London
W1T 1DG
Director Name | Miss Barbara Dunne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dartmouth Street St James's Park London SW1H 9BL |
Director Name | Mr Patrick Joseph Dunne |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Sorrento Heights Sorrento Road Dalkey Co. Dublin Republic Of Ireland |
Director Name | Mr Colin Patrick Pearse |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2012(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 July 2013) |
Role | Businessman |
Country of Residence | Spain |
Correspondence Address | 17 Dartmouth Street St James's Park London SW1H 9BL |
Director Name | Mrs Janice Pauline Wilson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2014) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | International Corporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 17 Dartmouth Street St James's Park London SW1H 9BL |
Secretary Name | International Corporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 December 2014) |
Correspondence Address | 17 Dartmouth Street St James's Park London SW1H 9BL |
Registered Address | Suite 1, 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Jennifer Catherine Rene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,469 |
Current Liabilities | £36,339 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (2 pages) |
20 January 2016 | Application to strike the company off the register (2 pages) |
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2015 | Registered office address changed from C/O Las International (Uk) Ltd Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG to Suite 1, 5 Percy Street London W1T 1DG on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O Las International (Uk) Ltd Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG to Suite 1, 5 Percy Street London W1T 1DG on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O Las International (Uk) Ltd Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG to Suite 1, 5 Percy Street London W1T 1DG on 5 January 2015 (1 page) |
22 December 2014 | Termination of appointment of Janice Pauline Wilson as a director on 9 December 2014 (1 page) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Registered office address changed from 17 Dartmouth Street St James's Park London SW1H 9BL to C/O Las International (Uk) Ltd Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Janice Pauline Wilson as a director on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Janice Pauline Wilson as a director on 9 December 2014 (1 page) |
22 December 2014 | Appointment of Ms Jennifer Catherine Rene as a director on 9 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from 17 Dartmouth Street St James's Park London SW1H 9BL to C/O Las International (Uk) Ltd Suite 1, 5 Percy Street, London Suite 1 5 Percy Street London W1T 1DG on 22 December 2014 (1 page) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of International Corporate Secretariat Limited as a secretary on 9 December 2014 (1 page) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of International Corporate Secretariat Limited as a secretary on 9 December 2014 (1 page) |
22 December 2014 | Appointment of Ms Jennifer Catherine Rene as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Ms Jennifer Catherine Rene as a director on 9 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of International Corporate Secretariat Limited as a secretary on 9 December 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Appointment of Mrs Janice Pauline Wilson as a director (2 pages) |
19 December 2013 | Termination of appointment of Colin Pearse as a director (1 page) |
19 December 2013 | Termination of appointment of Patrick Dunne as a director (1 page) |
19 December 2013 | Termination of appointment of Patrick Dunne as a director (1 page) |
19 December 2013 | Appointment of Mrs Janice Pauline Wilson as a director (2 pages) |
19 December 2013 | Termination of appointment of Colin Pearse as a director (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Appointment of Mr Colin Patrick Pearse as a director (2 pages) |
4 September 2012 | Appointment of Mr Colin Patrick Pearse as a director (2 pages) |
4 January 2012 | Termination of appointment of Barbara Dunne as a director (1 page) |
4 January 2012 | Termination of appointment of Barbara Dunne as a director (1 page) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page) |
1 November 2010 | Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page) |
1 November 2010 | Appointment of International Corporate Secretariat Limited as a secretary (2 pages) |
1 November 2010 | Appointment of International Corporate Secretariat Limited as a secretary (2 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Secretary's details changed for International Corporate Secretariat Limited on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for International Corporate Secretariat Limited on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Barbara Dunne on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Barbara Dunne on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Barbara Dunne on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for International Corporate Secretariat Limited on 9 December 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
5 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
23 December 2005 | Ad 09/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2005 | Ad 09/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
28 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (3 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Incorporation (16 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Incorporation (16 pages) |