Building 36 Appartment 3
Almaty
480067
Foreign
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 June 2010) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive P.O Box 3175 Road Town Tortola British Virgin Islands |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,461 |
Cash | £1 |
Current Liabilities | £2,287,463 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2010 | Voluntary strike-off action has been suspended (1 page) |
4 February 2010 | Voluntary strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | Application to strike the company off the register (2 pages) |
22 December 2009 | Application to strike the company off the register (2 pages) |
27 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
23 September 2008 | Secretary's change of particulars / cms management services LIMITED / 04/11/2004 (1 page) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
23 September 2008 | Secretary's Change of Particulars / cms management services LIMITED / 04/11/2004 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
12 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
12 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
27 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
1 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
1 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
12 November 2004 | Return made up to 20/09/04; full list of members (6 pages) |
12 November 2004 | Return made up to 20/09/04; full list of members (6 pages) |
7 July 2004 | Accounts made up to 30 September 2003 (1 page) |
7 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
7 February 2004 | Secretary's particulars changed (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: sevenside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: sevenside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
7 February 2004 | Secretary's particulars changed (1 page) |
17 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
17 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
7 November 2002 | Resolutions
|
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
25 October 2002 | Director resigned (1 page) |
7 October 2002 | Company name changed sevco 3536 LIMITED\certificate issued on 07/10/02 (2 pages) |
7 October 2002 | Company name changed sevco 3536 LIMITED\certificate issued on 07/10/02 (2 pages) |
20 September 2002 | Incorporation (12 pages) |
20 September 2002 | Incorporation (12 pages) |