95 Wilton Road
London
SW1V 1BZ
Director Name | Johannes Andreas Maria Wijkamp |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2008) |
Role | Financial Adv |
Correspondence Address | De Heuvel 13 Amersfoort 3823hn Holland |
Director Name | Mr Giancarlo Jaime Espejo |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Belizean |
Status | Resigned |
Appointed | 18 December 2008(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | Belize |
Correspondence Address | 1523 Coral Grove Belize City Belize |
Director Name | Mr Hugh Richard Rowland Meirion Lloyd |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 The Piazza Little Venice Eastbourne East Sussex BN23 5TG |
Director Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Preston Crescent Prestonpans East Lothian EH32 9HY Scotland |
Director Name | Granite Limited (Corporation) |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 157 West End Lane London NW6 2LG |
Secretary Name | Comwood Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2009) |
Correspondence Address | Suite 11 157 West End Lane London NW6 2LG |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
10m at £1 | International Consulcom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,960,066 |
Current Liabilities | £4,317 |
Latest Accounts | 9 January 2019 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 9 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 9 January |
Latest Return | 1 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 15 December 2019 (overdue) |
9 September 2021 | Termination of appointment of Kenneth Morrison as a director on 19 December 2019 (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (3 pages) |
9 October 2019 | Total exemption full accounts made up to 9 January 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 9 January 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
16 October 2017 | Amended total exemption full accounts made up to 9 January 2016 (9 pages) |
16 October 2017 | Amended total exemption full accounts made up to 9 January 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 9 January 2017 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 9 January 2017 (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 9 January 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 9 January 2016 (6 pages) |
22 April 2016 | Appointment of Mr Kenneth Morrison as a director on 13 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Kenneth Morrison as a director on 13 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 13 April 2016 (1 page) |
22 April 2016 | Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 13 April 2016 (1 page) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from 122-126 Tooley Street London SE1 2TU to First Floor, Langdale House 11 Marshalsea Road London SE1 1EN on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 122-126 Tooley Street London SE1 2TU to First Floor, Langdale House 11 Marshalsea Road London SE1 1EN on 9 March 2016 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 9 January 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 9 January 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 9 January 2015 (3 pages) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 October 2014 | Total exemption small company accounts made up to 9 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 9 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 9 January 2014 (4 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 September 2013 | Accounts for a small company made up to 9 January 2013 (6 pages) |
16 September 2013 | Accounts for a small company made up to 9 January 2013 (6 pages) |
16 September 2013 | Accounts for a small company made up to 9 January 2013 (6 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Appointment of Mr Hugh Richard Rowland Meirion Lloyd as a director (2 pages) |
17 April 2013 | Appointment of Mr Hugh Richard Rowland Meirion Lloyd as a director (2 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Termination of appointment of Hugh Lloyd as a director (1 page) |
24 January 2013 | Termination of appointment of Hugh Lloyd as a director (1 page) |
11 October 2012 | Accounts for a small company made up to 9 January 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 9 January 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 9 January 2012 (6 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a small company made up to 9 January 2011 (5 pages) |
16 September 2011 | Accounts for a small company made up to 9 January 2011 (5 pages) |
16 September 2011 | Accounts for a small company made up to 9 January 2011 (5 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Accounts for a small company made up to 9 January 2010 (5 pages) |
11 October 2010 | Accounts for a small company made up to 9 January 2010 (5 pages) |
11 October 2010 | Accounts for a small company made up to 9 January 2010 (5 pages) |
1 October 2010 | Registered office address changed from Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England on 1 October 2010 (1 page) |
9 September 2010 | Registered office address changed from 122-126 Tooley Street London SE1 2TU England on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 122-126 Tooley Street London SE1 2TU England on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 122-126 Tooley Street London SE1 2TU England on 9 September 2010 (1 page) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ Uk on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ Uk on 16 December 2009 (1 page) |
16 December 2009 | Termination of appointment of Comwood Secretarial Limited as a secretary (1 page) |
16 December 2009 | Termination of appointment of Giancarlo Espejo as a director (1 page) |
16 December 2009 | Termination of appointment of Comwood Secretarial Limited as a secretary (1 page) |
16 December 2009 | Termination of appointment of Giancarlo Espejo as a director (1 page) |
16 December 2009 | Appointment of Mr Hugh Richard Rowland Meirion Lloyd as a director (2 pages) |
16 December 2009 | Appointment of Mr Hugh Richard Rowland Meirion Lloyd as a director (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 9 January 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 9 January 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 9 January 2009 (6 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
12 February 2009 | Amended accounts made up to 9 January 2008 (6 pages) |
12 February 2009 | Amended accounts made up to 9 January 2008 (6 pages) |
12 February 2009 | Amended accounts made up to 9 January 2008 (6 pages) |
13 January 2009 | Director appointed mr. Giancarlo espejo (1 page) |
13 January 2009 | Appointment terminated director johannes wijkamp (1 page) |
13 January 2009 | Appointment terminated director johannes wijkamp (1 page) |
13 January 2009 | Director appointed mr. Giancarlo espejo (1 page) |
22 October 2008 | Total exemption small company accounts made up to 9 January 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 9 January 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 9 January 2008 (5 pages) |
11 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from suite 22 95 wilton road london SW1V 1BZ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from suite 22 95 wilton road london SW1V 1BZ (1 page) |
26 September 2007 | Total exemption small company accounts made up to 9 January 2007 (5 pages) |
26 September 2007 | Accounting reference date shortened from 31/01/07 to 09/01/07 (1 page) |
26 September 2007 | Total exemption small company accounts made up to 9 January 2007 (5 pages) |
26 September 2007 | Accounting reference date shortened from 31/01/07 to 09/01/07 (1 page) |
26 September 2007 | Total exemption small company accounts made up to 9 January 2007 (5 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
24 January 2007 | Amended accounts made up to 31 January 2006 (5 pages) |
24 January 2007 | Amended accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Nc inc already adjusted 01/02/05 (1 page) |
25 October 2006 | Nc inc already adjusted 01/02/05 (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
12 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
23 May 2005 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
23 May 2005 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
11 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
13 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 April 2003 | Return made up to 10/01/03; full list of members (6 pages) |
3 April 2003 | Return made up to 10/01/03; full list of members (6 pages) |
30 January 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 157 west end lane london NW6 2LG (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 157 west end lane london NW6 2LG (1 page) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | New director appointed (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
10 January 2002 | Incorporation (10 pages) |
10 January 2002 | Incorporation (10 pages) |