London
EC4A 1BR
Secretary Name | Law & Tax International Solutions (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 05 April 2016) |
Correspondence Address | Suite 3.15 Fetter Lane London EC4A 1BR |
Director Name | Annabelle Jachintha Jean-Louis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 12 December 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Bel Ombre Mahe Seychelles |
Director Name | IMEX Executive, Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Secretary Name | CLS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | Drake Chambers Road Town Tortola British Virgin Islands |
Director Name | Morgan Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2008) |
Correspondence Address | 306 Victoria House Victoria Mahe Republic Of Seychelles |
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 |
2 at £1 | Morgan Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
25 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 December 2015 | Previous accounting period shortened from 30 April 2016 to 30 November 2015 (1 page) |
25 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 November 2014 | Appointment of Ms. Demetra Philippou as a director on 14 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Annabelle Jachintha Jean-Louis as a director on 14 November 2014 (1 page) |
10 October 2014 | Amended total exemption full accounts made up to 30 April 2013 (10 pages) |
10 October 2014 | Amended total exemption full accounts made up to 30 April 2012 (10 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 3 May 2012 (2 pages) |
7 June 2013 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 3 May 2012 (2 pages) |
7 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Director's details changed for Annabelle Jahintha Jean-Louis on 6 April 2011 (2 pages) |
21 June 2011 | Director's details changed for Annabelle Jahintha Jean-Louis on 6 April 2011 (2 pages) |
9 June 2011 | Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 9 June 2011 (1 page) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Amended accounts made up to 30 April 2009 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 April 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 6 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 6 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 January 2009 | Director appointed annabelle jachintha jean-louis (1 page) |
26 January 2009 | Appointment terminated director morgan holding LIMITED (1 page) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
10 August 2007 | Return made up to 06/04/07; full list of members (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 June 2006 | Return made up to 06/04/06; no change of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 12-16 clerkenwell road london EC1M 5PQ (1 page) |
14 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
6 April 2003 | Incorporation (13 pages) |