London
EC4A 3DE
Director Name | Ms Edna Mendoza Nino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Ludgate Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2012) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | Second Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10 at £1000 | Gower Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,516 |
Cash | £15,582 |
Current Liabilities | £5,501 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
1 October 2020 | Micro company accounts made up to 30 September 2020 (6 pages) |
30 September 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
10 February 2020 | Director's details changed for Mr Marcel Arthur Ulrich on 1 November 2012 (2 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
10 February 2020 | Director's details changed for Mr Marcel Arthur Ulrich on 1 November 2012 (2 pages) |
24 January 2020 | Notification of Marcel Arthur Ulrich as a person with significant control on 3 February 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 January 2020 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 January 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 January 2020 | Withdrawal of a person with significant control statement on 23 January 2020 (2 pages) |
10 January 2020 | Restoration by order of the court (4 pages) |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
20 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
5 December 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012 (1 page) |
5 December 2012 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
5 December 2012 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
5 December 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012 (1 page) |
15 November 2012 | Termination of appointment of Edna Nino as a director (1 page) |
15 November 2012 | Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page) |
15 November 2012 | Termination of appointment of Edna Nino as a director (1 page) |
15 November 2012 | Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page) |
18 September 2012 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
18 September 2012 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
14 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Appointment of Ludgate Corporate Management Ltd as a director (2 pages) |
30 December 2011 | Appointment of Ludgate Corporate Management Ltd as a director (2 pages) |
29 December 2011 | Termination of appointment of Jaya Services Limited as a director (1 page) |
29 December 2011 | Termination of appointment of Jaya Services Limited as a director (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Appointment of Mr. Edna Nino as a director (2 pages) |
12 July 2010 | Appointment of Mr. Edna Nino as a director (2 pages) |
2 February 2010 | Director's details changed for Jaya Services Limited on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Jaya Services Limited on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Pembrooke Limited on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Jaya Services Limited on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Pembrooke Limited on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Pembrooke Limited on 2 February 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
9 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 March 2004 | Return made up to 02/02/04; full list of members
|
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Return made up to 02/02/04; full list of members
|
4 March 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
8 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 April 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
24 April 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
6 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
10 April 2001 | Memorandum and Articles of Association (17 pages) |
10 April 2001 | Memorandum and Articles of Association (17 pages) |
5 April 2001 | Company name changed street trade LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed street trade LIMITED\certificate issued on 05/04/01 (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | Director resigned (1 page) |
2 February 2001 | Incorporation (22 pages) |
2 February 2001 | Incorporation (22 pages) |