London
EC3V 3LT
Director Name | Amanda Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Anthony Graham Shiffers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trimshayes Barn Stockland Honiton Devon EX14 9LL |
Secretary Name | Elizabeth Lorna Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | Rosedene 4 South Street South Petherton Somerset TA13 5AD |
Director Name | Mr Stephen John Dudley Hickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newbury Terrace Newbury Park Ledbury Hereford And Worcester HR8 1AY Wales |
Secretary Name | Tracey Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2011) |
Role | Office Administrator |
Correspondence Address | 36 Radlet Close Taunton Somerset TA2 8ED |
Director Name | Mr Zoulficar Djoma |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Malagasy |
Status | Resigned |
Appointed | 30 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | Madagascar |
Correspondence Address | Suite 319-3 32 Threadneedle Street London EC2R 8AY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2018 | Application to strike the company off the register (1 page) |
4 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017 (1 page) |
16 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
14 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (2 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (2 pages) |
7 March 2013 | Termination of appointment of Zoulficar Djoma as a director (1 page) |
7 March 2013 | Termination of appointment of Zoulficar Djoma as a director (1 page) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (2 pages) |
18 February 2013 | Termination of appointment of Zoulficar Djoma as a director (1 page) |
18 February 2013 | Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages) |
18 February 2013 | Termination of appointment of Zoulficar Djoma as a director (1 page) |
18 February 2013 | Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages) |
29 January 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 29 January 2013 (1 page) |
15 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 October 2011 | Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011 (1 page) |
30 October 2011 | Appointment of Mr Zoulficar Djoma as a director (2 pages) |
30 October 2011 | Termination of appointment of Stephen Hickson as a director (1 page) |
30 October 2011 | Termination of appointment of Tracey Taylor as a secretary (1 page) |
30 October 2011 | Appointment of Mr Zoulficar Djoma as a director (2 pages) |
30 October 2011 | Termination of appointment of Stephen Hickson as a director (1 page) |
30 October 2011 | Termination of appointment of Tracey Taylor as a secretary (1 page) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Termination of appointment of Anthony Shiffers as a director (1 page) |
24 January 2011 | Termination of appointment of Anthony Shiffers as a director (1 page) |
13 September 2010 | Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 November 2009 | Registered office address changed from Hipoint Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Hipoint Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page) |
26 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
4 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
4 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
4 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
4 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
26 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
6 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
3 January 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
3 January 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
4 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
24 September 2004 | Secretary's particulars changed (1 page) |
24 September 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
8 April 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
2 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (1 page) |
18 February 2003 | New secretary appointed (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
6 February 2003 | Incorporation (15 pages) |
6 February 2003 | Incorporation (15 pages) |