1217 Meyrin
Geneva
Switzerland
Director Name | HMSA Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(11 years after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 48 Conduit Street London W1S 2YR |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 48 Conduit Street London W1S 2YR |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 April 2003) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Lugton Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2006) |
Correspondence Address | PO Box 3175 Road Town Tortola Foreign |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 May 2022) |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Website | www.dat.state.md.us |
---|---|
Telephone | 0x62d79c42a |
Telephone region | Unknown |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Edrai Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,386 |
Cash | £28,986 |
Current Liabilities | £38,372 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (7 months, 3 weeks from now) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 June 2014 | Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages) |
14 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Limestar Investments Limited on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Eric Hohberger on 13 January 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 September 2005 | Resolutions
|
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
24 March 2005 | Return made up to 16/12/04; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 January 2005 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
6 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 March 2004 | Return made up to 16/12/03; full list of members (6 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | New director appointed (2 pages) |
23 April 2003 | Director's particulars changed (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
6 January 2003 | Resolutions
|
16 December 2002 | Incorporation (19 pages) |