Blackheath
London
SE3 8QB
Director Name | Mr Allen Jonathan Fred |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 27 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Pascal Village Mahe Seychelles |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 3rd Floor Geneva Place Waterront Drive P.O Box 3175 Road Town Tortola BVI |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | Donovan Overseas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 2009) |
Correspondence Address | No 2 Commercial Centre Square PO Box No. 71 Alofi Niue |
Director Name | Breslow Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2010) |
Correspondence Address | Suite 205 Saffrey Square Bank Lane, PO Box N-8188 Nassau Bahamas |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2011) |
Correspondence Address | 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2011) |
Correspondence Address | 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ |
Registered Address | 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Anna Paola Di Mico 100.00% Ordinary |
---|
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Termination of appointment of Grosvenor Administration Limited as a director on 28 September 2011 (1 page) |
11 October 2011 | Termination of appointment of Allen Jonathan Fred as a director (1 page) |
11 October 2011 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 28 September 2011 (1 page) |
11 October 2011 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
11 October 2011 | Termination of appointment of Allen Jonathan Fred as a director on 28 September 2011 (1 page) |
11 October 2011 | Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
18 November 2010 | Registered office address changed from 55-56 6Th Floor Lincoln's Inn Fields London WC2A 3LJ United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 55-56 6th Floor Lincoln's Inn Fields London WC2A 3LJ United Kingdom on 18 November 2010 (1 page) |
19 October 2010 | Appointment of Grosvenor Secretaries Limited as a secretary (2 pages) |
19 October 2010 | Appointment of Allen Jonathan Fred as a director (2 pages) |
19 October 2010 | Appointment of Allen Jonathan Fred as a director (2 pages) |
19 October 2010 | Appointment of Grosvenor Secretaries Limited as a secretary (2 pages) |
18 October 2010 | Appointment of Grosvenor Administration Limited as a director (2 pages) |
18 October 2010 | Appointment of Grosvenor Administration Limited as a director (2 pages) |
18 October 2010 | Termination of appointment of Breslow Management Limited as a director (1 page) |
18 October 2010 | Termination of appointment of Breslow Management Limited as a director (1 page) |
29 September 2010 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 29 September 2010 (1 page) |
28 September 2010 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
28 September 2010 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
16 March 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
16 March 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
26 January 2010 | Secretary's details changed for Cms Management Services Limited on 9 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Breslow Management Limited on 9 January 2010 (1 page) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Cms Management Services Limited on 9 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Breslow Management Limited on 9 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Cms Management Services Limited on 9 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Breslow Management Limited on 9 January 2010 (1 page) |
7 May 2009 | Director appointed breslow management LIMITED (1 page) |
7 May 2009 | Appointment Terminated Director donovan overseas LIMITED (1 page) |
7 May 2009 | Director appointed breslow management LIMITED (1 page) |
7 May 2009 | Appointment terminated director donovan overseas LIMITED (1 page) |
25 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
25 February 2009 | Secretary's change of particulars / cms management services LIMITED / 10/01/2003 (1 page) |
25 February 2009 | Secretary's Change of Particulars / cms management services LIMITED / 10/01/2003 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterront drive P.o box 3175 road town (1 page) |
15 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
15 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
12 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
10 September 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
10 September 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
1 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
8 September 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
8 September 2005 | Total exemption full accounts made up to 31 January 2005 (7 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) |
10 February 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
10 February 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
8 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
12 October 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
1 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 09/01/04; full list of members
|
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
27 February 2003 | New director appointed (4 pages) |
27 February 2003 | New director appointed (4 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (23 pages) |