8 Ave Des Ligures
Monaco
Secretary Name | Mr Peter John Diegeler |
---|---|
Status | Closed |
Appointed | 11 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 5th Floor Northern & Shell Tower 4 Selsdon Way London E14 9GL |
Director Name | Mr Sam Joseph Fitzjohn Barnard |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aaron Hill Road Beckton London E6 6NJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Director Name | Mayville Ventures Limited (Corporation) |
---|---|
Date of Birth | February 2004 (Born 20 years ago) |
Status | Resigned |
Appointed | 08 October 2004(6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2009) |
Correspondence Address | Suite C 236 Main Road Gidea Park Romford Essex RM2 5HA |
Secretary Name | Mayville Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 January 2011) |
Correspondence Address | Suite C 236 Main Road Gidea Park Romford Essex RM2 5HA |
Registered Address | 5th Floor Northern & Shell Tower 4 Selsdon Way London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
2 at £1 | Robert Joseph Fitzjohn 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Termination of appointment of Sam Barnard as a director (1 page) |
2 June 2014 | Termination of appointment of Sam Barnard as a director (1 page) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 January 2014 | Registered office address changed from Suite C 236 Main Road Gidea Park Romford Essex RM2 5HJ on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Suite C 236 Main Road Gidea Park Romford Essex RM2 5HJ on 13 January 2014 (1 page) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
23 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Robert Joseph Fitzjohn on 1 January 2011 (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Robert Joseph Fitzjohn on 1 January 2011 (3 pages) |
13 April 2012 | Director's details changed for Robert Joseph Fitzjohn on 1 January 2011 (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Robert Joseph Fitzjohn on 22 September 2010 (2 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Robert Joseph Fitzjohn on 22 September 2010 (2 pages) |
10 April 2011 | Termination of appointment of Mayville Holdings Limited as a secretary (1 page) |
10 April 2011 | Termination of appointment of Mayville Holdings Limited as a secretary (1 page) |
10 April 2011 | Appointment of Mr Peter John Diegeler as a secretary (1 page) |
10 April 2011 | Appointment of Mr Peter John Diegeler as a secretary (1 page) |
25 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mayville Holdings Limited on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Mayville Holdings Limited on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Sam Joseph Fitzjohn Barnard on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Sam Joseph Fitzjohn Barnard on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Sam Joseph Fitzjohn Barnard on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Mayville Holdings Limited on 1 January 2010 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 June 2009 | Appointment terminate, director mayville holdings LTD logged form (1 page) |
3 June 2009 | Appointment terminate, director mayville holdings LTD logged form (1 page) |
19 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
19 May 2009 | Appointment terminated director mayville ventures LIMITED (2 pages) |
19 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
19 May 2009 | Appointment terminated director mayville ventures LIMITED (2 pages) |
28 April 2009 | Director appointed robert joseph fitzjohn (2 pages) |
28 April 2009 | Director appointed robert joseph fitzjohn (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
29 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
29 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
25 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
7 January 2005 | Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2005 | Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 April 2004 | Incorporation (10 pages) |
5 April 2004 | Incorporation (10 pages) |