London
SW1V 1AU
Secretary Name | Julian Richard Laister |
---|---|
Status | Closed |
Appointed | 28 May 2010(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | 14th Floor 76 Shoe Lane London EC4A 3JB |
Director Name | Wessam Barakat |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 610 Hood House Dolphin Square London SW1V 3NQ |
Director Name | William Mark Tebbit |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | Chapel Cottage Graffham Petworth West Sussex GU28 0QF |
Secretary Name | Ajay Taneja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 1 32 Abbotts Road New Barnet Hertfordshire EN5 5DP |
Secretary Name | Christopher David Nicholls |
---|---|
Status | Resigned |
Appointed | 10 December 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Target Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2009(5 years after company formation) |
Appointment Duration | 8 months (resigned 10 December 2009) |
Correspondence Address | Lawrence House Lower Bristol Road Bath Avon BA2 9ET |
Registered Address | 14th Floor 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Application to strike the company off the register (3 pages) |
8 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
30 September 2011 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 14th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page) |
19 September 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from Target Winters 3rd Floor 29 Ludgate Hill London EC4M 7JE on 19 September 2011 (1 page) |
27 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 June 2010 | Termination of appointment of Christopher Nicholls as a secretary (1 page) |
9 June 2010 | Appointment of Julian Richard Laister as a secretary (1 page) |
9 June 2010 | Termination of appointment of Christopher Nicholls as a secretary (1 page) |
9 June 2010 | Appointment of Julian Richard Laister as a secretary (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for Christopher David Nicholls on 26 March 2010 (1 page) |
13 April 2010 | Director's details changed for Yasseen Khan on 26 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for Christopher David Nicholls on 26 March 2010 (1 page) |
13 April 2010 | Director's details changed for Yasseen Khan on 26 March 2010 (2 pages) |
10 December 2009 | Appointment of Christopher David Nicholls as a secretary (1 page) |
10 December 2009 | Termination of appointment of Target Nominees Limited as a secretary (1 page) |
10 December 2009 | Appointment of Christopher David Nicholls as a secretary (1 page) |
10 December 2009 | Termination of appointment of Target Nominees Limited as a secretary (1 page) |
23 September 2009 | Secretary appointed target nominees LIMITED (1 page) |
23 September 2009 | Secretary appointed target nominees LIMITED (1 page) |
19 June 2009 | Appointment terminated secretary ajay taneja (1 page) |
19 June 2009 | Appointment Terminated Secretary ajay taneja (1 page) |
29 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page) |
29 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page) |
9 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 26/03/06; full list of members (2 pages) |
12 July 2006 | Return made up to 26/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: nsc global LTD kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: nsc global LTD kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
20 May 2005 | Return made up to 26/03/05; full list of members; amend (5 pages) |
20 May 2005 | Location of register of members (1 page) |
20 May 2005 | Return made up to 26/03/05; full list of members; amend (5 pages) |
20 May 2005 | Location of register of members (1 page) |
23 March 2005 | Return made up to 26/03/05; full list of members
|
23 March 2005 | Return made up to 26/03/05; full list of members (7 pages) |
2 February 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
2 February 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
26 March 2004 | Incorporation (14 pages) |
26 March 2004 | Incorporation (14 pages) |