South Ascot
SL5 9AG
Director Name | Miss Monopoly Angelique Christiaan-Rakus |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 27 October 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Miss Minerva Antoinette Christiaan-Rakus |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 27 October 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Mr Michael James Baker-Harber |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cheyne Gardens London SW3 5QT |
Secretary Name | Sol Sonja Louise Rakus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Francis Chichester Close South Ascot SL5 9AG |
Website | christiaanassociates.com |
---|
Registered Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
2 at £1 | Sharon Louise Christiaan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,167 |
Current Liabilities | £8,634 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
29 September 2017 | Director's details changed for Miss Minerva Antointte Christiaan-Rakus on 23 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Miss Minerva Antointte Christiaan-Rakus on 23 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 November 2016 | Appointment of Miss Minerva Antointte Christiaan-Rakus as a director on 27 October 2016 (2 pages) |
11 November 2016 | Appointment of Miss Monopoly Angelique Christiaan-Rakus as a director on 27 October 2016 (2 pages) |
11 November 2016 | Appointment of Miss Monopoly Angelique Christiaan-Rakus as a director on 27 October 2016 (2 pages) |
11 November 2016 | Appointment of Miss Minerva Antointte Christiaan-Rakus as a director on 27 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 October 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 3 October 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 February 2013 | Director's details changed for Ms Sharon Louise Rakus on 8 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Ms Sharon Louise Rakus on 8 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Ms Sharon Louise Rakus on 8 February 2013 (2 pages) |
10 December 2012 | Company name changed carinya consultants LIMITED\certificate issued on 10/12/12
|
10 December 2012 | Company name changed carinya consultants LIMITED\certificate issued on 10/12/12
|
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 June 2011 | Company name changed australian immigration visas LIMITED\certificate issued on 07/06/11
|
7 June 2011 | Company name changed australian immigration visas LIMITED\certificate issued on 07/06/11
|
29 September 2010 | Director's details changed for Sol Sonja Louise Rakus on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Sol Sonja Louise Rakus on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Sol Sonja Louise Rakus on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Termination of appointment of Sonja Rakus as a secretary (1 page) |
5 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Termination of appointment of Sonja Rakus as a secretary (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 November 2008 | Appointment terminated director michael baker-harber (1 page) |
14 November 2008 | Appointment terminated director michael baker-harber (1 page) |
27 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
27 October 2008 | Director and secretary's change of particulars / sonja rakus / 25/09/2007 (1 page) |
27 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
27 October 2008 | Director and secretary's change of particulars / sonja rakus / 25/09/2007 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 December 2005 | Return made up to 24/09/05; full list of members (2 pages) |
5 December 2005 | Return made up to 24/09/05; full list of members (2 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members
|
4 October 2004 | Return made up to 24/09/04; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: ixworth house 37 ixworth place london SW3 3QH (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: ixworth house 37 ixworth place london SW3 3QH (1 page) |
27 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
24 September 2002 | Incorporation (11 pages) |
24 September 2002 | Incorporation (11 pages) |