London
W8 5RN
Director Name | Mr Edward Donat Williams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sherwood Avenue Ruislip Middlesex HA4 7XL |
Secretary Name | Mr Torsten Bjerregaard |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 27 Launceston Place London W8 5RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7th Floor, Dover House 34 Dover Street London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3 at £1 | Nep Partners Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,022 |
Gross Profit | £71,077 |
Net Worth | £32,157 |
Cash | £14,670 |
Current Liabilities | £4,527 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Application to strike the company off the register (3 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Registered office address changed from 14 Dover Street London W1S 4LW on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 14 Dover Street London W1S 4LW on 20 July 2010 (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
12 April 2010 | Director's details changed for Torsten Bjerregaard on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Edward Donat Williams on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Edward Donat Williams on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Edward Donat Williams on 8 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Torsten Bjerregaard on 8 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Torsten Bjerregaard on 8 April 2010 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
16 July 2008 | Return made up to 08/04/08; full list of members; amend (7 pages) |
16 July 2008 | Return made up to 08/04/08; full list of members; amend (7 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 14 dover street mayfair london W1S 4LW (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 14 dover street mayfair london W1S 4LW (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: flat 4 3 wetherby gardens london SW5 0JN (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: flat 4 3 wetherby gardens london SW5 0JN (1 page) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
19 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
21 June 2005 | Company name changed trelleborg management LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed trelleborg management LIMITED\certificate issued on 21/06/05 (2 pages) |
1 June 2005 | Company name changed trellborg management LIMITED\certificate issued on 01/06/05 (3 pages) |
1 June 2005 | Company name changed trellborg management LIMITED\certificate issued on 01/06/05 (3 pages) |
26 May 2005 | Ad 08/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 May 2005 | Ad 08/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (15 pages) |
8 April 2005 | Incorporation (15 pages) |