London
E2 7HR
Director Name | M.S.M. Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 April 2016) |
Correspondence Address | Suite 13 First Floor Oliaji Trade Centre Francis R Victoria Mahe Seychelles |
Secretary Name | John Frederick Edmund Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 February 2010) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 February 2010) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Barletta Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 February 2010) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola BVI |
Registered Address | 1st Floor East 5 Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Penshore Equities Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,915 |
Gross Profit | £2,508 |
Net Worth | -£4,805 |
Cash | £3,563 |
Current Liabilities | £8,368 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
2 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 August 2013 | Resolutions
|
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Termination of appointment of John Milner as a secretary (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Mr. Glenn Andrew Mellor on 23 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for John Frederick Edmund Milner on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 23 April 2012 (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
19 March 2010 | Termination of appointment of Annan Limited as a director (1 page) |
19 March 2010 | Termination of appointment of Barletta Inc as a director (1 page) |
15 March 2010 | Appointment of John Frederick Edmund Milner as a secretary (3 pages) |
15 March 2010 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Glenn Andrew Mellor as a director (3 pages) |
15 March 2010 | Appointment of M.S.M. Services Ltd as a director (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
17 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
28 October 2005 | Company name changed megadeal international LIMITED\certificate issued on 28/10/05 (2 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 September 2004 | Company name changed samhain consulting LIMITED\certificate issued on 03/09/04 (2 pages) |
17 June 2004 | Return made up to 18/04/04; full list of members
|
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | New director appointed (2 pages) |
31 May 2003 | Memorandum and Articles of Association (32 pages) |
23 May 2003 | Company name changed rouses LIMITED\certificate issued on 23/05/03 (2 pages) |
18 April 2003 | Incorporation (19 pages) |