3rd Floor Brussels 1190
Belgium
Director Name | Ms Edna Mendoza Nino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Corporate Services Officer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Dursley Road Blackheath London SE3 8QB |
Director Name | Ms Suzane Takkieddine |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hounslow Gardens Hounslow Middlesex TW3 2DU |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | PO Box 3175 Road Town Tortola Foreign |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Waymar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 February 2011) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive PO Box 3175 Road Town Tortola BVI |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,406 |
Cash | £6 |
Current Liabilities | £39,901 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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) |
17 March 2011 | Termination of appointment of Suzane Takkieddine as a director (1 page) |
17 March 2011 | Termination of appointment of Suzane Takkieddine as a director (1 page) |
22 February 2011 | Termination of appointment of Waymar Services Limited as a secretary (1 page) |
22 February 2011 | Termination of appointment of Waymar Services Limited as a secretary (1 page) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Director's details changed for Eim European Investments Management Nv on 14 January 2011 (1 page) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Director's details changed for Eim European Investments Management Nv on 14 January 2011 (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 September 2010 | Appointment of Ms. Suzane Takkieddine as a director (2 pages) |
30 September 2010 | Appointment of Ms. Suzane Takkieddine as a director (2 pages) |
27 April 2010 | Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Henl Eim European Investments Management Nv on 14 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Henl Eim European Investments Management Nv on 14 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 14 January 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 14 January 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
17 February 2009 | Secretary's change of particulars / waymar services LIMITED / 16/12/2003 (1 page) |
17 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
17 February 2009 | Secretary's Change of Particulars / waymar services LIMITED / 16/12/2003 / HouseName/Number was: , now: 3RD; Street was: po box 3175, now: floor geneva place; Area was: road town, now: waterfront drive po box 3175 road town; Post Code was: foreign, now: (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
6 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
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) |
4 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 14/01/05; full list of members
|
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 14/01/04; full list of members (6 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Return made up to 14/01/04; full list of members (6 pages) |
26 March 2004 | £ nc 1000/15000 09/03/04 (1 page) |
26 March 2004 | Resolutions
|
26 March 2004 | Ad 09/03/04--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
26 March 2004 | £ nc 1000/15000 09/03/04 (1 page) |
26 March 2004 | Ad 09/03/04--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
26 March 2004 | Resolutions
|
20 February 2004 | Director resigned (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (2 pages) |
20 February 2004 | Director resigned (2 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
27 November 2003 | Memorandum and Articles of Association (17 pages) |
27 November 2003 | Memorandum and Articles of Association (17 pages) |
18 November 2003 | Company name changed russmere enterprises LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed russmere enterprises LIMITED\certificate issued on 18/11/03 (2 pages) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (4 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (4 pages) |
14 January 2003 | Incorporation (22 pages) |
14 January 2003 | Incorporation (22 pages) |