London
E1 7LE
Secretary Name | Miss Valentina Scarinzi |
---|---|
Status | Closed |
Appointed | 14 December 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 19 Leyden Street London E1 7LE |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 18 Bay Street Gregory Afxentiou Parekklisia 4520 Cyprus |
Secretary Name | Miss Jane Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 67 Eleftherias Street Parekklisia Limassol 4520 Cyprus |
Secretary Name | Mrs Irene Wai Keng Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yewtrees 11a The Drive Buckhurst Hill Essex IG9 5RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Cornhill Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2004) |
Correspondence Address | St Pauls House Warwick Lane London EC4M 7BP |
Director Name | International Consultancy Services Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 2009) |
Correspondence Address | Main Street PO Box 556 Charlestown Nevis West Indies |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jamie Edward Thompson 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
15 July 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
15 July 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
23 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Appointment of Miss Valentina Scarinzi as a secretary (1 page) |
14 December 2009 | Termination of appointment of Irene Potter as a secretary (1 page) |
14 December 2009 | Registered office address changed from 93a Rivington Street London EC2A 3AY on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 93a Rivington Street London EC2A 3AY on 14 December 2009 (1 page) |
14 December 2009 | Termination of appointment of Irene Potter as a secretary (1 page) |
14 December 2009 | Appointment of Miss Valentina Scarinzi as a secretary (1 page) |
8 December 2009 | Termination of appointment of International Consultancy Services Llc as a director (1 page) |
8 December 2009 | Appointment of Mr Jamie Edward Thompson as a director (2 pages) |
8 December 2009 | Termination of appointment of International Consultancy Services Llc as a director (1 page) |
8 December 2009 | Appointment of Mr Jamie Edward Thompson as a director (2 pages) |
7 December 2009 | Termination of appointment of International Consultancy Services Llc as a director (1 page) |
7 December 2009 | Termination of appointment of International Consultancy Services Llc as a director (1 page) |
21 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
31 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
25 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
26 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
26 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
13 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 March 2006 | Return made up to 05/02/06; full list of members
|
2 March 2006 | Return made up to 05/02/06; full list of members
|
1 February 2006 | Registered office changed on 01/02/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
1 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 February 2005 | Return made up to 05/02/05; full list of members (5 pages) |
16 February 2005 | Return made up to 05/02/05; full list of members (5 pages) |
9 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (3 pages) |
3 March 2004 | Return made up to 05/02/04; full list of members (5 pages) |
3 March 2004 | Return made up to 05/02/04; full list of members (5 pages) |
15 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
15 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
17 February 2003 | Return made up to 05/02/03; full list of members (5 pages) |
17 February 2003 | Return made up to 05/02/03; full list of members (5 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 15 greycoat place london SW1P 1SB (1 page) |
27 January 2003 | New director appointed (4 pages) |
27 January 2003 | New director appointed (4 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 15 greycoat place london SW1P 1SB (1 page) |
27 January 2003 | Director resigned (1 page) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
5 February 2002 | Incorporation (16 pages) |
5 February 2002 | Incorporation (16 pages) |