2nd Floor
London
W1G 0JR
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Director Name | Natalia Percieval |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 6 Richmond Park Crescent Bournemouth Dorset BH8 9BU |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 2007) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 17 Stratigou Gkiani Timagia F.504 Limassol 3101 Cyprus |
Director Name | Ms Kelly Lisa Conn |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 November 2017) |
Role | Comapany Director |
Country of Residence | Cyprus |
Correspondence Address | 34b Zakynthou Dali Nicosia 2540 |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Financial Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 15 Beaufort Court Admirals Way Waterside London E14 9XL |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 November 2017) |
Correspondence Address | 2nd Floor 13 John Prince's Street London W1G 0JR |
Registered Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
---|---|
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 | Kelly Lisa Conn 50.00% Ordinary A |
---|---|
1000 at £1 | Kelly Lisa Conn 50.00% Ordinary B |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2018 | Registered office address changed from 30 Bruton Way 2nd Floor London England W13 0BY United Kingdom to 13 John Prince's Street 2nd Floor London W1G 0JR on 9 April 2018 (1 page) |
26 March 2018 | Termination of appointment of Kelly Lisa Conn as a director on 12 November 2017 (1 page) |
26 March 2018 | Appointment of Mrs Olga Chernyshova as a director on 12 November 2017 (2 pages) |
26 March 2018 | Termination of appointment of Omega Agents Limited as a secretary on 12 November 2017 (1 page) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Registered office address changed from Office 30 2 Landsdowne Row London W1J 6HL to 30 Bruton Way 2nd Floor London England W13 0BY on 2 February 2018 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
9 February 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
9 February 2016 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
9 February 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
9 February 2016 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Administrative restoration application (3 pages) |
9 February 2016 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
9 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Administrative restoration application (3 pages) |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
22 August 2013 | Accounts for a dormant company made up to 30 November 2012 (8 pages) |
22 August 2013 | Accounts for a dormant company made up to 30 November 2012 (8 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Secretary's details changed for Omega Agents Limited on 26 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Omega Agents Limited on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Ms. Kelly Lisa Conn on 26 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms. Kelly Lisa Conn on 26 September 2011 (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 July 2010 | Registered office address changed from Suite 800 19-21 Crawford Street London W1U 5AP on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from , Suite 800, 19-21 Crawford Street, London, W1U 5AP on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from , Suite 800, 19-21 Crawford Street, London, W1U 5AP on 13 July 2010 (1 page) |
19 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Omega Agents Limited on 1 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Omega Agents Limited on 1 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Omega Agents Limited on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
3 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
3 December 2007 | Ad 18/09/07--------- £ si 1000@1000=1000000 £ ic 1000/1001000 (1 page) |
3 December 2007 | Ad 18/09/07--------- £ si 1000@1000=1000000 £ ic 1000/1001000 (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
8 October 2007 | Amended accounts made up to 30 November 2005 (8 pages) |
8 October 2007 | Amended accounts made up to 30 November 2004 (8 pages) |
8 October 2007 | Amended accounts made up to 30 November 2005 (8 pages) |
8 October 2007 | Amended accounts made up to 30 November 2004 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
22 February 2007 | Memorandum and Articles of Association (9 pages) |
22 February 2007 | Memorandum and Articles of Association (9 pages) |
2 February 2007 | Ad 12/11/03-01/02/07 £ si 996@1=996 (1 page) |
2 February 2007 | Ad 12/11/03-01/02/07 £ si 996@1=996 (1 page) |
16 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: kingsway house, 103 kingsway, london, WC2B 6QX (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: kingsway house 103 kingsway london WC2B 6QX (1 page) |
14 August 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
14 August 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
13 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
13 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
30 August 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
30 August 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
4 August 2005 | Return made up to 12/11/04; full list of members (2 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: kingsway house, 103 kingsway, london WC2B 6QX (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: kingsway house 103 kingsway london WC2B 6QX (1 page) |
4 August 2005 | Return made up to 12/11/04; full list of members (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: suite 16 beaufort court, admirals way south quay, docklands, london E14 9XL (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
7 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
11 February 2004 | Ad 12/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Ad 12/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
21 November 2003 | Director resigned (1 page) |
12 November 2003 | Incorporation (15 pages) |
12 November 2003 | Incorporation (15 pages) |