25 Canada Square
London
E14 5LQ
Secretary Name | ICM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 33rd Floor 25 Canada Square London E14 5LQ |
Secretary Name | Ms Federica Bertollini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Inwen Court Grinstead Road London SE8 5BN |
Director Name | ICM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 4 Warren Mews London W1T 6AW |
Director Name | Samson Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 2010) |
Correspondence Address | Suite 808 1220 North Market Street Wilmington Delaware De 19801 |
Registered Address | 33rd Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
30k at £1 | Pearwood Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Termination of appointment of Samson Management Llc as a director (1 page) |
14 September 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
14 September 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
14 September 2010 | Termination of appointment of Samson Management Llc as a director (1 page) |
18 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Director's details changed for Samson Management Llc on 4 January 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Samson Management Llc on 4 January 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Samson Management Llc on 4 January 2010 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
1 July 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 July 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 4 warren mews london W1T 6AW (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 4 warren mews london W1T 6AW (1 page) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 April 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 April 2007 | Return made up to 14/01/07; full list of members (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (1 page) |
16 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Nc inc already adjusted 02/11/04 (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Nc inc already adjusted 02/11/04 (1 page) |
9 March 2005 | Return made up to 14/01/05; full list of members (2 pages) |
9 March 2005 | Return made up to 14/01/05; full list of members (2 pages) |
3 August 2004 | Company name changed irea holding LIMITED\certificate issued on 03/08/04 (2 pages) |
3 August 2004 | Company name changed irea holding LIMITED\certificate issued on 03/08/04 (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
16 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
16 February 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (13 pages) |
14 January 2004 | Incorporation (13 pages) |