Etg Rc
Casablanca
Morocco
Secretary Name | Capital Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2016(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 October 2020) |
Correspondence Address | 30/2 Cornwall's Lane Gibraltar |
Director Name | Mr Paul Spencer Crudgington |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 27 Gloucester Place London W1U 8HU |
Director Name | Mr Brendan Peter Cluff |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2018) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gloucester Place London W1U 8HU |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Director Name | Acquarius Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 April 2016) |
Correspondence Address | Suite 3 2nd Floor Icom House 1/5 Irish Town Gibraltar |
Secretary Name | Acquarius Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 April 2016) |
Correspondence Address | Suite 3 2nd Floor Icom House 1/5 Irish Town Gibraltar |
Director Name | Capital Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2016(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2018) |
Correspondence Address | 30/2 Cornwall's Lane Gibraltar |
Registered Address | 27 Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Acquarius Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,572 |
Cash | £26,547 |
Current Liabilities | £10,242 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2020 | Application to strike the company off the register (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
24 October 2018 | Appointment of Mr Rachid Tlemcani as a director on 17 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Brendan Peter Cluff as a director on 17 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Capital Trustees Limited as a director on 17 October 2018 (1 page) |
20 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 April 2016 | Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page) |
29 April 2016 | Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page) |
16 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 17 December 2013 (1 page) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Amended accounts made up to 31 December 2009 (9 pages) |
10 July 2012 | Amended accounts made up to 31 December 2010 (9 pages) |
10 July 2012 | Amended accounts made up to 31 December 2007 (9 pages) |
10 July 2012 | Amended accounts made up to 31 December 2010 (9 pages) |
10 July 2012 | Amended accounts made up to 31 December 2008 (9 pages) |
10 July 2012 | Amended accounts made up to 31 December 2007 (9 pages) |
10 July 2012 | Amended accounts made up to 31 December 2008 (9 pages) |
10 July 2012 | Amended accounts made up to 31 December 2009 (9 pages) |
18 January 2012 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
18 January 2012 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Appointment of Mr Paul Spencer Crudgington as a director (2 pages) |
24 September 2010 | Appointment of Mr Paul Spencer Crudgington as a director (2 pages) |
11 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Acquarius Corporate Services Limited on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Acquarius Corporate Services Limited on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009 (1 page) |
19 May 2009 | Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009 (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
7 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
22 January 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
13 February 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 February 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
2 March 2004 | Company name changed starjewel worldwide LIMITED\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed starjewel worldwide LIMITED\certificate issued on 02/03/04 (2 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 January 2004 | Return made up to 06/12/03; full list of members
|
6 January 2004 | Return made up to 06/12/03; full list of members
|
16 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
5 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
27 March 2001 | Ad 13/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2001 | Ad 13/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
6 December 2000 | Incorporation (16 pages) |
6 December 2000 | Incorporation (16 pages) |