London
W1S 1BN
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 March 2016) |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
Director Name | Daniel Mestre |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Andorran |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Auditor |
Correspondence Address | Crta De L'Obac 12-14 1-4 Andorra La Vella Andorra |
Secretary Name | Florita Rivera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 27 Video Court 2 Mount View Road London N4 4SJ |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Gpo 244 Pereybere 244 |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2015) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 22 Mount Kos Estate Kosmos Hartbeespoort 0216 South Africa |
Director Name | Mrs Nancy Bennett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 14 Montebello 15 Shongweni Street Lakefield,Ext 55 Benoni,1501 South Africa |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Westcom Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 November 2015) |
Correspondence Address | 27 Video Court 2 Mountview Road London N4 4SJ |
Registered Address | 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mondial Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £776 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | Application to strike the company off the register (3 pages) |
29 December 2015 | Application to strike the company off the register (3 pages) |
19 November 2015 | Appointment of Mr Dennis Raymond Cook as a director on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Dennis Raymond Cook as a director on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Westcom Services Limited as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Westcom Services Limited as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Nancy Bennett as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Nancy Bennett as a director on 19 November 2015 (1 page) |
22 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 March 2015 | Termination of appointment of Brenda Patricia Cocksedge as a director on 1 February 2015 (1 page) |
6 March 2015 | Appointment of Ms Nancy Bennett as a director on 1 February 2015 (2 pages) |
6 March 2015 | Appointment of Ms Nancy Bennett as a director on 1 February 2015 (2 pages) |
6 March 2015 | Appointment of Ms Nancy Bennett as a director on 1 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Brenda Patricia Cocksedge as a director on 1 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Brenda Patricia Cocksedge as a director on 1 February 2015 (1 page) |
6 November 2014 | Director's details changed for Westcom Services Limited on 11 September 2014 (1 page) |
6 November 2014 | Secretary's details changed for City Secretaries Limited on 11 September 2014 (1 page) |
6 November 2014 | Director's details changed for Westcom Services Limited on 11 September 2014 (1 page) |
6 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Secretary's details changed for City Secretaries Limited on 11 September 2014 (1 page) |
6 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 February 2013 | Appointment of Brenda Patricia Cocksedge as a director (2 pages) |
7 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
7 February 2013 | Appointment of Brenda Patricia Cocksedge as a director (2 pages) |
7 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
31 October 2012 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 October 2012 (1 page) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Mr Stephen John Kelly on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Stephen John Kelly on 26 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Stephen John Kelly on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Stephen John Kelly on 14 July 2011 (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2011 | Director's details changed for Mr Stephen John Kelly on 9 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Stephen John Kelly on 9 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Stephen John Kelly on 9 June 2011 (2 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 April 2009 | Appointment terminated secretary florita rivera (1 page) |
24 April 2009 | Appointment terminated secretary florita rivera (1 page) |
24 April 2009 | Secretary appointed city secretaries LIMITED (1 page) |
24 April 2009 | Secretary appointed city secretaries LIMITED (1 page) |
3 October 2008 | Director appointed stephen john kelly (1 page) |
3 October 2008 | Director appointed stephen john kelly (1 page) |
12 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
12 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
28 July 2008 | Company name changed comaser LIMITED\certificate issued on 28/07/08 (2 pages) |
28 July 2008 | Company name changed comaser LIMITED\certificate issued on 28/07/08 (2 pages) |
17 July 2008 | Company name changed comaser seeds LIMITED\certificate issued on 17/07/08 (2 pages) |
17 July 2008 | Company name changed comaser seeds LIMITED\certificate issued on 17/07/08 (2 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 February 2008 | Ad 20/02/08--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 February 2008 | Ad 20/02/08--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
23 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: gable house 239 regents park road london N3 3LF (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: gable house 239 regents park road london N3 3LF (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 September 2004 | Return made up to 11/09/04; full list of members (5 pages) |
28 September 2004 | Return made up to 11/09/04; full list of members (5 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
15 October 2003 | Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2003 | Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
29 September 2003 | Memorandum and Articles of Association (12 pages) |
29 September 2003 | Memorandum and Articles of Association (12 pages) |
23 September 2003 | Company name changed seed oils & flavours LIMITED\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed seed oils & flavours LIMITED\certificate issued on 23/09/03 (2 pages) |
11 September 2003 | Incorporation (16 pages) |
11 September 2003 | Incorporation (16 pages) |