London
W1U 2SB
Director Name | Jose Espinas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hogarth Road London Kensington Chelsea Sw5 Oqh |
Secretary Name | Sandra Sarapenko |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 133a Robinson Road London SW17 9DN |
Director Name | Giles Barker |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 2006) |
Role | Manager |
Correspondence Address | 1602 Alton Road Suite 544 Miami Beach Florida 33139 United States |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 31 October 2006 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Next Return Due | 28 January 2017 (overdue) |
---|
28 December 2008 | Order of court to wind up (2 pages) |
---|---|
28 December 2008 | Order of court to wind up (1 page) |
28 December 2008 | Order of court to wind up (2 pages) |
28 December 2008 | Order of court to wind up (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 85 hatton garden london EC1N 8JR (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 85 hatton garden london EC1N 8JR (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
4 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
4 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
14 January 2005 | Incorporation (16 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Incorporation (16 pages) |