) |
Correspondence Address | Apartado Postal 6-5879 El Dorado Panama 6a Panama Foreign |
Secretary Name | First Eurocommercial Foundation (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2002) |
Correspondence Address | Apartado Postal 6-5879 El Dorado Panama 6a Foreign |
Director Name | Jargon Management Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 01 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2009) |
Correspondence Address | 1 Naousis Street Larnaca 6302 Cyprus |
Secretary Name | Luxco 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2009) |
Correspondence Address | 42 Chelmsford Road Dublin 6 Irish |
Director Name | Fynel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2012) |
Correspondence Address | 9 Zinonos Kitieos Street Office 3 Nicosia 2406 Cyprus |
Secretary Name | Starwell International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 September 2015) |
Correspondence Address | PO Box 853 Springates East Government Road Charles Town Nevis |
Director Name | Trendmax Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2012(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2015) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
Registered Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,547 |
Cash | £8,867 |
Current Liabilities | £1,670 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2020 | Termination of appointment of Hema Noronha as a director on 25 November 2019 (1 page) |
12 January 2020 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
12 January 2020 | Appointment of Arlyn Gamiao as a director on 25 November 2019 (2 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 January 2017 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 17 January 2017 (1 page) |
18 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
5 October 2015 | Termination of appointment of Starwell International Limited as a secretary on 24 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Starwell International Limited as a secretary on 24 September 2015 (1 page) |
2 October 2015 | Termination of appointment of a director (1 page) |
2 October 2015 | Termination of appointment of a director (1 page) |
2 October 2015 | Termination of appointment of Trendmax Inc. as a director on 24 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Trendmax Inc. as a director on 24 September 2015 (1 page) |
1 October 2015 | Appointment of Ms Hema Noronha as a director on 24 September 2015 (2 pages) |
1 October 2015 | Appointment of Ms Hema Noronha as a director on 24 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Juchun Lee as a director on 24 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Juchun Lee as a director on 24 September 2015 (1 page) |
1 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
4 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
23 January 2013 | Appointment of Mr. Juchun Lee as a director (2 pages) |
23 January 2013 | Appointment of Mr. Juchun Lee as a director (2 pages) |
22 January 2013 | Termination of appointment of Juchun Lee as a director (1 page) |
22 January 2013 | Appointment of Mr. Danny Banger as a director (2 pages) |
22 January 2013 | Termination of appointment of Danny Banger as a director (1 page) |
22 January 2013 | Appointment of Mr. Danny Banger as a director (2 pages) |
22 January 2013 | Termination of appointment of Danny Banger as a director (1 page) |
22 January 2013 | Termination of appointment of Juchun Lee as a director (1 page) |
22 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Appointment of Trendmax Inc. as a director (2 pages) |
17 October 2012 | Termination of appointment of Fynel Limited as a director (1 page) |
17 October 2012 | Appointment of Trendmax Inc. as a director (2 pages) |
17 October 2012 | Termination of appointment of Fynel Limited as a director (1 page) |
6 June 2012 | Appointment of Mr. Juchun Lee as a director (2 pages) |
6 June 2012 | Appointment of Mr. Juchun Lee as a director (2 pages) |
3 June 2012 | Termination of appointment of Danny Banger as a director (1 page) |
3 June 2012 | Termination of appointment of Danny Banger as a director (1 page) |
3 May 2012 | Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page) |
23 February 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
23 February 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
10 January 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
16 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
16 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
16 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
15 February 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
15 February 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
17 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (13 pages) |
17 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (13 pages) |
10 January 2011 | Termination of appointment of Jargon Management Limited as a director (1 page) |
10 January 2011 | Termination of appointment of Jargon Management Limited as a director (1 page) |
7 January 2011 | Termination of appointment of Jargon Management Limited as a director (1 page) |
7 January 2011 | Termination of appointment of Jargon Management Limited as a director (1 page) |
23 November 2010 | Appointment of Fynel Limited as a director (2 pages) |
23 November 2010 | Appointment of Fynel Limited as a director (2 pages) |
11 November 2010 | Termination of appointment of a director (1 page) |
11 November 2010 | Appointment of Starwell International Limited as a secretary (2 pages) |
11 November 2010 | Termination of appointment of a director (1 page) |
11 November 2010 | Termination of appointment of Luxco 2000 Limited as a secretary (1 page) |
11 November 2010 | Appointment of Starwell International Limited as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Luxco 2000 Limited as a secretary (1 page) |
3 November 2010 | Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages) |
3 November 2010 | Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages) |
22 February 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
22 February 2010 | Total exemption full accounts made up to 31 October 2009 (3 pages) |
27 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
27 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
3 September 2009 | Director's change of particulars / danny banger / 01/07/2009 (1 page) |
3 September 2009 | Director's change of particulars / danny banger / 01/07/2009 (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
27 November 2008 | Director appointed danny banger (1 page) |
27 November 2008 | Director appointed danny banger (1 page) |
18 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
30 November 2007 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
13 November 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
13 November 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (6 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (6 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
23 November 2006 | Return made up to 12/10/06; change of members (8 pages) |
23 November 2006 | Return made up to 12/10/06; change of members (8 pages) |
4 July 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
4 July 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
14 July 2005 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
14 July 2005 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
25 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
3 December 2003 | Total exemption full accounts made up to 31 October 2002 (3 pages) |
3 December 2003 | Total exemption full accounts made up to 31 October 2002 (3 pages) |
26 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
26 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 October 2001 (3 pages) |
18 November 2002 | Total exemption full accounts made up to 31 October 2001 (3 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 12/10/01; full list of members (6 pages) |
30 August 2002 | Return made up to 12/10/01; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
2 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
2 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
2 January 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
12 October 1999 | Incorporation (16 pages) |
12 October 1999 | Incorporation (16 pages) |