50 Mark Lane
London
EC3R 7QR
Director Name | Monica Maimann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 25 April 2017) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mrs Anna Maimann |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Claudia Joanne Kitsberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2009) |
Role | Marketing Director |
Correspondence Address | 39 Church Mount London N2 0RW |
Director Name | Mrs Claudia Joanne Kitsberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 January 2015) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spencer Drive Finchley London N2 0QT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mrs Monica Maimann 100.00% Ordinary |
---|
Latest Accounts | 22 July 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 22 April 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 22 July |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
8 July 2016 | Director's details changed for Mrs Anna Maimann on 13 January 2014 (3 pages) |
26 February 2016 | Accounts for a dormant company made up to 22 July 2015 (3 pages) |
28 January 2016 | Secretary's details changed for Monica Maimann on 19 January 2016 (1 page) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Monica Maimann on 20 January 2016 (2 pages) |
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | Accounts for a dormant company made up to 22 July 2014 (3 pages) |
20 February 2015 | Termination of appointment of Claudia Joanne Kitsberg as a director on 13 January 2015 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 22 July 2013 (3 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
15 January 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 January 2014 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 22 July 2012 (3 pages) |
19 February 2013 | Termination of appointment of Anna Maimann as a director (2 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
28 March 2012 | Accounts for a dormant company made up to 22 July 2011 (3 pages) |
21 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (15 pages) |
20 February 2012 | Registered office address changed from 39 Church Mount London N2 0RW on 20 February 2012 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 22 July 2010 (3 pages) |
18 February 2011 | Annual return made up to 23 January 2011 (14 pages) |
20 April 2010 | Accounts for a dormant company made up to 22 July 2009 (3 pages) |
3 March 2010 | Appointment of Claudia Joanne Kitsberg as a director (2 pages) |
3 March 2010 | Appointment of Monica Maimann as a director (2 pages) |
22 February 2010 | Annual return made up to 23 January 2010 (15 pages) |
30 April 2009 | Accounts for a dormant company made up to 22 July 2008 (1 page) |
23 February 2009 | Appointment terminated director claudia kitsberg (1 page) |
23 February 2009 | Return made up to 23/01/09; full list of members (10 pages) |
30 January 2008 | Accounts for a dormant company made up to 22 July 2007 (2 pages) |
30 January 2008 | Return made up to 23/01/08; no change of members
|
21 May 2007 | Accounts for a dormant company made up to 22 July 2006 (2 pages) |
8 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
3 April 2006 | Accounts for a dormant company made up to 22 July 2005 (2 pages) |
3 April 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
30 June 2005 | Accounts for a dormant company made up to 22 July 2004 (2 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members
|
2 February 2004 | Return made up to 23/01/04; full list of members
|
29 July 2003 | Accounts for a dormant company made up to 22 July 2003 (2 pages) |
25 March 2003 | Return made up to 23/01/03; full list of members (6 pages) |
19 February 2002 | Accounting reference date extended from 31/01/03 to 22/07/03 (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 229 nether street london N3 1NT (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
23 January 2002 | Incorporation (12 pages) |