Mahe
Seychelles
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2009(5 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 December 2013) |
Correspondence Address | Salamat House Victoria Mahe Seychelles |
Director Name | Mr Stanley Edward Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | St.Kitts And Nevis |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Nevis |
Correspondence Address | Newcastle Village, St. James Parish Newcastle Nevis West Indies |
Director Name | Mrs Anne Kathleen Diva Brewster |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 14 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2010) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Baie Lazare Mahe Seychelles |
Secretary Name | Unitrust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | John Humphries House, Room 304 4-10 Stockwell Street, Greenwich London SE10 9JN |
Registered Address | Suite 2 23-24 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Appointment of Ms Vanessa Josee Payet as a director (2 pages) |
12 November 2010 | Appointment of Ms Vanessa Josee Payet as a director (2 pages) |
12 November 2010 | Termination of appointment of Anne Brewster as a director (1 page) |
12 November 2010 | Termination of appointment of Anne Brewster as a director (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Abs Secretary Services Ltd on 30 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Abs Secretary Services Ltd on 30 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from room 104,1ST floor meridian house, royal hill greenwich london SE10 8RD united kingdom (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from room 104,1ST floor meridian house, royal hill greenwich london SE10 8RD united kingdom (1 page) |
23 February 2009 | Secretary appointed abs secretary services LTD (1 page) |
23 February 2009 | Appointment terminated secretary unitrust corporate services LIMITED (1 page) |
23 February 2009 | Secretary appointed abs secretary services LTD (1 page) |
23 February 2009 | Appointment Terminated Secretary unitrust corporate services LIMITED (1 page) |
13 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
30 January 2009 | Director appointed mrs. Anne brewster (1 page) |
30 January 2009 | Director appointed mrs. Anne brewster (1 page) |
29 January 2009 | Appointment terminated director stanley williams (1 page) |
29 January 2009 | Appointment Terminated Director stanley williams (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
14 June 2007 | Amended accounts made up to 31 January 2006 (1 page) |
14 June 2007 | Amended accounts made up to 31 January 2006 (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 12 charlton church lane london SE7 7AF (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 12 charlton church lane london SE7 7AF (1 page) |
1 February 2005 | Return made up to 30/01/05; full list of members (2 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (2 pages) |
25 June 2004 | £ nc 1000/1100700 23/06/04 (1 page) |
25 June 2004 | £ nc 1000/1100700 23/06/04 (1 page) |
9 March 2004 | Ad 27/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2004 | Ad 27/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 January 2004 | Incorporation (11 pages) |
30 January 2004 | Incorporation (11 pages) |