36 Kensington Court
London
W8 5BB
Secretary Name | Mr Daniel Zairi |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 October 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Palace Place Mansions 36 Kensington Court London W8 5BB |
Secretary Name | Andrew Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Ambassador House 2 Cavendish Avenue Sudbury Hill Harrow Middlesex HA1 3RW |
Director Name | Daniel Zairi |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 2006) |
Role | Sales Director |
Correspondence Address | 70 Queens Gate London SW7 5JT |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2008) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Registered Address | 8 Palace Place Mansions 36 Kensington Court London W8 5BB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
102 at £1 | Laura Buccellini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,854 |
Cash | £3,266 |
Current Liabilities | £14,120 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 November 2010 | Registered office address changed from 3Rd Floor 13-14 Hanover Street Hanover Square London W1S 1JT on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Ms Laura Buccellini on 7 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ms Laura Buccellini on 7 October 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 3RD floor 13/14 hanover street hanover square london W1S 1JT (1 page) |
11 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
11 December 2008 | Director's change of particulars / laura buccellini / 01/10/2008 (1 page) |
11 December 2008 | Director's change of particulars / laura buccellini / 01/10/2008 (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 August 2008 | Appointment terminated secretary grosvenor secretary LTD (1 page) |
4 August 2008 | Secretary appointed daniel zairi (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 6-7 ludgate square london EC4M 7AS (1 page) |
22 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 October 2006 | Return made up to 07/10/06; full list of members
|
17 October 2006 | Ad 31/08/06--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
17 October 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed (3 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Ad 10/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 November 2005 | Return made up to 07/10/05; full list of members
|
4 January 2005 | Return made up to 07/10/04; full list of members (6 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (16 pages) |