Coastal Road
Calodyne
Grand Gaube
Mauritius
Director Name | McWilliams, Dudley & Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 November 2012) |
Correspondence Address | New Premier House 3rd Floor 150 Southampton Row, Bloomsbury London WC1B 5AL |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 November 2012) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Director Name | Mr Roar Gangdal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 15 Poland Street London W1F 8QE |
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2010(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 The Fairway Ruislip Middlesex HA4 0SH |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Poland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 July 2008) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | Warrenton Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,252 |
Cash | £608,493 |
Current Liabilities | £554,353 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
5 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Director's details changed for Mcwilliams, Dudley & Associates Limited on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mcwilliams, Dudley & Associates Limited on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mcwilliams, Dudley & Associates Limited on 1 August 2011 (2 pages) |
13 June 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 7 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 7 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
31 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
11 February 2011 | Director's details changed for Christina Cornelia Van Den Berg on 1 December 2010 (2 pages) |
11 February 2011 | Director's details changed for Christina Cornelia Van Den Berg on 1 December 2010 (2 pages) |
11 February 2011 | Director's details changed for Christina Cornelia Van Den Berg on 1 December 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
7 July 2010 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
6 July 2010 | Appointment of P & T Secretaries Limited as a secretary (2 pages) |
6 July 2010 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 July 2010 (1 page) |
6 July 2010 | Appointment of P & T Secretaries Limited as a secretary (2 pages) |
6 July 2010 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 July 2010 (1 page) |
6 July 2010 | Appointment of Mcwilliams, Dudley & Associates Limited as a director (2 pages) |
6 July 2010 | Appointment of Mcwilliams, Dudley & Associates Limited as a director (2 pages) |
5 July 2010 | Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page) |
5 July 2010 | Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page) |
28 June 2010 | Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages) |
28 June 2010 | Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages) |
23 June 2010 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 23 June 2010 (1 page) |
14 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
14 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
14 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
14 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
15 October 2008 | Accounts made up to 30 June 2008 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 July 2008 | Appointment terminated secretary poland secretaries LIMITED (1 page) |
7 July 2008 | Appointment Terminated Secretary poland secretaries LIMITED (1 page) |
30 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 April 2008 | Accounts made up to 30 June 2007 (1 page) |
13 September 2007 | Company name changed cassiopea 2005 LIMITED\certificate issued on 13/09/07 (2 pages) |
13 September 2007 | Company name changed cassiopea 2005 LIMITED\certificate issued on 13/09/07 (2 pages) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
6 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
8 September 2006 | Accounts made up to 30 June 2006 (1 page) |
8 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
7 June 2005 | Incorporation (14 pages) |