7th Floor
London
EC2R 8DU
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 March 2016) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Dr Donat Paul Marxer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Leichtenstein |
Status | Resigned |
Appointed | 12 July 2005(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2007) |
Role | Manager |
Correspondence Address | Landstr 61 Schaan Fl-9494 Liechtenstein |
Director Name | John Eric Rhodes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Rislingstrasse Zurich Ch8044 Switzerland |
Secretary Name | Deborah Kathryn Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | Rislingstr 7 Zurich Ch-8044 Foreign |
Director Name | Mr Douwe Hendrik Jacob Terpstra |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 August 2011(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Mill Road Winchelsea TN36 4HJ |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | 7th Floor 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £1 | Ernst Nigg Treuhand-und Verwaltungsanstalt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,131 |
Cash | £266 |
Current Liabilities | £102,397 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
9 October 2015 | Second filing of AP01 previously delivered to Companies House
|
4 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015
|
4 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015
|
4 June 2015 | Appointment of Mr Ben Williams as a director on 1 June 2015 (3 pages) |
4 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Ben Williams as a director on 1 June 2015 (3 pages) |
4 June 2015 | Appointment of Mr Ben Williams as a director on 1 June 2015 (2 pages) |
12 January 2015 | Annual return made up to 8 November 2014 Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 November 2014 Statement of capital on 2015-01-12
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Termination of appointment of Douwe Terpstra as a director (1 page) |
4 May 2012 | Appointment of Mr Daniel Marc Richard Jaffe as a director (2 pages) |
20 January 2012 | Annual return made up to 8 November 2011 (4 pages) |
20 January 2012 | Annual return made up to 8 November 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Appointment of Mr Douwe Hendrik Jacob Terpstra as a director (2 pages) |
1 September 2011 | Registered office address changed from Bridge House London Bridge London SE1 9QR on 1 September 2011 (1 page) |
1 September 2011 | Termination of appointment of Deborah Rhodes as a secretary (1 page) |
1 September 2011 | Registered office address changed from Bridge House London Bridge London SE1 9QR on 1 September 2011 (1 page) |
1 September 2011 | Termination of appointment of John Rhodes as a director (1 page) |
1 September 2011 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
7 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 January 2009 | Return made up to 08/11/08; full list of members (3 pages) |
25 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
25 January 2008 | Location of register of members (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 July 2007 | Return made up to 08/11/06; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 November 2005 | Location of debenture register (1 page) |
9 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
8 November 2005 | Location of register of members (1 page) |
31 August 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
25 July 2005 | Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2004 | Incorporation (16 pages) |