Gibraltar
Foreign
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Mansions Park Walk London SW10 0AG |
Director Name | Mrs Rosanna Carmen Duran |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 15 February 2022) |
Role | Administrator |
Country of Residence | Gibraltar |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Secretary Name | T & T Management Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 15 February 2022) |
Correspondence Address | 28 Irish Town Gibraltar Foreign |
Director Name | Mr Michael Walter Staszewski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cranbourne Gardens Golders Green London NW11 0JB |
Director Name | Mr Michael Walter Staszewski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cranbourne Gardens Golders Green London NW11 0JB |
Secretary Name | Mandy Aviva Staszewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 07 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cranbourne Gardens Golders Green London NW11 0JB |
Secretary Name | Mr Michael Walter Staszewski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 07 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cranbourne Gardens Golders Green London NW11 0JB |
Secretary Name | Mr Michael Walter Staszewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 07 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cranbourne Gardens Golders Green London NW11 0JB |
Director Name | Mr Maurice Moses Benady |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2006) |
Role | Solicitor |
Country of Residence | Gibraltar |
Correspondence Address | 1b Bishop Rapallo's Ramp Gibraltar |
Director Name | Dr Dino Chincotta |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2006) |
Role | Barrister At Law |
Correspondence Address | 17/1 Gardiner's Road Gibraltar Foreign |
Director Name | Mr Solomon Isaac Levy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2006) |
Role | Estate Agent |
Country of Residence | Gibraltar |
Correspondence Address | 3 Convent Place Gibraltar Foreign |
Director Name | Desmond Roger Reoch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2006) |
Role | Management Consultant |
Country of Residence | Gibraltar |
Correspondence Address | 19/4 Gardiners Road Gibraltar Foreign |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Line Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2006) |
Correspondence Address | 57-63 Line Wall Road Gibraltar Foreign |
Registered Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Carp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £342,000 |
Gross Profit | £46,000 |
Net Worth | £50,000 |
Cash | £89,000 |
Current Liabilities | £58,000 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 December 2006 | Delivered on: 10 January 2007 Persons entitled: Hypo Real Estate Bank International Ag, London Branch, as Security Trustee for Itself and Theother Security Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2021 | Application to strike the company off the register (1 page) |
11 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
3 April 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 February 2016 | Full accounts made up to 31 December 2014 (13 pages) |
4 February 2016 | Full accounts made up to 31 December 2014 (13 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 July 2013 | Secretary's details changed for T & T Management Services Ltd on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Secretary's details changed for T & T Management Services Ltd on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Rosanna Duran on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Rosanna Duran on 31 July 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (13 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (13 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (13 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Resolutions
|
30 January 2012 | Memorandum and Articles of Association (5 pages) |
30 January 2012 | Memorandum and Articles of Association (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 May 2010 | Annual return made up to 7 May 2010 (10 pages) |
27 May 2010 | Annual return made up to 7 May 2010 (10 pages) |
27 May 2010 | Annual return made up to 7 May 2010 (10 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 June 2009 | Return made up to 07/05/09; full list of members (6 pages) |
25 June 2009 | Return made up to 07/05/09; full list of members (6 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
29 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 August 2007 | Aud res sec 394 (1 page) |
13 August 2007 | Aud res sec 394 (1 page) |
17 July 2007 | Return made up to 07/05/07; full list of members (7 pages) |
17 July 2007 | Return made up to 07/05/07; full list of members (7 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 4TH floor premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 4TH floor premier house 44-48 dover street london W1S 4NX (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Nc inc already adjusted 22/12/06 (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Ad 22/12/06--------- £ si 225035@1=225035 £ ic 2/225037 (2 pages) |
3 May 2007 | Ad 22/12/06--------- £ si 225035@1=225035 £ ic 2/225037 (2 pages) |
3 May 2007 | Nc inc already adjusted 22/12/06 (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Memorandum and Articles of Association (7 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (10 pages) |
14 April 2007 | Memorandum and Articles of Association (7 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 54-58 euston street london NW1 2ES (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (10 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 54-58 euston street london NW1 2ES (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
1 August 2005 | Return made up to 07/05/05; full list of members
|
1 August 2005 | Return made up to 07/05/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
28 October 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
28 October 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 6 princes park avenue london NW11 0JP (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 6 princes park avenue london NW11 0JP (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Company name changed inspired homes LIMITED\certificate issued on 06/07/04 (2 pages) |
6 July 2004 | Company name changed inspired homes LIMITED\certificate issued on 06/07/04 (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Incorporation (16 pages) |
7 May 2004 | Incorporation (16 pages) |