153 The Parade High Street
Watford
WD17 1NA
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Menton Avenue Varsity Lakes 4227 Australia |
Director Name | Mr Basil Leodoro Boe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Citizen Of Vanuatu |
Status | Resigned |
Appointed | 31 March 2014(13 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | Vanuatu |
Correspondence Address | Office 8 176 Finchley Road London NW3 6BT |
Director Name | Mr Carlos Alberto Weand Ortiz |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 06 April 2018(18 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Office 244, Regico Offices The Old Bank 153 The Parade High Street Watford WD17 1NA |
Director Name | Farrel Investments Limited (Corporation) |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | El Greco House 20 Queen Frederica Street Nicosia Cyprus |
Secretary Name | Guernsey Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | Loyalist Plaza Don Mackay Boulevard Marsh Harbour Abaco Bahamas |
Director Name | Keystone Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 March 2008) |
Correspondence Address | PO Box 24293 12-14 Kennedy Avenue 2nd Floor Office 203 Kennedy Business Centre Nicosia 1703 Cyprus |
Secretary Name | Fitton Legal Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2010) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Registered Address | Office 244, Regico Offices The Old Bank 153 The Parade High Street Watford WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
2 at £1 | Basil Leodoro Boe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,627 |
Current Liabilities | £1,230 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 1 day from now) |
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
18 October 2022 | Termination of appointment of Carlos Alberto Weand Ortiz as a director on 17 October 2022 (1 page) |
18 October 2022 | Notification of Vitali Ratushni as a person with significant control on 17 October 2022 (2 pages) |
18 October 2022 | Appointment of Mr. Viktor Nefedov as a director on 17 October 2022 (2 pages) |
18 October 2022 | Cessation of Vladlen Zeldin as a person with significant control on 17 October 2022 (1 page) |
18 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
16 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
14 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2019 | Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 244, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 25 April 2019 (1 page) |
25 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
10 April 2018 | Termination of appointment of Basil Leodoro Boe as a director on 6 April 2018 (1 page) |
10 April 2018 | Appointment of Mr. Carlos Alberto Weand Ortiz as a director on 6 April 2018 (2 pages) |
23 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 December 2017 | Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 7 December 2017 (1 page) |
11 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 March 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
31 March 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
31 March 2014 | Appointment of Mr. Basil Leodoro Boe as a director (2 pages) |
31 March 2014 | Appointment of Mr. Basil Leodoro Boe as a director (2 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Registered office address changed from 456-458 Office 11 Strand London WC2R 0DZ Uk on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 456-458 Office 11 Strand London WC2R 0DZ Uk on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 456-458 Office 11 Strand London WC2R 0DZ Uk on 6 June 2011 (1 page) |
18 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Termination of appointment of Fitton Legal Company as a secretary (1 page) |
17 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 May 2010 | Secretary's details changed for Fitton Legal Company on 1 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Fitton Legal Company on 1 February 2010 (2 pages) |
17 May 2010 | Termination of appointment of Fitton Legal Company as a secretary (1 page) |
17 May 2010 | Secretary's details changed for Fitton Legal Company on 1 February 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated director keystone investments LIMITED (1 page) |
19 March 2008 | Appointment terminated director keystone investments LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary guernsey corporate secretaries LIMITED (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 186 hammersmith road london W6 7DJ (1 page) |
18 March 2008 | Secretary appointed fitton legal company (1 page) |
18 March 2008 | Appointment terminated secretary guernsey corporate secretaries LIMITED (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 186 hammersmith road london W6 7DJ (1 page) |
18 March 2008 | Director appointed mr. Ian taylor (1 page) |
18 March 2008 | Secretary appointed fitton legal company (1 page) |
18 March 2008 | Director appointed mr. Ian taylor (1 page) |
30 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
6 June 2005 | Return made up to 06/04/05; full list of members (2 pages) |
6 June 2005 | Return made up to 06/04/05; full list of members (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 May 2005 | Resolutions
|
20 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
20 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
13 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
13 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 June 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
5 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
5 June 2001 | Resolutions
|
6 April 2000 | Incorporation (17 pages) |
6 April 2000 | Incorporation (17 pages) |