Bratislava
85101
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2016(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 October 2020) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 2014) |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2016) |
Role | None Supplied |
Country of Residence | Guernsey |
Correspondence Address | Third Floor East 12 Bridewell Place London EC4V 6AP |
Director Name | Mrs Claire Michelle Hogan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Londinivm Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP |
Secretary Name | Lincoln Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Registered Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at €1 | Holding First Llc 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 July 2017 | Cessation of Nicola Parolin as a person with significant control on 18 April 2017 (1 page) |
19 July 2017 | Cessation of Filippo Toledo as a person with significant control on 18 April 2017 (1 page) |
19 July 2017 | Cessation of Filippo Toledo as a person with significant control on 18 April 2017 (1 page) |
19 July 2017 | Cessation of Giovanni Lipari as a person with significant control on 18 April 2017 (1 page) |
19 July 2017 | Cessation of Giovanni Lipari as a person with significant control on 18 April 2017 (1 page) |
19 July 2017 | Cessation of Nicola Parolin as a person with significant control on 18 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
25 November 2016 | Appointment of Dusan Dvorecky as a director on 21 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Claire Michelle Hogan as a director on 21 November 2016 (1 page) |
25 November 2016 | Appointment of Dusan Dvorecky as a director on 21 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Claire Michelle Hogan as a director on 21 November 2016 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Claire Michelle Hogan as a director on 31 May 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Claire Michelle Hogan as a director on 31 May 2016 (2 pages) |
4 August 2016 | Registered office address changed from Third Floor East 12 Bridewell Place London EC4V 6AP to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from Third Floor East 12 Bridewell Place London EC4V 6AP to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Lincoln Secretaries Limited as a secretary on 31 May 2016 (1 page) |
4 August 2016 | Termination of appointment of Sarah Lynn Hulme as a director on 31 May 2016 (1 page) |
4 August 2016 | Appointment of Laggan Secretaries Limited as a secretary on 31 May 2016 (2 pages) |
4 August 2016 | Appointment of Laggan Secretaries Limited as a secretary on 31 May 2016 (2 pages) |
4 August 2016 | Termination of appointment of Lincoln Secretaries Limited as a secretary on 31 May 2016 (1 page) |
4 August 2016 | Termination of appointment of Sarah Lynn Hulme as a director on 31 May 2016 (1 page) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
4 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mrs Sarah Lynn Hulme on 26 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mrs Sarah Lynn Hulme on 26 January 2015 (2 pages) |
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
24 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
24 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
24 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Lincoln Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Lincoln Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Lincoln Secretaries Limited on 3 March 2010 (2 pages) |
28 January 2010 | Termination of appointment of Londinivm Management Limited as a director (1 page) |
28 January 2010 | Termination of appointment of Londinivm Management Limited as a director (1 page) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 November 2008 | Director appointed mr douglas james morley hulme (1 page) |
12 November 2008 | Director appointed mr douglas james morley hulme (1 page) |
7 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
15 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
15 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
28 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
7 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
7 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 20 berkeley square 8TH floor london W1J 6EQ (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 20 berkeley square 8TH floor london W1J 6EQ (1 page) |
8 February 2005 | Resolutions
|
26 January 2005 | Incorporation (18 pages) |
26 January 2005 | Incorporation (18 pages) |