15 Kingsway
London
WC2B 6UN
Secretary Name | Toomas Tamrc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Derby Road London SW19 1LP |
Secretary Name | Christopher Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 138 Bow Common Lane London E3 4BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2009) |
Correspondence Address | Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Johan Schaltz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,884 |
Cash | £15,079 |
Current Liabilities | £2,195 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Application to strike the company off the register (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Johan Schaltz on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Johan Schaltz on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Johan Schaltz on 1 October 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Appointment terminated secretary alliotts registrars LIMITED (1 page) |
21 July 2009 | Appointment Terminated Secretary alliotts registrars LIMITED (1 page) |
14 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
13 January 2009 | Secretary's Change of Particulars / alliotts registrars LIMITED / 22/12/2008 / HouseName/Number was: , now: congress house; Street was: suite 2 congress house, now: 14 lyon road; Region was: middx, now: middlesex; Country was: , now: uk (1 page) |
13 January 2009 | Director's Change of Particulars / johan schaltz / 22/12/2008 / Occupation was: director, now: company director (1 page) |
13 January 2009 | Director's Change of Particulars / johan schaltz / 22/12/2008 / HouseName/Number was: , now: villa aurina; Street was: 5 dukes court, now: ch-6575; Area was: 43 south park road, now: san nazzaro; Post Town was: london, now: ; Post Code was: SW19 8RS, now: ; Country was: , now: switzerland (1 page) |
13 January 2009 | Director's change of particulars / johan schaltz / 22/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / johan schaltz / 22/12/2008 (1 page) |
13 January 2009 | Secretary's change of particulars / alliotts registrars LIMITED / 22/12/2008 (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from c/o alliotts 5TH floor, 9 kingsway london WC2B 6XF (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from c/o alliotts 5TH floor, 9 kingsway london WC2B 6XF (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
23 January 2008 | Return made up to 23/12/07; no change of members (6 pages) |
23 January 2008 | Return made up to 23/12/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Return made up to 23/12/05; full list of members (6 pages) |
25 July 2006 | Return made up to 23/12/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 23/12/01; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
29 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 23/12/00; full list of members
|
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
23 December 1999 | Incorporation (19 pages) |
23 December 1999 | Incorporation (19 pages) |