London
EC1A 4JQ
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | TMP Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2014) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Registered Address | 126 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
105k at £1 | Fondation Centre D'etudes Vjatcheslav Ivanov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,001 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
11 October 2014 | Termination of appointment of Tmp Business Services Ltd as a secretary on 1 May 2014 (1 page) |
11 October 2014 | Termination of appointment of Tmp Business Services Ltd as a secretary on 1 May 2014 (1 page) |
5 December 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
5 December 2013 | Amended accounts made up to 30 April 2011 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 November 2013 | Director's details changed for Mr Pierre Fortin on 4 November 2012 (2 pages) |
4 November 2013 | Director's details changed for Mr Pierre Fortin on 4 November 2012 (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
22 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
7 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Secretary's details changed for Tmp Business Services Ltd on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Pierre Fortin on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Pierre Fortin on 1 October 2009 (2 pages) |
5 December 2009 | Secretary's details changed for Tmp Business Services Ltd on 1 October 2009 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
22 November 2007 | Return made up to 01/11/07; no change of members (6 pages) |
11 December 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
20 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
13 December 2005 | Return made up to 01/11/05; full list of members
|
10 June 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 January 2005 | Return made up to 01/11/04; full list of members (6 pages) |
23 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
14 April 2004 | New secretary appointed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
3 March 2004 | Secretary resigned (1 page) |
17 November 2003 | Return made up to 01/11/03; full list of members
|
10 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 September 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
19 December 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
14 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
17 May 2001 | Particulars of contract relating to shares (4 pages) |
17 May 2001 | Ad 16/04/01--------- £ si 105000@1=105000 £ ic 1/105001 (2 pages) |
26 April 2001 | £ nc 1000/106000 16/04/01 (2 pages) |
26 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
1 November 2000 | Incorporation (13 pages) |