Ka*Ln
50939
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Timothy Fosberry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 21 Lambton Road London N19 3QJ |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2008) |
Role | Consultants |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 342 Regents Park Road Finchley London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Harutyun Arthur Celikoez 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 May 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
---|---|
19 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
5 February 2016 | Director's details changed for Harutyun Arthur Celikoez on 1 January 2015 (2 pages) |
5 February 2016 | Secretary's details changed for Corporate Secretaries Limited on 1 January 2015 (1 page) |
5 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
9 March 2015 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 342 Regents Park Road Finchley London N3 2LJ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 342 Regents Park Road Finchley London N3 2LJ on 9 March 2015 (1 page) |
6 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 June 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
27 November 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
28 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
23 October 2009 | Director's details changed for Harutyun Arthur Celikoez on 22 October 2009 (2 pages) |
10 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
17 November 2008 | Appointment terminated director john wortley hunt (1 page) |
1 September 2008 | Full accounts made up to 31 January 2008 (14 pages) |
13 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
4 February 2008 | Re-registration of Memorandum and Articles (9 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 February 2008 | Application for reregistration from PLC to private (1 page) |
15 September 2007 | Full accounts made up to 31 January 2007 (13 pages) |
16 March 2007 | Return made up to 02/01/07; full list of members (3 pages) |
19 January 2007 | Company name changed panali PLC\certificate issued on 19/01/07 (2 pages) |
4 September 2006 | Full accounts made up to 31 January 2006 (14 pages) |
8 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
3 January 2006 | Full accounts made up to 31 January 2005 (14 pages) |
11 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (1 page) |
3 March 2005 | Return made up to 02/01/05; full list of members (7 pages) |
28 January 2005 | Director resigned (1 page) |
17 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
20 August 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
29 July 2004 | Company name changed panali technologies PLC\certificate issued on 29/07/04 (2 pages) |
9 July 2004 | Director's particulars changed (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
23 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
24 September 2003 | Full accounts made up to 31 January 2003 (14 pages) |
16 July 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
8 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
10 December 2002 | Return made up to 02/01/02; full list of members; amend (7 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
3 December 2002 | Ad 10/08/01--------- £ si 49998@1 (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: athene house the broadway london NW7 3TB (1 page) |
18 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
20 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 2001 | Application to commence business (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
2 January 2001 | Incorporation (17 pages) |