London
W1U 2RP
Director Name | Investlaw Directors Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2012(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 May 2017) |
Correspondence Address | Quijano Chambers P.O. Box 3159 Road Town Tortola B.V.I |
Director Name | Mrs Verna De Nelson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 21 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 5th Street, House No. #59-10c Ciudad Redial Juan D Panama City Panama |
Director Name | Tw Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Director Name | CPG International Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2012) |
Correspondence Address | Suite E-2 Union Court Building Elisabeth Avenue And Shirley Street Nassau Bahamas |
Registered Address | 1st Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Eurasia Enerji Yatirimlari As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,169 |
Cash | £2 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
12 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages) |
27 June 2012 | Termination of appointment of Verna De Nelson as a director (1 page) |
27 June 2012 | Termination of appointment of Cpg International Inc. as a director (1 page) |
27 June 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
12 March 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
28 April 2011 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 28 April 2011 (1 page) |
12 April 2011 | Resolutions
|
19 November 2010 | Director's details changed for Mrs. Verna De Nelson on 11 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Termination of appointment of Tw Directors (Uk) Limited as a director (1 page) |
13 September 2010 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
13 September 2010 | Appointment of Cpg International Inc. as a director (2 pages) |
13 September 2010 | Appointment of Mrs. Verna De Nelson as a director (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Tw Directors (Uk) Limited on 11 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Musterasset Limited on 11 October 2009 (2 pages) |
2 September 2009 | Amended accounts made up to 31 October 2007 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
23 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
16 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
12 June 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
9 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
25 March 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
1 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
10 September 2002 | Resolutions
|
3 January 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
3 January 2002 | Resolutions
|
31 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 50 hans crescent london SW1X 0NB (1 page) |
11 October 2000 | Incorporation (25 pages) |