Monaco
98000
Secretary Name | C L Secretaries (Monaco) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola Foreign |
Director Name | Global Assistance Services Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 18 August 2016) |
Correspondence Address | Oliaji Trade Center 1st Floor, Victoria Mahe Seychelles |
Director Name | Lindsay William Leggat Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 19 Bd De Suisse Monaco 98000 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £46,813 |
Net Worth | -£213,247 |
Cash | £263 |
Current Liabilities | £1,563,616 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2016 | Final Gazette dissolved following liquidation (1 page) |
18 May 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 May 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
28 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 28 September 2015 (2 pages) |
28 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 28 September 2015 (2 pages) |
24 September 2015 | Declaration of solvency (3 pages) |
24 September 2015 | Appointment of a voluntary liquidator (2 pages) |
24 September 2015 | Appointment of a voluntary liquidator (2 pages) |
24 September 2015 | Declaration of solvency (3 pages) |
24 September 2015 | Resolutions
|
30 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
23 May 2013 | Termination of appointment of Lindsay Smith as a director (1 page) |
23 May 2013 | Termination of appointment of Lindsay Smith as a director (1 page) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Global Assistance Services Sa on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 2 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Global Assistance Services Sa on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 2 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 2 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Lindsay William Leggat Smith on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Global Assistance Services Sa on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Lindsay William Leggat Smith on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Lindsay William Leggat Smith on 1 February 2010 (2 pages) |
10 December 2009 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 February 2009 | Director's change of particulars / stephane postifferi / 07/11/2007 (1 page) |
25 February 2009 | Director's change of particulars / stephane postifferi / 07/11/2007 (1 page) |
25 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / lindsay smith / 06/01/2005 (1 page) |
25 February 2009 | Director's change of particulars / lindsay smith / 06/01/2005 (1 page) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page) |
12 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 November 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
3 November 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
27 January 2006 | Return made up to 06/01/06; full list of members
|
27 January 2006 | Return made up to 06/01/06; full list of members
|
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: holborn gate, first floor 330 high holborn london WC1V 7QT (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: holborn gate, first floor 330 high holborn london WC1V 7QT (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Incorporation (17 pages) |