16 New Cavendish Street
London
W1G 8UP
Director Name | Mr Ernst Axel Knut Malmsten |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 22 November 2005(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 July 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gordon Place London W8 4JE |
Secretary Name | Mr Ernst Axel Knut Malmsten |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 13 December 2005(10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 July 2014) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gordon Place London W8 4JE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 13 December 2005) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Registered Address | 51 Hoxton Square London N1 6NU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£534,193 |
Current Liabilities | £579,693 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 15/02/09; full list of members (5 pages) |
30 June 2009 | Return made up to 15/02/09; full list of members (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Return made up to 15/02/08; no change of members (10 pages) |
5 March 2009 | Return made up to 15/02/08; no change of members (10 pages) |
23 February 2009 | Director's change of particulars / lara bohinc / 03/01/2009 (1 page) |
23 February 2009 | Director's change of particulars / lara bohinc / 03/01/2009 (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 December 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
28 June 2007 | Return made up to 15/02/07; no change of members (7 pages) |
28 June 2007 | Return made up to 15/02/07; no change of members (7 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 15/02/06; full list of members (8 pages) |
30 June 2006 | Return made up to 15/02/06; full list of members (8 pages) |
20 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 5 southampton place london WC1A 2DA (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 5 southampton place london WC1A 2DA (1 page) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
13 April 2005 | New director appointed (2 pages) |
1 April 2005 | Company name changed cilacrest LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed cilacrest LIMITED\certificate issued on 01/04/05 (2 pages) |
15 February 2005 | Incorporation (15 pages) |
15 February 2005 | Incorporation (15 pages) |