London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 07 March 2017) |
Correspondence Address | 1st Floor Victory House 99-101 Regent Street London W1B 4EZ |
Director Name | Hector Ramos |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr John Robert Toogood |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Catherines Close Henwood Lane Solihull West Midlands B91 2SZ |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Studio 3 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Stampside Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,594 |
Cash | £750 |
Current Liabilities | £1,186,253 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2016 | Application to strike the company off the register (3 pages) |
8 December 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 April 2014 | Registered office address changed from 16 Dover Street London W1S 4LR on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 16 Dover Street London W1S 4LR on 16 April 2014 (1 page) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Director's details changed for Mr Maurice Thomas Greig on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Maurice Thomas Greig on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Maurice Thomas Greig on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Maurice Thomas Greig on 10 July 2012 (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Amended accounts made up to 31 July 2009 (5 pages) |
3 August 2011 | Amended accounts made up to 31 July 2006 (5 pages) |
3 August 2011 | Amended accounts made up to 31 July 2007 (5 pages) |
3 August 2011 | Amended accounts made up to 31 July 2008 (5 pages) |
3 August 2011 | Amended accounts made up to 31 July 2008 (5 pages) |
3 August 2011 | Amended accounts made up to 31 July 2009 (5 pages) |
3 August 2011 | Amended accounts made up to 31 July 2007 (5 pages) |
3 August 2011 | Amended accounts made up to 31 July 2006 (5 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 October 2009 | Director's details changed for Maurice Thomas Greig on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Maurice Thomas Greig on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Maurice Thomas Greig on 7 October 2009 (2 pages) |
28 July 2009 | Secretary's change of particulars / regent corporate secretaries / 28/07/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / regent corporate secretaries / 28/07/2009 (1 page) |
13 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 6 albemarle street london W1S 4HG (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 6 albemarle street london W1S 4HG (1 page) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 March 2008 | Appointment terminated secretary hector ramos (1 page) |
11 March 2008 | Secretary appointed regent corporate secretaries (2 pages) |
11 March 2008 | Appointment terminated secretary hector ramos (1 page) |
11 March 2008 | Secretary appointed regent corporate secretaries (2 pages) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
20 July 2006 | Ad 01/06/06--------- £ si 20000@1=20000 £ ic 10000/30000 (3 pages) |
20 July 2006 | Particulars of contract relating to shares (2 pages) |
20 July 2006 | Particulars of contract relating to shares (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
20 July 2006 | Ad 01/06/06--------- £ si 20000@1=20000 £ ic 10000/30000 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 August 2004 | Return made up to 10/07/04; full list of members; amend (6 pages) |
17 August 2004 | Return made up to 10/07/04; full list of members; amend (6 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members
|
16 July 2004 | Return made up to 10/07/04; full list of members
|
14 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
20 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 July 2002 | Return made up to 10/07/02; full list of members
|
22 July 2002 | Return made up to 10/07/02; full list of members
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (3 pages) |
13 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
8 August 2000 | Ad 25/07/00--------- £ si 9998@1=9998 £ ic 10000/19998 (2 pages) |
8 August 2000 | Ad 25/07/00--------- £ si 9998@1=9998 £ ic 10000/19998 (2 pages) |
31 July 2000 | Ad 25/07/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 July 2000 | Ad 25/07/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (4 pages) |
20 July 2000 | New director appointed (4 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New secretary appointed;new director appointed (4 pages) |
20 July 2000 | New director appointed (4 pages) |
10 July 2000 | Incorporation (17 pages) |
10 July 2000 | Incorporation (17 pages) |