London
EC4R 9AN
Director Name | Mr Rene Werner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 June 2004) |
Role | Business Consultant |
Country of Residence | Brazil |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Earl Of Roderick Francis Arthur Balfour |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Sloane Court East No 10 London SW3 4TQ |
Director Name | Trevor James Kelham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2011) |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | St Peters House Le Bordage St Peter Port Guernsey Channel Isles GY1 6AX |
Director Name | Emma Caroline Roberts |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | PO Box 472 St Julian’S Court St Julian’S Avenue St Peter Port Guernsey Channel Isles GY1 6AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 October 2012) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Rothschild Trust New Zealand Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 11 years (resigned 06 December 2016) |
Correspondence Address | PO Box 137069 Parnell Auckland 1001 |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 February 2020) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2020 | Termination of appointment of Broughton Secretaries Limited as a secretary on 18 February 2020 (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (36 pages) |
23 October 2018 | Resolutions
|
12 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (33 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (33 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 December 2016 | Appointment of Ms Maria Antonia Civita as a director on 6 December 2016 (2 pages) |
9 December 2016 | Appointment of Ms Maria Antonia Civita as a director on 6 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Emma Caroline Roberts as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Emma Caroline Roberts as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Rothschild Trust New Zealand Limited as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Rothschild Trust New Zealand Limited as a director on 6 December 2016 (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
7 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
27 March 2015 | Register inspection address has been changed to C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN (1 page) |
27 March 2015 | Register(s) moved to registered inspection location C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN (1 page) |
27 March 2015 | Register inspection address has been changed to C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN (1 page) |
27 March 2015 | Register(s) moved to registered inspection location C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN (1 page) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Director's details changed for Emma Caroline Roberts on 27 February 2013 (2 pages) |
27 March 2013 | Director's details changed for Emma Caroline Roberts on 27 February 2013 (2 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 October 2012 | Registered office address changed from C/O Collyer Bristow 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page) |
2 October 2012 | Registered office address changed from C/O Collyer Bristow 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Collyer Bristow 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page) |
2 October 2012 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
2 October 2012 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
2 October 2012 | Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Appointment of Emma Caroline Roberts as a director (3 pages) |
19 April 2011 | Appointment of Emma Caroline Roberts as a director (3 pages) |
7 April 2011 | Termination of appointment of Trevor Kelham as a director (2 pages) |
7 April 2011 | Termination of appointment of Trevor Kelham as a director (2 pages) |
25 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
17 September 2010 | Appointment of Trevor James Kelham as a director (2 pages) |
17 September 2010 | Appointment of Trevor James Kelham as a director (2 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Rothschild Trust New Zealand Limited on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Rothschild Trust New Zealand Limited on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Rothschild Trust New Zealand Limited on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 10/03/08; full list of members (6 pages) |
4 June 2008 | Return made up to 10/03/08; full list of members (6 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 10/03/07; full list of members (6 pages) |
3 May 2007 | Return made up to 10/03/07; full list of members (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
22 April 2005 | Return made up to 10/03/05; full list of members
|
22 April 2005 | Return made up to 10/03/05; full list of members
|
23 July 2004 | Ad 14/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 July 2004 | Ad 14/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
10 March 2004 | Incorporation (17 pages) |
10 March 2004 | Incorporation (17 pages) |