Wembley
London
HA0 1HD
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 28 November 2017) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Miss Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2010(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Miss Deborah Jane Anderson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2016) |
Role | Fiduciary Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2002) |
Correspondence Address | Atlantic Chambers Romasco Harbour House PO Box 903 Road Town Tortola British Virgin Islands |
Director Name | Flintoft Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola BVI |
Director Name | Longbay Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 2010) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola BVI |
Registered Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
1 at £1 | Rakestone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,423 |
Cash | £7,082 |
Current Liabilities | £3,470 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Voluntary strike-off action has been suspended (1 page) |
4 September 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 February 2016 | Appointment of Mr David Nicholas Solly as a director on 5 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Deborah Jane Anderson as a director on 5 February 2016 (1 page) |
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
19 May 2014 | Director's details changed for Miss Deborah Jane Anderson on 19 May 2014 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Appointment of Miss Deborah Jane Anderson as a director (2 pages) |
17 December 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
6 May 2011 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
26 January 2011 | Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 July 2010 | Appointment of Miss Marea Jean O'toole as a director (2 pages) |
7 July 2010 | Termination of appointment of Bluebrook Inc as a director (1 page) |
27 January 2010 | Secretary's details changed for London Secretaries Limited on 11 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Bluebrook Inc on 11 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 March 2005 | Return made up to 11/01/05; full list of members (6 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members
|
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 March 2003 | Return made up to 11/01/03; full list of members
|
8 January 2003 | Registered office changed on 08/01/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 October 2002 | Resolutions
|
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
1 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
9 March 2001 | New director appointed (2 pages) |
8 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
11 January 2001 | Incorporation (19 pages) |