Gibraltar
Secretary Name | Line Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 July 2018) |
Correspondence Address | Natwest House 57/63 Line Wall Road Gibraltar GX11 1AA |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Leyden Street London E1 7LE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 19 Leyden Street London E1 7LE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 July 2016) |
Correspondence Address | 19 Leyden Street London |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Chalfen Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 September 2016 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 26 September 2016 (1 page) |
27 September 2016 | Appointment of Line Secretaries Limited as a secretary on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Line Secretaries Limited as a secretary on 26 September 2016 (2 pages) |
26 August 2016 | Appointment of Mr Solomon Levy as a director on 12 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Solomon Levy as a director on 12 July 2016 (2 pages) |
25 August 2016 | Termination of appointment of Jonathan Gardner Purdon as a director on 12 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Chalfen Nominees Limited as a director on 12 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Chalfen Nominees Limited as a director on 12 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Jonathan Gardner Purdon as a director on 12 July 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
21 December 2015 | Director's details changed for Chalfen Nominees Limited on 2 November 2015 (1 page) |
21 December 2015 | Director's details changed for Chalfen Nominees Limited on 2 November 2015 (1 page) |
20 December 2015 | Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page) |
20 December 2015 | Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page) |
16 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Jonathan Gardner Purdon on 21 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Mr Jonathan Gardner Purdon on 21 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 October 2011 | Annual return made up to 22 December 2008 (4 pages) |
6 October 2011 | Annual return made up to 22 December 2008 (4 pages) |
27 September 2011 | Director's details changed for Chalfen Nominees Limited on 1 October 2009 (2 pages) |
27 September 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
27 September 2011 | Director's details changed for Chalfen Nominees Limited on 1 October 2009 (2 pages) |
27 September 2011 | Director's details changed for Chalfen Nominees Limited on 1 October 2009 (2 pages) |
27 September 2011 | Appointment of Chalfen Nominees Limited as a director (1 page) |
27 September 2011 | Appointment of Chalfen Nominees Limited as a director (1 page) |
27 September 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
3 May 2011 | Director's details changed for Mr John Gardner Purdon on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr John Gardner Purdon on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr John Gardner Purdon on 3 May 2011 (2 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Secretary's change of particulars / chalfen secretaries LIMITED / 05/01/2009 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from, global house 5A sandy's row, london, E1 7HW (1 page) |
11 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from, global house 5A sandy's row, london, E1 7HW (1 page) |
11 February 2009 | Secretary's change of particulars / chalfen secretaries LIMITED / 05/01/2009 (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of debenture register (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, 2ND floor, 93A rivington street, london, EC2A 3AY (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, 2ND floor, 93A rivington street, london, EC2A 3AY (1 page) |
31 October 2008 | Director appointed mr john purdon (1 page) |
31 October 2008 | Director appointed mr john purdon (1 page) |
30 October 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
30 October 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
14 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
14 January 2005 | Ad 22/12/04--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
14 January 2005 | Ad 22/12/04--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
22 December 2004 | Incorporation (9 pages) |
22 December 2004 | Incorporation (9 pages) |