London
NW7 2LT
Secretary Name | Judah Bendayan |
---|---|
Status | Closed |
Appointed | 26 February 2009(6 years after company formation) |
Appointment Duration | 7 years (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 755 Rue Berri Suite 200 Montreal Quebec H2Y 3ES |
Secretary Name | Scott Douglas Miller |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2009) |
Role | Attorney |
Correspondence Address | 8 Place Du Commerce (Suite 300) Montreal Quebec H3e Ln3 Foreign |
Director Name | Mr Elliott Aintabi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 21 Woodstock Street London W1C 2AP |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Emperors Gate 114a Cromwell Road Kensington London Greater London SW7 4ES |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Emperors Gate 114a Cromwell Road Kensington London Greater London SW7 4ES |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | First Floor 21 Woodstock Street London W1C 2AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Chelsey Investissement Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,981 |
Cash | £883 |
Current Liabilities | £876 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2016 | Termination of appointment of Elliott Aintabi as a director on 10 February 2016 (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 February 2015 | Secretary's details changed for Judah Bendayan on 27 February 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Director's details changed for Mr Elliott Aintabi on 4 October 2012 (2 pages) |
10 April 2013 | Appointment of Mr Elliott Aintabi as a director (2 pages) |
10 April 2013 | Registered office address changed from 25 Dover Street London W1S 4LX United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Elliott Aintabi on 4 October 2012 (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 August 2010 | Registered office address changed from 18a St James's Place London SW1A 1NH United Kingdom on 20 August 2010 (1 page) |
26 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 February 2009 | Appointment terminated secretary scott miller (1 page) |
26 February 2009 | Secretary appointed judah bendayan (1 page) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 46-47 mount street london W1K 2SA (1 page) |
29 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 November 2006 | Return made up to 25/02/06; full list of members; amend (6 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 1 tenterden street london W1S 1TA (1 page) |
31 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 February 2006 | Return made up to 25/02/06; full list of members (6 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 1 tenterden street london W1S 1TA (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: empreors gate 114A cromwell road kensington london SW7 4ES (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
18 July 2005 | Return made up to 25/02/04; full list of members (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 July 2005 | Return made up to 25/02/05; full list of members (7 pages) |
15 July 2005 | Restoration by order of the court (5 pages) |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
25 February 2003 | Incorporation (14 pages) |