London
EC4Y 8JJ
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2002(1 year after company formation) |
Appointment Duration | 14 years, 8 months (closed 04 April 2017) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Premier Directors (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2007(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 April 2017) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Ana Cristina Castro Hendrick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardings Close Kingston Upon Thames Surrey KT2 6DR |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Executive Directors Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 July 2002(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 February 2003) |
Correspondence Address | PO Box 170 Churchill Building Front Street Grand Turk Turks And Caicos Islands |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 April 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Mario Jorge Queiroz Castro 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
17 August 2012 | Director's details changed for Premier Directors (Uk) Limited on 9 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Premier Directors (Uk) Limited on 9 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Premier Directors (Uk) Limited on 9 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page) |
4 August 2012 | Accounts for a dormant company made up to 31 July 2012 (10 pages) |
4 August 2012 | Accounts for a dormant company made up to 31 July 2012 (10 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 July 2011 (10 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 July 2011 (10 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
4 August 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 October 2009 | Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
6 October 2008 | Director appointed mario jorge queiroz e castro (1 page) |
6 October 2008 | Director appointed mario jorge queiroz e castro (1 page) |
18 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
15 May 2008 | Director appointed premier directors (uk) LIMITED (1 page) |
15 May 2008 | Appointment terminated director ana castro hendrick (1 page) |
15 May 2008 | Director appointed premier directors (uk) LIMITED (1 page) |
15 May 2008 | Appointment terminated director ana castro hendrick (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
13 April 2006 | Memorandum and Articles of Association (11 pages) |
13 April 2006 | Memorandum and Articles of Association (11 pages) |
7 March 2006 | Company name changed third millennium investments (uk ) LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed third millennium investments (uk ) LIMITED\certificate issued on 07/03/06 (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
2 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
2 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
29 September 2004 | Return made up to 18/07/04; full list of members
|
29 September 2004 | Return made up to 18/07/04; full list of members
|
2 August 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed (1 page) |
8 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
8 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
26 May 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
26 May 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 44 whitchurch road cardiff CF14 3UQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 44 whitchurch road cardiff CF14 3UQ (1 page) |
1 September 2003 | Return made up to 18/07/03; full list of members
|
1 September 2003 | Return made up to 18/07/03; full list of members
|
29 July 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
29 July 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
17 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
17 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
19 March 2003 | Memorandum and Articles of Association (13 pages) |
19 March 2003 | Memorandum and Articles of Association (13 pages) |
3 March 2003 | Company name changed third millenium investments (uk) LIMITED\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed third millenium investments (uk) LIMITED\certificate issued on 02/03/03 (2 pages) |
6 December 2002 | Memorandum and Articles of Association (13 pages) |
6 December 2002 | Memorandum and Articles of Association (13 pages) |
27 November 2002 | Ad 18/07/02--------- £ si 999@1 (2 pages) |
27 November 2002 | Ad 18/07/02--------- £ si 999@1 (2 pages) |
21 November 2002 | Company name changed kayenne services LTD\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed kayenne services LTD\certificate issued on 21/11/02 (2 pages) |
12 November 2002 | Secretary's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
18 July 2001 | Incorporation (20 pages) |
18 July 2001 | Incorporation (20 pages) |