Victoria
Mahe
Seychelles
Secretary Name | Cormoranta Advisory Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2010(8 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 July 2011) |
Correspondence Address | #12 Oliaji Trade Centre Victoria Mahe Seychelles |
Director Name | Mr Roger Lawson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Knightland Road London E5 9HS |
Director Name | Anthony Lawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 46 Summer Road East Molesey Surrey KT8 9LS |
Secretary Name | Anthony Lawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 46 Summer Road East Molesey Surrey KT8 9LS |
Director Name | Anthony Lawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 46 Summer Road East Molesey Surrey KT8 9LS |
Secretary Name | Anthony Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 46 Summer Road East Molesey Surrey KT8 9LS |
Secretary Name | Mr Roger Lawson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 16 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Knightland Road London E5 9HS |
Director Name | Mr Anthony Stephen Lawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Summer Road East Molesey Surrey KT8 9LX |
Secretary Name | Mr Anthony Stephen Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 134 34 Buckingham Palace Road Belgravia London SW1W 0RH |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Director Name | Hawk Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2007) |
Correspondence Address | 26 Knightland Road Upper Clapton London E5 9HS |
Director Name | Condor Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Correspondence Address | 26 Knightland Road London E5 9HS |
Secretary Name | Condor Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 March 2006) |
Correspondence Address | 26 Knightland Road London E5 9HS |
Secretary Name | Condor Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2008) |
Correspondence Address | 26 Knightland Road London E5 9HS |
Director Name | Hawk Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2010) |
Correspondence Address | Suite 134 34 Buckingham Belgravia London SW1W 0RH |
Registered Address | Suite 41 34 Buckingham Palace Road Belgravia London SW1W 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,554 |
Cash | £265 |
Current Liabilities | £25,421 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2011 | Registered office address changed from Suite 134 34 Buckingham Palace Road Belgravia London SW1W0RH on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Suite 134 34 Buckingham Palace Road Belgravia London SW1W0RH on 16 March 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 March 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Termination of appointment of Hawk Advisory Services Limited as a director (1 page) |
9 March 2011 | Termination of appointment of Anthony Lawson as a director (1 page) |
9 March 2011 | Appointment of Cormoranta Advisory Services Limited as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Hawk Advisory Services Limited as a director (1 page) |
9 March 2011 | Termination of appointment of Anthony Lawson as a secretary (1 page) |
9 March 2011 | Appointment of Cormoranta Advisory Services Limited as a secretary (2 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Appointment of Cormorant Advisory Services Limited as a director (2 pages) |
9 March 2011 | Termination of appointment of Anthony Lawson as a secretary (1 page) |
9 March 2011 | Appointment of Cormorant Advisory Services Limited as a director (2 pages) |
9 March 2011 | Termination of appointment of Anthony Lawson as a director (1 page) |
16 February 2011 | Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page) |
16 February 2011 | Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page) |
16 February 2011 | Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page) |
16 February 2011 | Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page) |
16 February 2011 | Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page) |
16 February 2011 | Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Anthony Stephen Lawson on 1 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Hawk Advisory Services Limited on 1 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Anthony Stephen Lawson on 1 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Anthony Stephen Lawson on 1 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Hawk Advisory Services Limited on 1 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Hawk Advisory Services Limited on 1 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Termination of appointment of Condor Advisory Services Limited as a secretary (1 page) |
20 October 2009 | Termination of appointment of Condor Advisory Services Limited as a director (1 page) |
20 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Termination of appointment of Condor Advisory Services Limited as a secretary (1 page) |
20 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Termination of appointment of Condor Advisory Services Limited as a secretary (1 page) |
20 October 2009 | Termination of appointment of Condor Advisory Services Limited as a director (1 page) |
20 October 2009 | Termination of appointment of Condor Advisory Services Limited as a secretary (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / hawk advisory services LIMITED / 01/04/2008 (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 26 knightland road london E5 9HS (1 page) |
29 October 2008 | Director's Change of Particulars / hawk advisory services LIMITED / 01/04/2008 / HouseName/Number was: , now: suite 134; Street was: 26 knightland road, now: 34 buckingham; Area was: upper clapton, now: belgravia; Post Code was: E5 9HS, now: SW1W0RH (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 26 knightland road london E5 9HS (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
13 January 2006 | Accounts made up to 31 March 2005 (3 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Location of debenture register (1 page) |
16 November 2005 | Return made up to 18/07/05; full list of members (2 pages) |
16 November 2005 | Return made up to 18/07/05; full list of members (2 pages) |
16 November 2005 | Location of debenture register (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 26 knightland road london E5 9HS (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 26 knightland road london E5 9HS (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members
|
18 July 2005 | Registered office changed on 18/07/05 from: unit 307 kings wharf 301 kingsland road london E8 4DS (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: unit 307 kings wharf 301 kingsland road london E8 4DS (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
17 March 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 March 2005 | Accounts made up to 31 March 2004 (3 pages) |
14 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
14 October 2004 | Accounts made up to 31 July 2003 (4 pages) |
14 October 2004 | Return made up to 30/07/04; full list of members
|
14 October 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
28 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
28 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 October 2003 | Company name changed eversure associates LTD\certificate issued on 17/10/03 (2 pages) |
17 October 2003 | Company name changed eversure associates LTD\certificate issued on 17/10/03 (2 pages) |
2 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 376 euston road london NW1 3BL (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 376 euston road london NW1 3BL (1 page) |
19 May 2003 | Director resigned (1 page) |
30 July 2002 | Incorporation (15 pages) |