British Columbia
V0n 2l2
Director Name | Mr Jonathan Leonard Maukes Shaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 'The Woolsack' Reservoir Road Roche Terre Grand Gaube Mauritius |
Secretary Name | Glass Radcliffe Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Corporate & Chancery Chambers 7th Floor, New Cauda Le Caudan Waterfront Port Louis Mauritius |
Director Name | Mr Gordon William Fisher |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 129 Piklem Street Kowloon Hong Kong |
Registered Address | 8 Gunter Grove Chelsea London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 May 2016 | Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 (1 page) |
30 May 2016 | Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 (1 page) |
27 May 2016 | Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 (1 page) |
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 May 2013 | Registered office address changed from Suite 5 Copse Court Evenwood Close London SW15 2DE on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Suite 5 Copse Court Evenwood Close London SW15 2DE on 10 May 2013 (1 page) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 24 February 2012 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 3 March 2010 (2 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 3 March 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 3 March 2010 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 2 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 2 March 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 2 March 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 July 2009 | Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 (1 page) |
8 July 2009 | Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 (1 page) |
16 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 February 2009 | Director appointed mr jonathan leonard maukes shaw (1 page) |
24 February 2009 | Appointment terminated director gordon fisher (1 page) |
24 February 2009 | Appointment terminated director gordon fisher (1 page) |
24 February 2009 | Director appointed mr jonathan leonard maukes shaw (1 page) |
25 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
6 March 2008 | Director's change of particulars / gordon fisher / 19/08/2007 (1 page) |
6 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
6 March 2008 | Director's change of particulars / gordon fisher / 19/08/2007 (1 page) |
6 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
4 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
7 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
28 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
16 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
28 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: suite 62, exeter house putney heath london SW15 3SX (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: suite 62, exeter house putney heath london SW15 3SX (1 page) |
23 February 2004 | Incorporation (9 pages) |
23 February 2004 | Incorporation (9 pages) |