London
SE1 2TU
Director Name | Ivan Tosic |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Serbia |
Status | Resigned |
Appointed | 12 August 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2004) |
Role | Manager |
Country of Residence | Cyprus |
Correspondence Address | 10 Krinou Street Apt 22 Limassol 4103 Foreign |
Director Name | Lars Richard Nilsson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 April 2014) |
Role | Manager |
Country of Residence | Monaco |
Correspondence Address | 33 Rue Du Portier Monaco 98000 |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | RP Management & Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2007) |
Correspondence Address | 15 Nafpliou Street 2nd Floor Limassol 3025 Cyprus |
Secretary Name | Swiss Securities Fms Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2009) |
Correspondence Address | PO Box 3444 Road Town Tortola British Virgin Islands |
Registered Address | 122-126 Tooley Street London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Philippe Baltz Nielsen 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 May 2014 | Company name changed residence superieur LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Company name changed residence superieur LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Change of name notice (2 pages) |
21 May 2014 | Change of name notice (2 pages) |
15 April 2014 | Termination of appointment of Lars Nilsson as a director (1 page) |
15 April 2014 | Appointment of Philippe Baltz Nielsen as a director (2 pages) |
15 April 2014 | Termination of appointment of Lars Nilsson as a director (1 page) |
15 April 2014 | Appointment of Philippe Baltz Nielsen as a director (2 pages) |
15 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Lars Richard Nilsson on 14 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Lars Richard Nilsson on 14 February 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 April 2009 | Director's change of particulars / lars nilsson / 01/11/2008 (1 page) |
1 April 2009 | Director's change of particulars / lars nilsson / 01/11/2008 (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated secretary swiss securities fms LTD. (1 page) |
16 February 2009 | Appointment terminated secretary swiss securities fms LTD. (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 August 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 August 2008 | Secretary appointed swiss securities fms LTD. (1 page) |
14 August 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 August 2008 | Secretary appointed swiss securities fms LTD. (1 page) |
13 August 2008 | Appointment terminated secretary rp management & consulting LTD (1 page) |
13 August 2008 | Appointment terminated secretary rp management & consulting LTD (1 page) |
2 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 July 2006 | Return made up to 14/02/06; full list of members (2 pages) |
14 July 2006 | Return made up to 14/02/06; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
24 May 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
15 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
22 March 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
16 November 2004 | Company name changed hellfire consulting LIMITED\certificate issued on 16/11/04 (2 pages) |
16 November 2004 | Company name changed hellfire consulting LIMITED\certificate issued on 16/11/04 (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 14/02/04; full list of members (6 pages) |
7 July 2004 | Return made up to 14/02/04; full list of members (6 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
14 February 2003 | Incorporation (9 pages) |
14 February 2003 | Incorporation (9 pages) |