London
EC4A 1BR
Secretary Name | Law & Tax International Solutions (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 29 May 2012) |
Correspondence Address | Suite 109 Prince Consort House 109-111 Farringdonroad London EC1R 3BW |
Director Name | Mrs Anne Kathleen Diva Brewster |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 20 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Director Name | Baychester Management Limited (Corporation) |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | Thasos 3 Dadlaw House P.C. 1520 Nicosia Cyprus |
Secretary Name | Guernsey Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | Loyalist Plaza Don Mackay Boulevard Marsh Harbour Abaco Bahamas |
Secretary Name | Matarin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 12 Langham Place Burlington Lane London W4 2QL |
Director Name | Priorswood Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2008) |
Correspondence Address | Saffrey Square Suite 205 Bank Lane PO Box N-8188 Nassau Bahamas |
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 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Application to strike the company off the register (3 pages) |
3 February 2012 | Application to strike the company off the register (3 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
12 July 2011 | Appointment of Ms. Joahna Linzi Rita Alcindor as a director (2 pages) |
12 July 2011 | Appointment of Ms. Joahna Linzi Rita Alcindor as a director (2 pages) |
11 July 2011 | Termination of appointment of Anne Brewster as a director (1 page) |
11 July 2011 | Termination of appointment of Anne Brewster as a director (1 page) |
15 June 2011 | Registered office address changed from Suite 109 1st Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 15 June 2011 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs. Anne Kathleen Diva Brewster on 26 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 26 June 2010 (1 page) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mrs. Anne Kathleen Diva Brewster on 26 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 26 June 2010 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 June 2008 | Appointment terminated director priorswood consultants LIMITED (1 page) |
30 June 2008 | Director appointed anne brewster (1 page) |
30 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
30 June 2008 | Accounts made up to 30 June 2008 (2 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
30 June 2008 | Director appointed anne brewster (1 page) |
30 June 2008 | Appointment Terminated Director priorswood consultants LIMITED (1 page) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 March 2008 | Accounts made up to 30 June 2007 (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
10 August 2007 | Accounts made up to 30 June 2006 (2 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
31 May 2006 | Accounts made up to 30 June 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
10 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 186 hammersmith road london W6 7DJ (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 186 hammersmith road london W6 7DJ (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
22 July 2004 | Accounts made up to 30 June 2004 (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Accounts made up to 30 June 2003 (1 page) |
16 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
23 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
23 August 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 August 2002 | Resolutions
|
23 August 2002 | Resolutions
|
23 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
23 August 2002 | Accounts made up to 30 June 2002 (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
28 June 2001 | Incorporation (17 pages) |
28 June 2001 | Incorporation (17 pages) |