London
E1 8NN
Director Name | Mrs Carol Joubert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 14 July 2014(9 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 June 2016) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Director Name | Mrs Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Morc Chetty Lot No 5 Societe Beau Manguier Pereybere Gpobox244 |
Director Name | Mr Nicholas Henry Thom |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | B4 Royal Rd Res Ilot Grand Baie Mauritius |
Director Name | Mrs Caroline Mary Meyer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2014) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Willem Marthinus De Beer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243,129 |
Cash | £28,416 |
Current Liabilities | £5,977 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Application to strike the company off the register (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
9 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 September 2014 | Termination of appointment of Caroline Mary Meyer as a director on 14 July 2014 (1 page) |
5 September 2014 | Appointment of Ms Carol Joubert as a director on 14 July 2014 (2 pages) |
5 September 2014 | Appointment of Ms Carol Joubert as a director on 14 July 2014 (2 pages) |
5 September 2014 | Termination of appointment of Caroline Mary Meyer as a director on 14 July 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 February 2013 | Termination of appointment of Nicholas Thom as a director (1 page) |
13 February 2013 | Appointment of Mr Willem Marthinus De Beer as a director (2 pages) |
13 February 2013 | Appointment of Mrs Caroline Mary Meyer as a director (2 pages) |
13 February 2013 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
13 February 2013 | Appointment of Mrs Caroline Mary Meyer as a director (2 pages) |
13 February 2013 | Appointment of Mr Willem Marthinus De Beer as a director (2 pages) |
13 February 2013 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
13 February 2013 | Termination of appointment of Nicholas Thom as a director (1 page) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 February 2012 | Director's details changed for Brenda Patricia Cocksedge on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Brenda Patricia Cocksedge on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Brenda Patricia Cocksedge on 1 February 2012 (2 pages) |
18 November 2011 | Termination of appointment of Matthew Stokes as a director (1 page) |
18 November 2011 | Appointment of Nicholas Henry Thom as a director (2 pages) |
18 November 2011 | Termination of appointment of Matthew Stokes as a director (1 page) |
18 November 2011 | Appointment of Brenda Patricia Cocksedge as a director (2 pages) |
18 November 2011 | Termination of appointment of John Wortley Hunt as a director (1 page) |
18 November 2011 | Appointment of Nicholas Henry Thom as a director (2 pages) |
18 November 2011 | Termination of appointment of John Wortley Hunt as a director (1 page) |
18 November 2011 | Appointment of Brenda Patricia Cocksedge as a director (2 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
20 August 2009 | Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page) |
20 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
24 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
1 October 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
1 October 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: third floor 20-23 greville street twyford EC1N 8SS (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: third floor 20-23 greville street twyford EC1N 8SS (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 July 2005 | Incorporation (13 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (13 pages) |