69-85 Tabernacle Street
London
EC2A 4RR
Director Name | Ariane Slinger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Michael David Fitzgerald |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 109 Impasse St Exupery Brens 74890 Bons En Chamblis France |
Director Name | Marcel Erich Stettler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Compliance Manager |
Correspondence Address | Rond-Point De Plainpalais 7 1205 Geneva Foreign |
Director Name | Marie-France Nava |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2011) |
Role | Senior Trust Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Telephone | 01202 421999 |
---|---|
Telephone region | Bournemouth |
Registered Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£54,974 |
Cash | £115,507 |
Current Liabilities | £173,439 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
1 February 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 February 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
25 July 2016 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 25 July 2016 (2 pages) |
18 July 2016 | Declaration of solvency (4 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
18 July 2016 | Appointment of a voluntary liquidator (1 page) |
18 July 2016 | Declaration of solvency (4 pages) |
18 July 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
12 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
12 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
23 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 January 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
14 January 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
7 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012 (1 page) |
28 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
28 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
27 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages) |
2 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
2 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
10 February 2011 | Termination of appointment of Marie-France Nava as a director (2 pages) |
10 February 2011 | Termination of appointment of Marie-France Nava as a director (2 pages) |
29 June 2010 | Secretary's details changed for Rathbone Secretaries Limited on 3 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Rathbone Secretaries Limited on 3 June 2010 (1 page) |
29 June 2010 | Director's details changed for Odilo Javier Otero on 3 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Marie-France Nava on 3 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ariane Slinger on 3 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ariane Slinger on 3 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Odilo Javier Otero on 3 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ariane Slinger on 3 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Odilo Javier Otero on 3 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Marie-France Nava on 3 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Marie-France Nava on 3 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Rathbone Secretaries Limited on 3 June 2010 (1 page) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / marie-france nava / 30/01/2009 (1 page) |
23 June 2009 | Director's change of particulars / marie-france nava / 30/01/2009 (1 page) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
13 April 2009 | Director appointed marie-france nava (3 pages) |
13 April 2009 | Director appointed marie-france nava (3 pages) |
8 April 2009 | Appointment terminated director michael fitzgerald (1 page) |
8 April 2009 | Appointment terminated director michael fitzgerald (1 page) |
14 July 2008 | Appointment terminate, director and secretary marcel erich stettler logged form (1 page) |
14 July 2008 | Appointment terminate, director and secretary marcel erich stettler logged form (1 page) |
9 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated director marcel stettler (1 page) |
9 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated director marcel stettler (1 page) |
14 March 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
14 March 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
2 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
13 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
13 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (26 pages) |
3 June 2005 | Incorporation (26 pages) |