London
SW10 9UH
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr David McKenzie Spence |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Grove Hill Dedham Colchester CO7 6DX |
Director Name | Ms Petronella Andriesa Poulton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 3 Athanasiou Diakou Street Ayia Triada Limassol 3032 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | diasoft.com |
---|---|
Email address | [email protected] |
Telephone | 020 33557658 |
Telephone region | London |
Registered Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Flextera Am LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,533 |
Cash | £255 |
Current Liabilities | £33,788 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Application to strike the company off the register (3 pages) |
2 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 January 2015 | Appointment of Mr Mladen Jovasevic as a director on 13 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Mladen Jovasevic as a director on 13 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Petronella Andriesa Poulton as a director on 13 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Petronella Andriesa Poulton as a director on 13 January 2015 (1 page) |
6 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 October 2013 | Accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (11 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
29 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 October 2012 | Appointment of Ms Petronella Andriesa Poulton as a director (2 pages) |
1 October 2012 | Appointment of Ms Petronella Andriesa Poulton as a director (2 pages) |
1 October 2012 | Termination of appointment of David Spence as a director (1 page) |
1 October 2012 | Termination of appointment of David Spence as a director (1 page) |
1 June 2012 | Director's details changed for Mr David Mckenzie Spence on 29 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Mr David Mckenzie Spence on 29 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 September 2011 | Company name changed browns, smith & company LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Company name changed browns, smith & company LIMITED\certificate issued on 14/09/11
|
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Secretary's details changed for Hf Secretarial Services Limited on 29 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Hf Secretarial Services Limited on 29 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members
|
7 June 2005 | Return made up to 30/05/05; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
11 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
8 June 2004 | Return made up to 30/05/04; full list of members
|
8 June 2004 | Return made up to 30/05/04; full list of members
|
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
26 June 2002 | Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2002 | Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
30 May 2002 | Incorporation (14 pages) |
30 May 2002 | Incorporation (14 pages) |