London
W1G 9TB
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Lena Marwaya |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 October 2005) |
Role | Consultant |
Correspondence Address | 39c Connaught Road London NW10 9AJ |
Secretary Name | Thomas Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 503 Cinnamon Wharf 24 Shad Thames London SE1 2YJ |
Secretary Name | Marc Johan Slendebroek |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2016) |
Role | Managin Partner Of Hedge Fund |
Country of Residence | Netherlands |
Correspondence Address | Hofvliet 91 Voorschoten 2251 Tj Netherlands |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Alexander Van Dam 50.00% Ordinary |
---|---|
1 at £1 | Trustee Of Abflex Trust 50.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 11 Floor 16 Great Queen Street London WC2B 5DG to C/O Berley, Chartered Accountants 76 New Cavendish Street London W1G 9TB on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Alexander Van Dam on 1 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Registered office address changed from 11 Floor 16 Great Queen Street London WC2B 5DG to C/O Berley, Chartered Accountants 76 New Cavendish Street London W1G 9TB on 25 April 2016 (1 page) |
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Termination of appointment of Marc Johan Slendebroek as a secretary on 1 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Marc Johan Slendebroek as a secretary on 1 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Alexander Van Dam on 1 April 2016 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr Alexander Van Dam on 24 December 2013 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr Alexander Van Dam on 24 December 2013 (2 pages) |
1 April 2015 | Registered office address changed from 16 Great Queen Street 11Th Floor London WC2B 5DH to 11 Floor 16 Great Queen Street London WC2B 5DG on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from 16 Great Queen Street 11Th Floor London WC2B 5DH to 11 Floor 16 Great Queen Street London WC2B 5DG on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 16 Great Queen Street 11Th Floor London WC2B 5DH to 11 Floor 16 Great Queen Street London WC2B 5DG on 1 April 2015 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from Flat 16 the Terraces 12 Queens Terrace London NW8 6UF on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Flat 16 the Terraces 12 Queens Terrace London NW8 6UF on 9 April 2013 (1 page) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Registered office address changed from Flat 16 the Terraces 12 Queens Terrace London NW8 6UF on 9 April 2013 (1 page) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
13 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
7 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
7 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
1 July 2010 | Director's details changed for Alexander Van Dam on 1 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Alexander Van Dam on 1 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Alexander Van Dam on 1 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
26 November 2008 | Return made up to 01/04/07; full list of members (3 pages) |
26 November 2008 | Secretary's change of particulars / marc slendebroek / 01/04/2008 (1 page) |
26 November 2008 | Return made up to 01/04/07; full list of members (3 pages) |
26 November 2008 | Return made up to 01/04/08; full list of members (3 pages) |
26 November 2008 | Secretary's change of particulars / marc slendebroek / 01/04/2008 (1 page) |
26 November 2008 | Director's change of particulars / alexander van dam / 09/01/2008 (1 page) |
26 November 2008 | Return made up to 01/04/08; full list of members (3 pages) |
26 November 2008 | Director's change of particulars / alexander van dam / 09/01/2008 (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
11 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 July 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 13 queen street london W1J 5PS (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 13 queen street london W1J 5PS (1 page) |
7 August 2006 | Return made up to 01/04/06; full list of members (7 pages) |
7 August 2006 | Return made up to 01/04/06; full list of members (7 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Incorporation (17 pages) |