London
NW8 8FS
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Mr Marcus James Francis Armand |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Roy Dennis Tolfts |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | UK Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 01 February 2004) |
Correspondence Address | International House 15 Bredbury Business Park, Bredbury Stockport Cheshire SK6 2SN |
Secretary Name | UK Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2008) |
Correspondence Address | Bcr House 3 Bredbury Business Park Bredbury Stockport Cheshire SK6 2SN |
Director Name | UK Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2008) |
Correspondence Address | Bcr House 3 Bredbury Business Park Bredbury Stockport Cheshire SK6 2SN |
Registered Address | 3 Fisherton Street Flat 73, 3 Fisherton Street London NW8 8FS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 August 2019 | Appointment of Mr Nikoloz Topadze as a director on 5 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Roy Dennis Tolfts as a director on 5 August 2019 (1 page) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
22 April 2014 | Memorandum and Articles of Association (5 pages) |
22 April 2014 | Memorandum and Articles of Association (5 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Termination of appointment of Marcus Armand as a director (1 page) |
10 March 2014 | Termination of appointment of Marcus Armand as a director (1 page) |
10 March 2014 | Appointment of Roy Dennis Tolfts as a director (2 pages) |
10 March 2014 | Registered office address changed from Suite 331 Kemp House 152 - 160 City Road London EC1V 2NX on 10 March 2014 (1 page) |
10 March 2014 | Appointment of Roy Dennis Tolfts as a director (2 pages) |
10 March 2014 | Registered office address changed from Suite 331 Kemp House 152 - 160 City Road London EC1V 2NX on 10 March 2014 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
30 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
27 November 2012 | Appointment of Mr Marcus James Francis Armand as a director (2 pages) |
27 November 2012 | Termination of appointment of Michael Gordon as a director (1 page) |
27 November 2012 | Termination of appointment of Michael Gordon as a director (1 page) |
27 November 2012 | Appointment of Mr Marcus James Francis Armand as a director (2 pages) |
12 October 2012 | Company name changed vision energy conferences LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed vision energy conferences LIMITED\certificate issued on 12/10/12
|
27 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
14 July 2008 | Appointment terminated director uk corporate directors LIMITED (1 page) |
14 July 2008 | Appointment terminated secretary uk corporate secretaries LIMITED (1 page) |
14 July 2008 | Appointment terminated secretary uk corporate secretaries LIMITED (1 page) |
14 July 2008 | Appointment terminated director uk corporate directors LIMITED (1 page) |
8 July 2008 | Director appointed mr michael thomas gordon (1 page) |
8 July 2008 | Director appointed mr michael thomas gordon (1 page) |
12 June 2008 | Company name changed cormorant finance LIMITED\certificate issued on 16/06/08 (2 pages) |
12 June 2008 | Company name changed cormorant finance LIMITED\certificate issued on 16/06/08 (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from bcr house, 3 bredbury business pk, stockport cheshire SK6 2SN (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from bcr house, 3 bredbury business pk, stockport cheshire SK6 2SN (1 page) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
22 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 August 2005 | Return made up to 10/04/05; full list of members (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
12 August 2005 | Return made up to 10/04/05; full list of members (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
10 April 2003 | Incorporation (18 pages) |
10 April 2003 | Incorporation (18 pages) |