London
EC4A 1BR
Secretary Name | Law & Tax International Solutions (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 June 2016) |
Correspondence Address | Suite 3.15 Fetter Lane London EC4A 1BR |
Director Name | Amanda Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Anthony Graham Shiffers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trimshayes Barn Stockland Honiton Devon EX14 9LL |
Secretary Name | Amanda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Stephen John Dudley Hickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 8 Wilton Street Taunton Somerset TA1 3LL |
Secretary Name | Elizabeth Lorna Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | Rosedene 4 South Street South Petherton Somerset TA13 5AD |
Director Name | Ms Cynthia Beryl Alcindor |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 15 May 2008(7 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 October 2008) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Mont Buxton Mahe Seychelles |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Secretary Name | LTIS (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(7 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 October 2008) |
Correspondence Address | Prince Consort House 109-111 Suite 109 1st Floor Farringdon Road London EC1R 3BW |
Registered Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Graceberg Global Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 March 2016 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
26 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 October 2014 | Appointment of Mr. Christoforos Panagis as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Cynthia Beryl Alcindor as a director on 23 October 2014 (1 page) |
21 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
2 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 May 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Registered office address changed from Prince Consort House 109-111 Suite 109 1St Floor Farringdon Road London EC1R3BW United Kingdom on 14 June 2011 (1 page) |
31 May 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
26 December 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
26 November 2008 | Secretary appointed law & tax international solutions (uk) LIMITED (1 page) |
25 November 2008 | Appointment terminated director cynthia alcindor (1 page) |
25 November 2008 | Director appointed cynthia beryl alcindor (1 page) |
25 November 2008 | Appointment terminated secretary ltis (1 page) |
24 October 2008 | Appointment terminated director anthony shiffers (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from hipoint, thomas street taunton somerset TA2 6HB (1 page) |
24 October 2008 | Appointment terminated director stephen hickson (1 page) |
24 October 2008 | Appointment terminated secretary elizabeth vail (1 page) |
24 October 2008 | Secretary appointed ltis (1 page) |
24 October 2008 | Director appointed cynthia beryl alcindor (1 page) |
24 October 2008 | Return made up to 15/05/08; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
8 January 2008 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
23 February 2006 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
9 June 2005 | Return made up to 15/05/05; full list of members
|
6 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
13 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
8 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
5 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Incorporation (15 pages) |