Edifici Ag Mont-Ducal, 5a Planta
Andorra La Vella
Andorra
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2011 | Application to strike the company off the register (3 pages) |
14 July 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
3 March 2011 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
3 March 2011 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Pere Auge on 6 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Pere Auge on 6 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Pere Auge on 6 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Pembrooke Limited on 6 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Pembrooke Limited on 6 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Pembrooke Limited on 6 April 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 June 2008 | Director's Change of Particulars / pere auge / 07/04/2001 / HouseName/Number was: , now: 10; Street was: c etang sale edifici les, now: c /pere d'urg; Area was: teulades bloc viii 5 3, now: edifici ag mont-ducal, 5A planta; Post Town was: escaldes engordany, now: andorra la vella (1 page) |
30 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
30 June 2008 | Director's change of particulars / pere auge / 07/04/2001 (1 page) |
30 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
17 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
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) |
27 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
7 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
10 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 06/04/03; full list of members
|
28 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 October 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
9 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 06/04/02; full list of members
|
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
30 April 2001 | Ad 06/04/01--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
30 April 2001 | Ad 06/04/01--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
6 April 2001 | Incorporation (24 pages) |