London
EC3A 7PT
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Secretary Name | Michael Patrick Dwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(1 day after company formation) |
Appointment Duration | 3 years (resigned 15 February 2005) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Secretary Name | Mr Matthew Charles Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2010) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Secretary Name | Ms Brenda Patricia Cocksedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | Main Street PO Box 556 Charlestown Nevis West Indies |
Secretary Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2007) |
Correspondence Address | Unit 10-12, Springates East P.O. Box 14, Government Road Harlestown Nevis West Indies |
Registered Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
850k at 1 | Andrew Moray Stuart 100.00% Ordinary |
---|
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2010 | Application to strike the company off the register (3 pages) |
10 November 2010 | Application to strike the company off the register (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
15 April 2010 | Termination of appointment of Matthew Stokes as a director (1 page) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Statement of capital following an allotment of shares on 14 March 2010
|
15 April 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
15 April 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Statement of capital following an allotment of shares on 14 March 2010
|
15 April 2010 | Termination of appointment of Matthew Stokes as a director (1 page) |
19 March 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Return made up to 25/01/09; no change of members (4 pages) |
15 June 2009 | Return made up to 25/01/09; no change of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from unit 3 8TH floor emmerman house 12-20 camomile street london EC3A 7PT (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from unit 3 8TH floor emmerman house 12-20 camomile street london EC3A 7PT (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from suite 124 corporate house 1100 parkway whiteley fareham PO15 7AB (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from suite 124 corporate house 1100 parkway whiteley fareham PO15 7AB (1 page) |
13 May 2009 | Appointment terminated secretary brenda cocksedge (1 page) |
13 May 2009 | Appointment Terminated Secretary brenda cocksedge (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2008 | Return made up to 25/01/08; no change of members (6 pages) |
9 May 2008 | Return made up to 25/01/08; no change of members (6 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 March 2007 | Accounts made up to 31 January 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 596 kingsland road london E8 4AH (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 596 kingsland road london E8 4AH (1 page) |
26 March 2007 | Accounts made up to 31 January 2007 (1 page) |
13 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Return made up to 25/01/06; full list of members (6 pages) |
5 April 2006 | Return made up to 25/01/06; full list of members (6 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
31 October 2005 | Accounts made up to 31 January 2005 (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
10 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
16 June 2004 | Accounts made up to 31 January 2003 (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
15 June 2004 | Accounts made up to 31 January 2004 (1 page) |
26 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
19 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
19 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 1-7 harley street london W1N 1DA (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 1-7 harley street london W1N 1DA (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (1 page) |
11 June 2002 | New secretary appointed (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (3 pages) |
25 January 2002 | Incorporation (11 pages) |