92 Lots Road
London
SW10 0QD
Secretary Name | Inter. Gala Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2009(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 12 February 2019) |
Correspondence Address | 1st Floor Victory House 99-101 Regent Street London W1B 4EZ |
Director Name | Farouk Loonat |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Middle Street Top Flat Petworth West Sussex GU28 0BE |
Director Name | Hector Ramos |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Inter.Gala Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2009) |
Correspondence Address | 8th Floor New Zealand House, 80 Haymarket London SW1Y 4TQ |
Registered Address | Studio 3 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Lloyd Andrews (Nominees) LTD 50.00% Ordinary |
---|---|
5k at £1 | Offshore Capital Management Corp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,020 |
Cash | £69,198 |
Current Liabilities | £276,462 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | Voluntary strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (1 page) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 May 2012 | Director's details changed for Ms Margaret Ann Seville on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Ms Margaret Ann Seville on 17 May 2012 (2 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 6 albemarle street london W1S 4HG (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 6 albemarle street london W1S 4HG (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
23 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
13 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | New director appointed (3 pages) |
17 February 2004 | Ad 06/02/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 February 2004 | Ad 06/02/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (5 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (5 pages) |
27 January 2004 | Incorporation (16 pages) |
27 January 2004 | Incorporation (16 pages) |