4 Montpelier Street
London
SW7 1EE
Secretary Name | Mr Georges Emmanuel Sudarskis |
---|---|
Nationality | French |
Status | Closed |
Appointed | 19 January 2000(same day as company formation) |
Role | Banker |
Correspondence Address | Suite 19 4 Montpelier Street London SW7 1EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 07 966902263 |
---|---|
Telephone region | Mobile |
Registered Address | 4 Montpelier Street London SW7 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£14,701,748 |
Current Liabilities | £60,305 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 May 2017 | Registered office address changed from 4 Montpelier Street Suite 21 London SW7 1EE to PO Box Suite 19 4 Montpelier Street London SW7 1EE on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from 4 Montpelier Street Suite 21 London SW7 1EE to PO Box Suite 19 4 Montpelier Street London SW7 1EE on 20 May 2017 (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Register inspection address has been changed from C/O Rsm Tenon Rsm Tenon - 66 Chiltern Street London W1U 4JT United Kingdom to 4 Montpelier Street Suite 21 London SW7 1EE (1 page) |
29 January 2015 | Register inspection address has been changed from C/O Rsm Tenon Rsm Tenon - 66 Chiltern Street London W1U 4JT United Kingdom to 4 Montpelier Street Suite 21 London SW7 1EE (1 page) |
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Director's details changed for Mrs. Josiane Gisele Baeyens on 1 January 2013 (2 pages) |
28 January 2015 | Director's details changed for Mrs. Josiane Gisele Baeyens on 1 January 2013 (2 pages) |
28 January 2015 | Director's details changed for Mrs. Josiane Gisele Baeyens on 1 January 2013 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Registered office address changed from 4 Montpelier Street Suite 2 London SW7 1EE England to 4 Montpelier Street Suite 21 London SW7 1EE on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 4 Montpelier Street Suite 2 London SW7 1EE England to 4 Montpelier Street Suite 21 London SW7 1EE on 23 September 2014 (1 page) |
20 September 2014 | Registered office address changed from C/O Jonathan Hoffman- Rsm Tenon 66 Chiltern Street London London W1U 4JT to 4 Montpelier Street Suite 2 London SW7 1EE on 20 September 2014 (1 page) |
20 September 2014 | Registered office address changed from C/O Jonathan Hoffman- Rsm Tenon 66 Chiltern Street London London W1U 4JT to 4 Montpelier Street Suite 2 London SW7 1EE on 20 September 2014 (1 page) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Register inspection address has been changed from C/O Rsm Tenon 66 Chiltern Street London London W1U 4JT United Kingdom (1 page) |
28 September 2011 | Register inspection address has been changed from C/O Rsm Tenon 66 Chiltern Street London London W1U 4JT United Kingdom (1 page) |
21 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Register inspection address has been changed from C/O Vantis Plc 66 Wigmore 66 Wigmore Street London W1U 2SB (1 page) |
21 February 2011 | Director's details changed for Mrs. Josiane Gisele Baeyens on 1 July 2010 (2 pages) |
21 February 2011 | Secretary's details changed for Mr. Georges Emmanuel Sudarskis on 1 July 2010 (1 page) |
21 February 2011 | Registered office address changed from , Vantis Numerica Llp, 66 Wigmore Street, London, W1U 2SB on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Mrs. Josiane Gisele Baeyens on 1 July 2010 (2 pages) |
21 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Secretary's details changed for Mr. Georges Emmanuel Sudarskis on 1 July 2010 (1 page) |
21 February 2011 | Register inspection address has been changed from C/O Vantis Plc 66 Wigmore 66 Wigmore Street London W1U 2SB (1 page) |
21 February 2011 | Secretary's details changed for Mr. Georges Emmanuel Sudarskis on 1 July 2010 (1 page) |
21 February 2011 | Registered office address changed from , Vantis Numerica Llp, 66 Wigmore Street, London, W1U 2SB on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Mrs. Josiane Gisele Baeyens on 1 July 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Josiane Gisele Baeyens on 12 December 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Josiane Gisele Baeyens on 12 December 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 19/01/07; full list of members (2 pages) |
10 January 2008 | Return made up to 19/01/07; full list of members (2 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 66 wigmore street, london, W1H 0HQ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 66 wigmore street, london, W1H 0HQ (1 page) |
21 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (2 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (2 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 April 2004 | Return made up to 19/01/04; full list of members (6 pages) |
6 April 2004 | Return made up to 19/01/04; full list of members (6 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 April 2003 | Return made up to 19/01/03; full list of members (6 pages) |
9 April 2003 | Return made up to 19/01/03; full list of members (6 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
14 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (5 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (5 pages) |
27 June 2000 | Amending 882R [email protected] 190100 (2 pages) |
27 June 2000 | Amending 882R [email protected] 190100 (2 pages) |
8 June 2000 | Ad 19/01/00--------- £ si [email protected] (2 pages) |
8 June 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
8 June 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
8 June 2000 | Ad 19/01/00--------- £ si [email protected] (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (3 pages) |
19 January 2000 | Incorporation (14 pages) |
19 January 2000 | Incorporation (14 pages) |