London
E15 1XH
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Director Name | Ms Jillian Teresia James |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | St Kitts And Nevis |
Status | Resigned |
Appointed | 06 December 2012(12 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2016) |
Role | Entrepreneur |
Country of Residence | Nevis |
Correspondence Address | Bath Village Bath Village West Indies Nevis |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN |
Secretary Name | Unitrust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(7 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 October 2016) |
Correspondence Address | Office 1 185 Edgware Road London W2 1ET |
Registered Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
999 at £1 | Ilya Gavrilov 99.90% Ordinary |
---|---|
1 at £1 | Jillian Teresia James 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,576 |
Cash | £491,580 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | Application to strike the company off the register (3 pages) |
5 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
8 December 2016 | Termination of appointment of Jillian Teresia James as a director on 30 November 2016 (1 page) |
8 December 2016 | Appointment of Mr Ilya Gavrilov as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Ilya Gavrilov as a director on 30 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Jillian Teresia James as a director on 30 November 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2016 | Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page) |
10 March 2016 | Registered office address changed from Office 1 185 Edgware Road London W2 1ET to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Office 1 185 Edgware Road London W2 1ET to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page) |
19 January 2016 | Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2015 (1 page) |
19 January 2016 | Registered office address changed from Suite G5 Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX to Office 1 185 Edgware Road London W2 1ET on 19 January 2016 (1 page) |
19 January 2016 | Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2015 (1 page) |
19 January 2016 | Registered office address changed from Suite G5 Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX to Office 1 185 Edgware Road London W2 1ET on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 January 2014 | Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page) |
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page) |
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Appointment of Ms. Jillian Teresia James as a director (2 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Appointment of Ms. Jillian Teresia James as a director (2 pages) |
6 December 2012 | Termination of appointment of Sarah Petre-Mears as a director (1 page) |
6 December 2012 | Termination of appointment of Sarah Petre-Mears as a director (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
27 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 June 2010 | Registered office address changed from Suite 3 1St Floor, Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Suite 3 1St Floor, Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Suite 3 1St Floor, Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England on 4 June 2010 (1 page) |
31 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page) |
8 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
17 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 February 2006 | Return made up to 06/12/05; full list of members (2 pages) |
21 February 2006 | Return made up to 06/12/05; full list of members (2 pages) |
21 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 January 2005 | Return made up to 06/12/04; full list of members
|
11 January 2005 | Return made up to 06/12/04; full list of members
|
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 April 2003 | Return made up to 06/12/02; full list of members (6 pages) |
8 April 2003 | Return made up to 06/12/02; full list of members (6 pages) |
7 October 2002 | Accounts made up to 31 December 2001 (1 page) |
7 October 2002 | Accounts made up to 31 December 2001 (1 page) |
14 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (4 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (4 pages) |
6 December 2000 | Incorporation (12 pages) |
6 December 2000 | Incorporation (12 pages) |