London
W1U 2RP
Director Name | Mr Alex Smotlak |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Secretary Name | United Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 20 January 2015) |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Mr Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2006) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Baytrees Lower Cronk Orry Minorca Hill Laxey IM4 7DN |
Director Name | Ms Vladimira Kunova |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 02 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mollyland Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2006) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Director Name | Elmford Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2009) |
Correspondence Address | 46 State Street 3rd Floor Albany New York 12207 United States |
Secretary Name | Ashford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2009) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 1st Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Rixos Management & Licensing B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,271 |
Cash | £43 |
Current Liabilities | £134,319 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Appointment of Mr Alex Smotlak as a director on 3 January 2012 (2 pages) |
3 January 2012 | Termination of appointment of Vladimira Kunova as a director on 3 January 2012 (1 page) |
3 January 2012 | Appointment of Mr Alex Smotlak as a director on 3 January 2012 (2 pages) |
3 January 2012 | Termination of appointment of Vladimira Kunova as a director on 3 January 2012 (1 page) |
3 January 2012 | Termination of appointment of Vladimira Kunova as a director on 3 January 2012 (1 page) |
3 January 2012 | Appointment of Mr Alex Smotlak as a director on 3 January 2012 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Ms Vladimira Kunova on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for United Secretaries Ltd on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed (2 pages) |
10 March 2010 | Secretary's details changed for United Secretaries Ltd on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ms Vladimira Kunova on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Secretary's change of particulars / united secretaries LTD / 05/02/2009 (1 page) |
10 March 2009 | Secretary's change of particulars / united secretaries LTD / 05/02/2009 (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Location of register of members (1 page) |
20 January 2009 | Appointment terminated secretary ashford secretaries LIMITED (1 page) |
20 January 2009 | Secretary appointed united secretaries LTD (1 page) |
20 January 2009 | Director appointed vladimira kunova (2 pages) |
20 January 2009 | Appointment terminated secretary ashford secretaries LIMITED (1 page) |
20 January 2009 | Director appointed violeta maria goretti portillo e/v haseth (1 page) |
20 January 2009 | Director appointed vladimira kunova (2 pages) |
20 January 2009 | Appointment terminated director elmford llc (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 5TH floor 86 jermyn street st james london SW1Y 6AW (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 5TH floor 86 jermyn street st james london SW1Y 6AW (1 page) |
20 January 2009 | Appointment terminated director thomas lane (1 page) |
20 January 2009 | Secretary appointed united secretaries LTD (1 page) |
20 January 2009 | Appointment terminated director thomas lane (1 page) |
20 January 2009 | Director appointed violeta maria goretti portillo e/v haseth (1 page) |
20 January 2009 | Appointment terminated director elmford llc (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
24 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 6TH floor 94 wigmore street london W1U 3RF (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 6TH floor 94 wigmore street london W1U 3RF (1 page) |
8 May 2004 | Resolutions
|
8 May 2004 | Resolutions
|
23 March 2004 | Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2004 | Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Incorporation (19 pages) |
9 March 2004 | Incorporation (19 pages) |