Monaco
98000
Director Name | C L Directors Monaco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2003(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 August 2014) |
Correspondence Address | Beaufort House PO Box 438 Road Town Tortola BVI |
Secretary Name | C L Secretaries (Monaco) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2003(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 August 2014) |
Correspondence Address | Beaufort House PO Box 438 Road Town Tortola BVI |
Director Name | Amsam Management Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | PO Box 659 International Trust Building Road Town Tortola Foreign |
Secretary Name | Ansbacher Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | One Mitre Square London EC3A 5AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | C L Nominees Monaco LTD 50.00% Ordinary |
---|---|
1 at £1 | C L Sam Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,141 |
Net Worth | -£2,989 |
Cash | £155 |
Current Liabilities | £37,192 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
28 October 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
28 October 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
4 May 2010 | Director's details changed for Stephane Postifferi on 3 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 3 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Stephane Postifferi on 3 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 3 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephane Postifferi on 3 April 2010 (2 pages) |
4 May 2010 | Director's details changed for C L Directors Monaco Limited on 3 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for C L Directors Monaco Limited on 3 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 3 April 2010 (2 pages) |
4 May 2010 | Director's details changed for C L Directors Monaco Limited on 3 April 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
10 December 2009 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page) |
28 April 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 April 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
1 October 2008 | Director appointed stephane postifferi (2 pages) |
1 October 2008 | Director appointed stephane postifferi (2 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
29 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page) |
14 August 2007 | Return made up to 09/04/07; full list of members (2 pages) |
14 August 2007 | Return made up to 09/04/07; full list of members (2 pages) |
20 March 2007 | Accounts for a small company made up to 30 April 2006 (4 pages) |
20 March 2007 | Accounts for a small company made up to 30 April 2006 (4 pages) |
6 June 2006 | Return made up to 09/04/06; full list of members
|
6 June 2006 | Return made up to 09/04/06; full list of members
|
22 February 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
17 May 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
17 May 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o carey olsen holborn gate 330 high holborn london WC1V 7QT (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o carey olsen holborn gate 330 high holborn london WC1V 7QT (1 page) |
14 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
14 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
27 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | New director appointed (3 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 1 mitre square london EC3A 5AN (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 1 mitre square london EC3A 5AN (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New director appointed (3 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (17 pages) |
9 April 2003 | Incorporation (17 pages) |