Luxembourg
L-1452
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 September 2020) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Mr Robert Benjamin Gersohn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Director Name | Acquarius Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 May 2011) |
Correspondence Address | Suite 3 Second Floor Icon House 1/5 Irish Town PO Box 883 Gibraltar |
Secretary Name | Acquarius Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 May 2011) |
Correspondence Address | Suite 3 Second Floor Icon House 1/5 Irish Town PO Box 883 Gibraltar |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Robert Benjamin Gersohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,702 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page) |
3 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Termination of appointment of Robert Gersohn as a director (1 page) |
20 October 2011 | Appointment of Mr Gaetan Pierre Firmin Warzee as a director (2 pages) |
22 June 2011 | Termination of appointment of Acquarius Corporate Services Limited as a director (1 page) |
22 June 2011 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
22 June 2011 | Termination of appointment of Acquarius Company Secretaries Limited as a secretary (1 page) |
9 June 2011 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 9 June 2011 (2 pages) |
7 June 2011 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
7 June 2011 | Annual return made up to 13 August 2010 with a full list of shareholders (14 pages) |
7 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
7 June 2011 | Annual return made up to 13 August 2007 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 13 August 2008 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
7 June 2011 | Appointment of Mr Robert Benjamin Gersohn as a director (3 pages) |
7 June 2011 | Annual return made up to 13 August 2009 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
7 June 2011 | Director's details changed for Acquarius Corporate Services Limited on 27 April 2009 (1 page) |
7 June 2011 | Secretary's details changed for Acquarius Company Secretaries Limited on 27 April 2009 (1 page) |
6 June 2011 | Restoration by order of the court (2 pages) |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2006 | Application for striking-off (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
1 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
28 September 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members
|
15 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 3RD floor, 45-47 cornhill, london EC3V 3PD (1 page) |
19 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
20 December 2002 | Ad 19/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (17 pages) |