London
EC3V 9DF
Secretary Name | W T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2005(1 week after company formation) |
Appointment Duration | 13 years, 9 months (closed 09 April 2019) |
Correspondence Address | New Arch House 57b Catherine Place London SW1E 6DY |
Director Name | Mr Philippe Houman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 June 2005(1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 October 2013) |
Role | Lawyer |
Country of Residence | United Arab Emirates |
Correspondence Address | 41 Chalton Street First Floor London NW1 1JD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sean Lee Hogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,167 |
Cash | £408 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
---|---|
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 March 2017 | Registered office address changed from 41 Chalton Street First Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 March 2017 (1 page) |
18 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
9 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Termination of appointment of Philippe Houman as a director (1 page) |
23 October 2013 | Appointment of Mr Jonathan Samuel Menoud as a director (2 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Director's details changed for Mr. Philippe Houman on 17 January 2011 (2 pages) |
16 March 2011 | Registered office address changed from 5Th Floor 26-28 Hallam Street London W1W 6NS on 16 March 2011 (1 page) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Secretary's details changed for W T Secretaries Limited on 30 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
6 July 2009 | Director's change of particulars / philippe houman / 06/04/2009 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 8 granard business centre bunns lane london NW7 2DQ (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 July 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
10 June 2005 | Incorporation (15 pages) |