London
WC1N 3GS
Secretary Name | David Charles Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | 41 Welbeck Street London W1G 8HH |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2007) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
15k at £1 | Walter Camplone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,603 |
Current Liabilities | £55,233 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
25 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 April 2010 | Director's details changed for Walter Camplone on 6 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Walter Camplone on 6 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Walter Camplone on 6 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
22 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Return made up to 11/03/07; full list of members (2 pages) |
7 August 2007 | Return made up to 11/03/07; full list of members (2 pages) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Return made up to 11/03/06; full list of members (2 pages) |
8 June 2006 | Return made up to 11/03/06; full list of members (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
22 June 2005 | Nc inc already adjusted 01/06/05 (1 page) |
22 June 2005 | Nc inc already adjusted 01/06/05 (1 page) |
10 June 2005 | Ad 02/06/05--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
10 June 2005 | Ad 02/06/05--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
17 March 2005 | New director appointed (1 page) |
17 March 2005 | New director appointed (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (11 pages) |
11 March 2005 | Incorporation (11 pages) |