Mahe
Seychelles
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 500462 Al Mureikh Tower, Sheik Zayed Road Dubai United Arab Emirates |
Director Name | Mrs Catherine Adrienne Chambers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2007) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ransome Gardens Edinburgh EH4 7ET Scotland |
Director Name | Mrs Catherine Adrienne Chambers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2007) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ransome Gardens Edinburgh EH4 7ET Scotland |
Director Name | Caroline Mary Meyer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 September 2013) |
Role | Business Woman |
Country of Residence | South Africa |
Correspondence Address | 122 - 126 Tooley Street London SE1 2TU |
Director Name | Ms Karin Elisabeth Janse Van Rensburg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 May 2020) |
Role | Business Woman |
Country of Residence | South Africa |
Correspondence Address | Unit 5236 2nd Floor 6 Market Place Fitzrovia London W1W 8AF |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 | 18 October 2002(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Director Name | Castle Company Management Llc Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2004) |
Correspondence Address | 1912 Capitol Avenue Cheyenne Wyoming Wy 20001 United States |
Secretary Name | Hextable Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2004) |
Correspondence Address | PO Box 1612 104b Saffrey Square Bank Lane & Bay Street Nassau Bahamas |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2004(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2007) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Secretary Name | Avalon Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 May 2020) |
Correspondence Address | N-1612 2nd Floor International Bazaar Nassau Bahamas |
Registered Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1000 at £1 | Karin Elisabeth Janse Van Rensburg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,646 |
Current Liabilities | £63,375 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
5 April 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Registered office address changed from Unit 5236 2nd Floor 6 Market Place Fitzrovia London W1W 8AF United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 29 June 2023 (1 page) |
29 June 2023 | Cessation of Sergei Glukhov as a person with significant control on 21 June 2023 (1 page) |
29 June 2023 | Notification of Vitalii Grossu as a person with significant control on 21 June 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 October 2022 (3 pages) |
25 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
18 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
10 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
4 June 2020 | Change of details for Mr Sergei Glukhov as a person with significant control on 3 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Avalon Services Ltd as a secretary on 22 May 2020 (1 page) |
3 June 2020 | Appointment of Ms Shirley Mary Elizabeth as a director on 22 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Karin Elisabeth Janse Van Rensburg as a director on 22 May 2020 (1 page) |
3 June 2020 | Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to Unit 5236 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 3 June 2020 (1 page) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2020 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 January 2020 | Notification of Sergei Glukhov as a person with significant control on 12 July 2019 (2 pages) |
24 January 2020 | Cessation of Dmytri Smirnov as a person with significant control on 12 July 2019 (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 December 2016 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 5 December 2016 (1 page) |
15 June 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 October 2013 | Termination of appointment of Caroline Meyer as a director (1 page) |
1 October 2013 | Appointment of Karin Elisabeth Janse Van Rensburg as a director (2 pages) |
1 October 2013 | Appointment of Karin Elisabeth Janse Van Rensburg as a director (2 pages) |
1 October 2013 | Termination of appointment of Caroline Meyer as a director (1 page) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
10 April 2013 | Appointment of Director Caroline Mary Meyer as a director (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Appointment of Director Caroline Mary Meyer as a director (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
9 April 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
9 April 2013 | Secretary's details changed for Avalon Services Ltd on 24 February 2012 (2 pages) |
9 April 2013 | Secretary's details changed for Avalon Services Ltd on 24 February 2012 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Secretary's details changed for Avalon Services Ltd. on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Damian James Calderbank on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Damian James Calderbank on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Avalon Services Ltd. on 13 October 2009 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 1 kings avenue winchmore hill london N21 3NA (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 1 kings avenue winchmore hill london N21 3NA (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 43 blackstock road london N4 2JF (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 43 blackstock road london N4 2JF (1 page) |
16 March 2006 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
16 March 2006 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
10 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
18 June 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
18 June 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
14 December 2004 | Amended accounts made up to 31 October 2003 (11 pages) |
14 December 2004 | Amended accounts made up to 31 October 2003 (11 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 43 blackstock road london N4 2JF (1 page) |
1 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 43 blackstock road london N4 2JF (1 page) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | New director appointed (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
5 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
3 December 2003 | Return made up to 18/10/03; full list of members (6 pages) |
3 December 2003 | Return made up to 18/10/03; full list of members (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
18 October 2002 | Incorporation (17 pages) |
18 October 2002 | Incorporation (17 pages) |