Office 320
London
EC1Y 1AA
Secretary Name | Law & Tax International Solutions (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 11 February 2020) |
Correspondence Address | Spaces City Road, Epworth House, 25 City Road Office 320 London EC1Y 1AA |
Director Name | Theano Chrisofi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Onirou Street Strovolos Nicosia 2035 Foreign |
Director Name | Anthoula Dimarchou |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 13a Menelaou Street Lakatamia Nicosia 2320 Foreign |
Director Name | Mrs Vivian Joy Karis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2009) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Ronans Close Hadley Wood Barnet London EN4 0JH |
Director Name | Mr Derrick John Phillips |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Mr Robin John Phillips |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Secretary Name | TREX Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Akara Building 24 De Castro Street Wickhams Cay 1 Road Town Tortola British Virin Islands |
Secretary Name | Bassim Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2009) |
Correspondence Address | Suite 205 Bank Lane Saffrey Square Nassau Foreign |
Secretary Name | Law&Tax International Solutions (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2009(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2009) |
Correspondence Address | Prince Consort House 109-11 Farringdon Road Suite 109 London EC1R 3BW |
Director Name | Enterprise Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 20 July 2009) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Enterprise Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 06 November 2009) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Enterprise Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 30 March 2010) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Website | drugscope.org.uk |
---|---|
Telephone | 07 273526088 |
Telephone region | Mobile |
Registered Address | 25 City Road Spaces City Road, Epworth House Office 320 London EC1Y 1AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
120 at £1 | Ritano LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £794 |
Cash | £463 |
Current Liabilities | £2,168 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
4 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Termination of appointment of Robin John Phillips as a director on 30 January 2015 (1 page) |
6 February 2015 | Appointment of Mrs. Susan Mary Hollyman as a director on 30 January 2015 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 December 2013 | Amended accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Director's details changed for Mr Robin John Phillips on 12 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 12 February 2013 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 8 June 2011 (1 page) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Termination of appointment of Derrick Phillips as a director (1 page) |
4 October 2010 | Appointment of Mr Robin Phillips as a director (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 April 2010 | Termination of appointment of Enterprise Director Ltd as a director (1 page) |
25 March 2010 | Appointment of Enterprise Director Ltd as a director (2 pages) |
18 December 2009 | Termination of appointment of Enterprise Director Ltd as a director (1 page) |
15 December 2009 | Appointment of Enterprise Director Ltd as a director (2 pages) |
18 November 2009 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 7 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 7 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Appointment terminated secretary law&tax international solutions (uk) LIMITED (1 page) |
7 September 2009 | Appointment terminated director enterprise director LTD (1 page) |
31 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Director appointed enterprise director LTD (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 72 new bond street london W1S 1RR (1 page) |
14 April 2009 | Secretary appointed law & tax international solutions (uk) LIMITED (1 page) |
3 April 2009 | Director appointed mr derrick john phillips (1 page) |
3 April 2009 | Secretary appointed law&tax international solutions (uk) LIMITED (1 page) |
2 April 2009 | Appointment terminated secretary bassim enterprises LIMITED (1 page) |
2 April 2009 | Appointment terminated director vivian karis (1 page) |
14 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 07/11/06; full list of members (2 pages) |
11 December 2006 | £ nc 800000/2500000 30/10/06 (1 page) |
11 December 2006 | Resolutions
|
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Nc inc already adjusted 16/03/06 (1 page) |
29 December 2005 | Return made up to 07/11/05; full list of members (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 April 2005 | Nc inc already adjusted 01/03/05 (1 page) |
4 April 2005 | Resolutions
|
13 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
26 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
7 November 2003 | Incorporation (28 pages) |