Mahe
Seychelles
Director Name | Mr Derrick John Phillips |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Mr Robin John Phillips |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Director Name | Ms Zoe Gregoriou |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 February 2018(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Director Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Director Name | Priorswood Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Saffrey Square Suite 205 Bank Lane Nassau Bahamas |
Secretary Name | Forum Media Group Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Premier Building PO Box 1015 Victoria Mahe Seychelles |
Secretary Name | IGP Corporate Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | Law & Tax International Solutions (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2008(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 05 October 2017) |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Registered Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Alfred Victor Brewster 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2018 | Termination of appointment of Zoe Gregoriou as a director on 5 November 2018 (1 page) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2018 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
1 February 2018 | Appointment of Ms Zoe Gregoriou as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Michael Thomas Gordon as a director on 5 October 2017 (2 pages) |
1 February 2018 | Termination of appointment of Michael Thomas Gordon as a director on 1 February 2018 (1 page) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 January 2018 | Termination of appointment of Law & Tax International Solutions (Uk) Ltd as a secretary on 5 October 2017 (1 page) |
22 January 2018 | Termination of appointment of Michael Thomas Gordon as a director on 5 October 2017 (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Appointment of Mr. Michael Thomas Gordon as a director on 25 February 2016 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 May 2017 | Appointment of Mr. Michael Thomas Gordon as a director on 25 February 2016 (2 pages) |
6 April 2017 | Termination of appointment of Michael Thomas Gordon as a director on 25 February 2016 (1 page) |
6 April 2017 | Termination of appointment of Michael Thomas Gordon as a director on 25 February 2016 (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Termination of appointment of Robin John Phillips as a director on 20 March 2015 (1 page) |
22 April 2015 | Appointment of Mr. Michael Thomas Gordon as a director on 20 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr. Michael Thomas Gordon as a director on 20 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Robin John Phillips as a director on 20 March 2015 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 October 2013 | Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 8 October 2012 (2 pages) |
7 October 2013 | Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 8 October 2012 (2 pages) |
7 October 2013 | Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 8 October 2012 (2 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
6 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Registered office address changed from Suite 109 1St Floor, Prince Consort House 109-111 Farringdon Road London EC1R 3BW United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Suite 109 1St Floor, Prince Consort House 109-111 Farringdon Road London EC1R 3BW United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Suite 109 1St Floor, Prince Consort House 109-111 Farringdon Road London EC1R 3BW United Kingdom on 4 July 2011 (1 page) |
5 May 2011 | Appointment of Mr. Robin John Phillips as a director (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Termination of appointment of Derrick Phillips as a director (1 page) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Termination of appointment of Derrick Phillips as a director (1 page) |
5 May 2011 | Appointment of Mr. Robin John Phillips as a director (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 15 October 2009 (2 pages) |
15 October 2009 | Registered office address changed from Suite 109 Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 15 October 2009 (1 page) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Termination of appointment of Derrick Phillips as a director (1 page) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Termination of appointment of Derrick Phillips as a director (1 page) |
15 October 2009 | Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Registered office address changed from Suite 109 Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 15 October 2009 (1 page) |
26 March 2009 | Director appointed derick john phillips (1 page) |
26 March 2009 | Director appointed derrick john phillips (1 page) |
26 March 2009 | Director appointed derick john phillips (1 page) |
26 March 2009 | Director appointed derrick john phillips (1 page) |
25 March 2009 | Appointment terminated director joahna alcindor (1 page) |
25 March 2009 | Appointment terminated director joahna alcindor (1 page) |
18 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 October 2008 | Appointment terminated director priorswood consultants LIMITED (1 page) |
7 October 2008 | Secretary appointed law & tax international solutions (uk) LTD (1 page) |
7 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
7 October 2008 | Secretary appointed law & tax international solutions (uk) LTD (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 19 kathleen road london SW11 2JR (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 19 kathleen road london SW11 2JR (1 page) |
7 October 2008 | Director appointed joahna linzi rita alcindor (1 page) |
7 October 2008 | Appointment terminated secretary forum media group inc (1 page) |
7 October 2008 | Director appointed joahna linzi rita alcindor (1 page) |
7 October 2008 | Appointment terminated secretary forum media group inc (1 page) |
7 October 2008 | Appointment terminated director priorswood consultants LIMITED (1 page) |
7 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
2 April 2008 | Secretary's change of particulars / forum media group inc / 01/04/2003 (1 page) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 April 2008 | Director's change of particulars / priorswood consultants LIMITED / 01/04/2003 (1 page) |
2 April 2008 | Director's change of particulars / priorswood consultants LIMITED / 01/04/2003 (1 page) |
2 April 2008 | Secretary's change of particulars / forum media group inc / 01/04/2003 (1 page) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 June 2006 | Return made up to 01/04/06; full list of members (6 pages) |
13 June 2006 | Return made up to 01/04/06; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
28 July 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
28 July 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
18 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (12 pages) |
1 April 2003 | Incorporation (12 pages) |