Woodside Park Road Finchley
London
N12 8XD
Secretary Name | Pegasus Participation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 November 2017) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | C/O Cofid Corporate Services Limited Suite 112 23 King Street London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Chantset LTD 50.00% Ordinary |
---|---|
500 at £1 | Crossways London LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,956 |
Current Liabilities | £37,623 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 January 2015 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 April 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
22 April 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
24 February 2014 | Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG (1 page) |
8 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
11 April 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
11 April 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
21 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
9 November 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
26 October 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
26 October 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
3 July 2003 | Return made up to 19/06/03; full list of members
|
3 July 2003 | Return made up to 19/06/03; full list of members
|
8 July 2002 | Ad 28/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 2002 | Ad 28/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
8 July 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
26 June 2002 | New director appointed (5 pages) |
26 June 2002 | New secretary appointed (5 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (5 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New director appointed (5 pages) |
19 June 2002 | Incorporation (17 pages) |
19 June 2002 | Incorporation (17 pages) |