London
W1J 5DB
Director Name | Mr Soran Usman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 19 August 2016(13 years, 4 months after company formation) |
Appointment Duration | 10 months (closed 20 June 2017) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 107 Lulworth Wrotham Road London NW1 9SU |
Director Name | Christopher George Rybot Scholey |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2005) |
Role | Managing Director |
Correspondence Address | 77 Bedford Hill London SW12 9HD |
Director Name | Soran Usman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 06 May 2005(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2008) |
Role | Electrician |
Correspondence Address | 107 Lulworth Wrotham Rd London NW1 9SU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Wigmore Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2008) |
Correspondence Address | 2 Charles Street London W1J 5DB |
Registered Address | 48 Berkeley Square London W1J 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Southern Global Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,949 |
Cash | £134 |
Current Liabilities | £5,661 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (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) |
1 September 2016 | Appointment of Mr Soran Usman as a director on 19 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Soran Usman as a director on 19 August 2016 (2 pages) |
2 June 2016 | Registered office address changed from 48 Berkeley Square London W1J 5AX England to 48 Berkeley Square London W1J 5AX on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Rodney James Whiston-Dew on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Rodney James Whiston-Dew on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from 48 Berkeley Square London W1J 5AX England to 48 Berkeley Square London W1J 5AX on 2 June 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 January 2016 | Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 6 January 2016 (1 page) |
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | Appointment terminated secretary wigmore corporate services LIMITED (1 page) |
8 September 2009 | Director appointed mr rodney james whiston-dew (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Appointment terminated director soran usman (1 page) |
8 September 2009 | Director appointed mr rodney james whiston-dew (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 September 2009 | Appointment terminated secretary wigmore corporate services LIMITED (1 page) |
8 September 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 September 2009 | Appointment terminated director soran usman (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
5 September 2007 | Return made up to 08/04/07; full list of members (2 pages) |
5 September 2007 | Return made up to 08/04/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 08/04/06; full list of members (2 pages) |
28 February 2007 | Return made up to 08/04/06; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
30 March 2006 | Return made up to 08/04/05; full list of members (2 pages) |
30 March 2006 | Return made up to 08/04/05; full list of members (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Return made up to 08/04/04; full list of members (2 pages) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 2 charles street, mayfair, london, W1J 5DE (1 page) |
17 August 2005 | Return made up to 08/04/04; full list of members (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 2 charles street, mayfair, london, W1J 5DE (1 page) |
13 May 2005 | Company name changed innplace investments LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed innplace investments LIMITED\certificate issued on 13/05/05 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 2003 | Company name changed stoneteam LIMITED\certificate issued on 11/06/03 (2 pages) |
11 June 2003 | Company name changed stoneteam LIMITED\certificate issued on 11/06/03 (2 pages) |
8 April 2003 | Incorporation (30 pages) |
8 April 2003 | Incorporation (30 pages) |