Wellington
6011
Director Name | Desgate Investments Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2012(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 August 2018) |
Correspondence Address | Suite 202 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2012(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 August 2018) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2012) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Delta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 November 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Globalwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (2 pages) |
19 January 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Cessation of Brilliance Investments Limited as a person with significant control on 12 July 2016 (1 page) |
12 July 2017 | Cessation of Brilliance Investments Limited as a person with significant control on 12 July 2016 (1 page) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
16 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2013 | Amended accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Amended accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Termination of appointment of Delta Directors Limited as a director (1 page) |
21 January 2013 | Termination of appointment of Delta Directors Limited as a director (1 page) |
21 January 2013 | Termination of appointment of Nira Amar as a director (1 page) |
21 January 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
21 January 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
21 January 2013 | Termination of appointment of Nira Amar as a director (1 page) |
10 January 2013 | Registered office address changed from 6Th Floor Queens House 55-56 Lincon's Inn Fields London WC2A 3LJ United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 6Th Floor Queens House 55-56 Lincon's Inn Fields London WC2A 3LJ United Kingdom on 10 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Appointment of Colm Hanley as a director (2 pages) |
9 January 2013 | Appointment of Colm Hanley as a director (2 pages) |
9 January 2013 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Appointment of Desgate Investments Inc. as a director (2 pages) |
9 January 2013 | Appointment of Grosvenor Secretaries Limited as a secretary (2 pages) |
9 January 2013 | Appointment of Desgate Investments Inc. as a director (2 pages) |
9 January 2013 | Appointment of Grosvenor Secretaries Limited as a secretary (2 pages) |
2 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
23 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
11 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 December 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 December 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
13 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (3 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (3 pages) |
15 July 2003 | Return made up to 09/07/03; full list of members (5 pages) |
15 July 2003 | Return made up to 09/07/03; full list of members (5 pages) |
28 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
28 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 July 2002 | Return made up to 09/07/02; full list of members (5 pages) |
23 July 2002 | Return made up to 09/07/02; full list of members (5 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | New secretary appointed (3 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
5 October 2001 | New secretary appointed (3 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2001 | Incorporation (11 pages) |
9 July 2001 | Incorporation (11 pages) |