London
W1K 2HN
Director Name | Deborah Ann Stampfli |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 35 - 37 Grosvenor Sq London W1K 2HN |
Secretary Name | Deborah Ann Stampfli |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 35 - 37 Grosvenor Sq London W1K 2HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tempura Limited 1 Berkeley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2010 | Application to strike the company off the register (3 pages) |
9 June 2010 | Application to strike the company off the register (3 pages) |
22 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Deborah Ann Stampfli on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Deborah Ann Stampfli on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Deborah Ann Stampfli on 1 January 2010 (2 pages) |
16 February 2010 | Memorandum of capital dated 16/02/10 (1 page) |
16 February 2010 | Solvency statement dated 28/01/10 (1 page) |
16 February 2010 | Statement by directors (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of capital on 16 February 2010
|
16 February 2010 | Statement by Directors (1 page) |
16 February 2010 | Solvency Statement dated 28/01/10 (1 page) |
16 February 2010 | Statement of capital on 16 February 2010
|
16 February 2010 | Resolutions
|
16 February 2010 | Memorandum of capital dated 16/02/10 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from flat 40 35-37 grosvenor square london W1K 2HN (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from flat 40 35-37 grosvenor square london W1K 2HN (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from c/o tempura LIMITED 1 berkeley street london W1J 8DJ (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from c/o tempura LIMITED 1 berkeley street london W1J 8DJ (1 page) |
23 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / jean regazzacci / 01/10/2008 (1 page) |
20 March 2009 | Director and secretary's change of particulars / deborah stampfli / 01/10/2008 (1 page) |
20 March 2009 | Director's Change of Particulars / jean regazzacci / 01/10/2008 / HouseName/Number was: west mews 5, now: flat 40; Street was: 199 knightsbridge, now: 35 - 37 grosvenor square; Post Code was: SW7 1RH, now: W1K 2HN; Country was: , now: united kingdom (1 page) |
20 March 2009 | Director and Secretary's Change of Particulars / deborah stampfli / 01/10/2008 / HouseName/Number was: west mews 5, now: flat 40; Street was: 199 knightsbridge, now: 35 - 37 grosvenor sq; Post Code was: SW7 1RH, now: W1K 2HN (1 page) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
19 August 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
11 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of register of members (1 page) |
9 June 2008 | Director and secretary's change of particulars / deborah stampfli / 01/10/2007 (1 page) |
9 June 2008 | Director and Secretary's Change of Particulars / deborah stampfli / 01/10/2007 / HouseName/Number was: , now: west mews 5; Street was: apartment 37 peninsula heights, now: 199 knightsbridge; Area was: 93 albert embankment, now: ; Post Code was: SE1 7TY, now: SW7 1RH; Country was: , now: united kingdom (1 page) |
9 June 2008 | Director's Change of Particulars / jean regazzacci / 01/10/2007 / HouseName/Number was: , now: west mews 5; Street was: appartment 37 peninsula heights, now: 199 knightsbridge; Area was: 93 albert embankment, now: ; Post Code was: SE1 7TY, now: SW7 1RH (1 page) |
9 June 2008 | Director's change of particulars / jean regazzacci / 01/10/2007 (1 page) |
28 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
28 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: c/o ms d stampfli flat 37 peninsula heights 93 albert embankment london SE1 7TY (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: c/o ms d stampfli flat 37 peninsula heights 93 albert embankment london SE1 7TY (1 page) |
27 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
13 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
24 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 April 2004 | Location of register of members (1 page) |
15 April 2004 | Location of register of members (1 page) |
15 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 3RD floor, eagle house 110 jermyn street london SW1Y 6RH (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 3RD floor, eagle house 110 jermyn street london SW1Y 6RH (1 page) |
18 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 March 2003 | Return made up to 14/03/03; full list of members
|
12 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 May 2002 | Particulars of contract relating to shares (4 pages) |
13 May 2002 | Particulars of contract relating to shares (4 pages) |
22 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
22 April 2002 | Ad 03/04/00--------- £ si 250000@1 (2 pages) |
22 April 2002 | Ad 03/04/00--------- £ si 250000@1 (2 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
9 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
1 June 2000 | Ad 03/04/00--------- £ si 725000@1=725000 £ ic 25000/750000 (2 pages) |
1 June 2000 | Ad 03/04/00--------- £ si 725000@1=725000 £ ic 25000/750000 (2 pages) |
1 June 2000 | Particulars of contract relating to shares (3 pages) |
1 June 2000 | Particulars of contract relating to shares (3 pages) |
1 June 2000 | Particulars of contract relating to shares (3 pages) |
1 June 2000 | Particulars of contract relating to shares (3 pages) |
1 June 2000 | Ad 03/04/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
1 June 2000 | Ad 03/04/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
11 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Location of register of members (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 April 2000 | Location of register of members (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
23 March 2000 | £ nc 999000/1000000 14/03/00 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Memorandum and Articles of Association (11 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Memorandum and Articles of Association (11 pages) |
23 March 2000 | £ nc 999000/1000000 14/03/00 (1 page) |
14 March 2000 | Incorporation (17 pages) |
14 March 2000 | Incorporation (17 pages) |