First Floor
London
NW1 1JD
Director Name | Ingrid Maria Olsen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 October 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years (resigned 14 November 2017) |
Role | Photo Journalist |
Country of Residence | Sweden |
Correspondence Address | 17 Krabbevaegen Skaerhamn 47133 |
Secretary Name | Mr Bui Tyril |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 October 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years (resigned 14 November 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 Krabbevaegen Skaerhamn 47133 |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Cybeway Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,600 |
Current Liabilities | £11,500 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 November 2017 | Termination of appointment of Bui Tyril as a secretary on 14 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ingrid Maria Olsen as a director on 14 November 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Registered office address changed from 41 Chalton Street First Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 31 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Director's details changed for Ingrid Maria Olsen on 1 April 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Hcs Secretarial Limited on 1 December 2015 (1 page) |
29 December 2015 | Secretary's details changed for Mr Bui Tyril on 1 April 2015 (1 page) |
29 December 2015 | Registered office address changed from C/O Hanover Company Services Limited 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 29 December 2015 (1 page) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
10 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Secretary's details changed for Mr Bui Tyril on 14 October 2012 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 February 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 22 February 2013 (1 page) |
8 November 2012 | Director's details changed for Ingrid Maria Olsen on 13 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Secretary's details changed for Hcs Secretarial Limited on 13 October 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 13 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) |
26 November 2010 | Director's details changed for Ingrid Maria Olsen on 13 October 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Mr Bui Tyril on 13 October 2010 (2 pages) |
26 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Ingrid Maria Olsen on 23 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Hcs Secretarial Limited on 23 November 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 January 2009 | Return made up to 13/10/08; no change of members (10 pages) |
14 January 2009 | Director's change of particulars / ingrid olsen / 01/09/2008 (1 page) |
23 December 2008 | Secretary's change of particulars / bui tyril / 01/10/2008 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 November 2006 | Return made up to 13/10/06; full list of members
|
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
22 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 August 2005 | Return made up to 13/10/04; full list of members (6 pages) |
2 August 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2004 | New secretary appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
13 October 2003 | Incorporation (6 pages) |