London
W1F 7LD
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years (closed 15 March 2016) |
Correspondence Address | 2 Winnington House Woodberry Grove North Finchley London N12 0DR |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2004) |
Role | Consultants |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2007) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2010) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 May 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Kalina Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,550 |
Cash | £19,143 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 January 2015 | Secretary's details changed for Finchley Secretaries Limited on 2 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for Finchley Secretaries Limited on 2 January 2015 (1 page) |
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 January 2014 | Annual return made up to 2 January 2014 Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 January 2014 Statement of capital on 2014-01-17
|
25 November 2013 | Appointment of Nancy Bennett as a director (3 pages) |
11 November 2013 | Termination of appointment of Christina Van Den Berg as a director (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 2 January 2013 (14 pages) |
24 January 2013 | Annual return made up to 2 January 2013 (14 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2011 (3 pages) |
31 January 2012 | Director's details changed for Miss Christina Cornelia Van Den Berg on 10 November 2011 (3 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (14 pages) |
9 December 2011 | Registered office address changed from Hazlems Fenton Chartered Accountants 3Rd Floor Palladium House 1-4 1-4 Argyll Street London W1F 7LD on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Hazlems Fenton Chartered Accountants 3Rd Floor Palladium House 1-4 1-4 Argyll Street London W1F 7LD on 9 December 2011 (2 pages) |
3 November 2011 | Registered office address changed from Suite 331 Kemp House 152-160 City Road London EC1V 2NX on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Suite 331 Kemp House 152-160 City Road London EC1V 2NX on 3 November 2011 (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 2 January 2011 (13 pages) |
31 January 2011 | Annual return made up to 2 January 2011 (13 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2010 | Termination of appointment of Brenda Cocksedge as a director (2 pages) |
9 July 2010 | Appointment of Christina Cornelia Van Den Berg as a director (3 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (9 pages) |
15 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 December 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 February 2009 | Return made up to 02/01/09; no change of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 February 2008 | Return made up to 02/01/08; no change of members (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (6 pages) |
26 January 2007 | Return made up to 02/01/07; full list of members
|
28 December 2006 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 January 2006 | Return made up to 02/01/06; full list of members (6 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 September 2005 | Return made up to 02/01/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 November 2004 | Company name changed crimson technologies LIMITED\certificate issued on 12/11/04 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
20 May 2004 | New director appointed (4 pages) |
20 May 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
2 April 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
2 January 2003 | Incorporation (16 pages) |