London
W1F 7LD
Director Name | Charles Berney |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 May 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2009) |
Role | President |
Correspondence Address | Chemin De La Mousse 105 Thonex Geneva 3 1226 Switzerland |
Director Name | Mr Lucien Zanella |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Hutins No. 61 Cofignon Geneva, 1232 Switzerland |
Director Name | Mr Alan Frank Pearce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1 - 4 Argyll Street London W1F 7LD |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | PO Box 3175 Road Town Tortola Foreign |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Lugton Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2016) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive PO Box 3175 Road Town Tortola BVI |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 March 2017) |
Correspondence Address | 1st Floor 3 Crawford Place London W1H 4LB |
Registered Address | Palladium House 1 - 4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at €1 | Brander Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,212 |
Current Liabilities | £21,009 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Palladium House 1 - 4 Argyll Street London W1F 7LD on 10 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Alan Frank Pearce as a director on 27 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Limestar Investments Limited as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Lucien Zanella as a director on 27 March 2017 (1 page) |
1 December 2016 | Termination of appointment of Lugton Investments Limited as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Limestar Investments Limited as a secretary on 1 December 2016 (2 pages) |
28 October 2016 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 1st Floor 3 Crawford Place London W1H 4LB on 28 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Lugton Investments Limited on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr. Lucien Zanella on 30 September 2010 (2 pages) |
28 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 April 2010 | Annual return made up to 30 September 2007 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 30 September 2006 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 30 September 2005 with a full list of shareholders (5 pages) |
30 March 2010 | Termination of appointment of Charles Berney as a director (1 page) |
30 March 2010 | Appointment of Mr. Lucien Zanella as a director (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
24 November 2008 | Secretary's change of particulars / lugton investments LIMITED / 07/05/2005 (1 page) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | Resolutions
|
1 July 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
12 May 2005 | Memorandum and Articles of Association (16 pages) |
6 May 2005 | Company name changed crawley LIMITED\certificate issued on 06/05/05 (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | Secretary resigned (1 page) |
30 September 2004 | Incorporation (25 pages) |