33rd Floor
London
E14 5LQ
Secretary Name | Federica Bertollini |
---|---|
Status | Closed |
Appointed | 02 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | 25 Canada Square 33rd Floor London E14 5LQ |
Director Name | Martin John Sandle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Wistaria St John's Road St Peter Port Guernsey Channel Islands GY1 1WZ |
Secretary Name | David Jeffrey Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | La Cachette Rue De La Cache St Sampsons Guernsey GY2 4AQ |
Director Name | Mrs Bertha Helen Cole |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Petit Douaire Sark GY9 0SB |
Director Name | Patricia Louise Erskine Falle |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Le Petit Douaire Sark GY9 0SB |
Director Name | Mr Karim El Haimri |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 26 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | Morocco |
Correspondence Address | 52 Rue Omar Riffi, Mers Sultan Casablanca 20500 |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2013) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 33rd Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Joseph Pierre Benoit Giblot Ducray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 10 July 2013(12 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 15 July 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 01 Royal Road, Grand Baie, Mauritius Grand Baie Mauritius |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | ICM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 January 2012) |
Correspondence Address | 33rd Floor 25 Canada Square London E14 5LQ |
Director Name | Samson Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 September 2008) |
Correspondence Address | 1220 North Market Street Wilmington Delaware 19801 United States |
Director Name | Samson Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 2012) |
Correspondence Address | 1220 North Market Street Wilmington Delaware De 19801 |
Director Name | Samson Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2010) |
Correspondence Address | 1220 North Market Street Wilmington Delaware De 19801 |
Registered Address | 25 Canada Square 33rd Floor London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pearwood Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,561 |
Cash | £37,210 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Registered office address changed from C/O Kgj Company Services Ltd Unit 6 C Mardleybury Road Datchworth Knebworth Hertfordshire SG3 6SG England on 18 November 2013 (1 page) |
18 November 2013 | Termination of appointment of Joseph Ducray as a director (1 page) |
18 November 2013 | Registered office address changed from C/O Kgj Company Services Ltd Unit 6 C Mardleybury Road Datchworth Knebworth Hertfordshire SG3 6SG England on 18 November 2013 (1 page) |
18 November 2013 | Termination of appointment of Joseph Ducray as a director (1 page) |
11 July 2013 | Appointment of Mr Joseph Pierre Benoit Giblot Ducray as a director (2 pages) |
11 July 2013 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
11 July 2013 | Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 11 July 2013 (1 page) |
11 July 2013 | Appointment of Mr Joseph Pierre Benoit Giblot Ducray as a director (2 pages) |
11 July 2013 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 July 2012 | Appointment of Federica Bertollini as a secretary (1 page) |
2 July 2012 | Termination of appointment of Icm Secretaries Limited as a secretary (1 page) |
2 July 2012 | Termination of appointment of Icm Secretaries Limited as a secretary (1 page) |
2 July 2012 | Termination of appointment of Samson Management Llc as a director (1 page) |
2 July 2012 | Appointment of Federica Bertollini as a secretary (1 page) |
2 July 2012 | Termination of appointment of Samson Management Llc as a director (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Compulsory strike-off action has been suspended (1 page) |
2 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Termination of appointment of Samson Management Llc as a director (1 page) |
16 December 2010 | Termination of appointment of Samson Management Llc as a director (1 page) |
16 December 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
16 December 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Appointment of Samson Management Llc as a director (2 pages) |
12 July 2010 | Appointment of Samson Management Llc as a director (2 pages) |
2 June 2010 | Appointment of Ms Brenda Cocksedge as a director (2 pages) |
2 June 2010 | Director's details changed for Samson Management Llc on 4 January 2010 (1 page) |
2 June 2010 | Director's details changed for Samson Management Llc on 4 January 2010 (1 page) |
2 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Samson Management Llc on 4 January 2010 (1 page) |
2 June 2010 | Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages) |
2 June 2010 | Termination of appointment of Karim El Haimri as a director (1 page) |
2 June 2010 | Termination of appointment of Karim El Haimri as a director (1 page) |
2 June 2010 | Appointment of Ms Brenda Cocksedge as a director (2 pages) |
2 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 April 2009 | Director's change of particulars / karim el haimri / 01/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / karim el haimri / 01/01/2009 (1 page) |
3 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
27 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
27 January 2009 | Director appointed samson management llc (1 page) |
27 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 January 2009 | Director appointed samson management llc (1 page) |
20 October 2008 | Director appointed mr karim el haimri (1 page) |
20 October 2008 | Appointment terminated director samson management llc (1 page) |
20 October 2008 | Director appointed mr karim el haimri (1 page) |
20 October 2008 | Appointment terminated director samson management llc (1 page) |
31 July 2008 | Return made up to 06/03/08; full list of members (3 pages) |
31 July 2008 | Return made up to 06/03/08; full list of members (3 pages) |
29 July 2008 | Director appointed samson management llc (1 page) |
29 July 2008 | Appointment terminated director patricia falle (1 page) |
29 July 2008 | Appointment terminated director patricia falle (1 page) |
29 July 2008 | Director appointed samson management llc (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 4 warren mews london W1T 6AW (1 page) |
21 November 2007 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
21 November 2007 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 4 warren mews london W1T 6AW (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
2 November 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
17 July 2007 | Return made up to 06/03/07; full list of members (2 pages) |
17 July 2007 | Return made up to 06/03/07; full list of members (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
28 September 2006 | Amended accounts made up to 31 January 2005 (13 pages) |
28 September 2006 | Amended accounts made up to 31 January 2005 (13 pages) |
26 June 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
26 June 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
18 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
2 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
2 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
29 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
28 February 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
28 February 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
26 October 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
26 October 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
11 August 2004 | Return made up to 06/03/04; full list of members (6 pages) |
11 August 2004 | Return made up to 06/03/04; full list of members (6 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: new gallery house 6 vigo street london W1S 3HF (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: new gallery house 6 vigo street london W1S 3HF (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | Strike-off action suspended (1 page) |
20 April 2004 | Strike-off action suspended (1 page) |
24 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
24 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
9 May 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
9 May 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
10 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
6 March 2001 | Incorporation (11 pages) |
6 March 2001 | Incorporation (11 pages) |