London
EC1M 6AX
Secretary Name | Westmoore Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 August 2010) |
Correspondence Address | Third Floor 13 Charterhouse Square London EC1M 6AX |
Director Name | Oaklawn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | Suite 6, Mill Mall, PO Box 3085 Wickhams Cay, Road Town Tortola British Virgin Islands |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Sj Corporate Services (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2006) |
Correspondence Address | Token House, Suite 307 11/12 Tokenhouse Yard London EC2R 7AS |
Registered Address | Third Floor 13 Charterhouse Square London EC1M 6AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2010 | Application to strike the company off the register (3 pages) |
16 April 2010 | Application to strike the company off the register (3 pages) |
20 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-20
|
20 March 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 1 November 2009 (2 pages) |
20 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-20
|
20 March 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 1 November 2009 (2 pages) |
20 March 2010 | Director's details changed for Boel Kongsgard on 1 November 2009 (2 pages) |
20 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-20
|
20 March 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 1 November 2009 (2 pages) |
20 March 2010 | Director's details changed for Boel Kongsgard on 1 November 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 February 2010 | Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX on 1 February 2010 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 February 2010 | Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX on 1 February 2010 (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 05/02/09; full list of members (3 pages) |
16 June 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Secretary's change of particulars / westmoore corporate services LIMITED / 01/10/2008 (1 page) |
5 December 2008 | Director's change of particulars / boel kongsgard / 01/10/2008 (1 page) |
5 December 2008 | Secretary's Change of Particulars / westmoore corporate services LIMITED / 01/10/2008 / HouseName/Number was: , now: third floor; Street was: 501 international house, now: 13 charterhouse square; Area was: 223 regent street, now: ; Post Code was: W1B 2QD, now: EC1M 6AX; Country was: , now: united kingdom (1 page) |
5 December 2008 | Director's Change of Particulars / boel kongsgard / 01/10/2008 / HouseName/Number was: , now: suite 307; Street was: suite 107 2 old brompton road, now: 13 charterhouse square; Post Code was: SW7 3DQ, now: EC1M 6AX; Country was: norway, now: united kingdom; Occupation was: veterinarian, now: veterinary (1 page) |
5 December 2008 | Accounts made up to 28 February 2008 (2 pages) |
5 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 3B third floor 13 charterhouse square london EC1M 6AX (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 3B third floor 13 charterhouse square london EC1M 6AX (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from token house suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from token house suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page) |
7 April 2008 | Return made up to 05/02/08; no change of members (6 pages) |
7 April 2008 | Return made up to 05/02/08; no change of members (6 pages) |
4 June 2007 | Return made up to 05/02/07; no change of members (6 pages) |
4 June 2007 | Return made up to 05/02/07; no change of members (6 pages) |
30 May 2007 | Accounts made up to 28 February 2007 (2 pages) |
30 May 2007 | Accounts made up to 28 February 2007 (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
25 April 2006 | Accounts made up to 28 February 2006 (2 pages) |
25 April 2006 | Accounts made up to 28 February 2006 (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 05/02/05; full list of members (6 pages) |
26 August 2005 | Return made up to 05/02/05; full list of members
|
26 July 2005 | Accounts made up to 28 February 2003 (2 pages) |
26 July 2005 | Accounts made up to 28 February 2005 (2 pages) |
26 July 2005 | Accounts made up to 28 February 2004 (2 pages) |
26 July 2005 | Accounts made up to 28 February 2004 (2 pages) |
26 July 2005 | Accounts made up to 28 February 2003 (2 pages) |
26 July 2005 | Accounts made up to 28 February 2005 (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 3 bolt court 4TH floor suite 153 london EC4A 3DQ (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 3 bolt court 4TH floor suite 153 london EC4A 3DQ (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: suite 598 2 old brompton road london SW7 3DQ (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: suite 598 2 old brompton road london SW7 3DQ (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
17 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2004 | Return made up to 05/02/04; full list of members (6 pages) |
13 August 2004 | Return made up to 05/02/04; full list of members (6 pages) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
14 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
11 March 2002 | Accounts made up to 28 February 2002 (1 page) |
11 March 2002 | Accounts made up to 28 February 2002 (1 page) |
11 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
5 February 2001 | Incorporation (18 pages) |