Tashkent
Uzbekistan
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(11 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 May 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Director Name | Nesita Manceau |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Vanuata |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Dauphine Street Port Vila Vanuatu |
Director Name | Kevin Lyons |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Mrs Sarah Frances Alison Lyons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 13 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Mr Nicholas Henry Thom |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Royal Rd B4 Res. Ilot Grand Baie Mauritius |
Director Name | Mr Demetrios David |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 December 2012(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4a Panagias Acheiropoiitou Lakatamia 2311 |
Director Name | Joseph Mubiru |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Joseph Mubiru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,393 |
Cash | £100 |
Current Liabilities | £4,817 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
30 June 2017 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 October 2016 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 31 July 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 31 July 2016 (2 pages) |
28 September 2016 | Termination of appointment of Joseph Mubiru as a director on 31 July 2016 (1 page) |
28 September 2016 | Termination of appointment of Joseph Mubiru as a director on 31 July 2016 (1 page) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 September 2015 | Director's details changed for Joseph Mubiru on 30 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Joseph Mubiru on 30 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
3 September 2015 | Memorandum and Articles of Association (30 pages) |
3 September 2015 | Memorandum and Articles of Association (30 pages) |
21 August 2015 | Appointment of Marat Zaxidov as a director on 12 August 2015 (2 pages) |
21 August 2015 | Appointment of Marat Zaxidov as a director on 12 August 2015 (2 pages) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 October 2013 | Director's details changed for Joseph Mubiru on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Joseph Mubiru on 9 October 2013 (2 pages) |
27 September 2013 | Appointment of Joseph Mubiru as a director (2 pages) |
27 September 2013 | Termination of appointment of Demetrios David as a director (1 page) |
27 September 2013 | Termination of appointment of Demetrios David as a director (1 page) |
27 September 2013 | Appointment of Joseph Mubiru as a director (2 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 January 2013 (1 page) |
2 January 2013 | Appointment of Demetrios David as a director (2 pages) |
2 January 2013 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of Nicholas Thom as a director (1 page) |
2 January 2013 | Termination of appointment of Nicholas Thom as a director (1 page) |
2 January 2013 | Appointment of Demetrios David as a director (2 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
13 September 2011 | Appointment of Nicholas Henry Thom as a director (2 pages) |
13 September 2011 | Termination of appointment of Sarah Lyons as a director (1 page) |
13 September 2011 | Appointment of Nicholas Henry Thom as a director (2 pages) |
13 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Termination of appointment of Sarah Lyons as a director (1 page) |
28 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
12 November 2010 | Termination of appointment of Kevin Lyons as a director (1 page) |
12 November 2010 | Termination of appointment of Kevin Lyons as a director (1 page) |
12 November 2010 | Appointment of Sarah Frances Alison Lyons as a director (2 pages) |
12 November 2010 | Appointment of Sarah Frances Alison Lyons as a director (2 pages) |
7 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 October 2009 | Director's details changed for Kevin Lyons on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kevin Lyons on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kevin Lyons on 7 October 2009 (2 pages) |
28 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
23 April 2008 | Director appointed kevin lyons (1 page) |
23 April 2008 | Appointment terminated director nesita manceau (1 page) |
23 April 2008 | Appointment terminated director nesita manceau (1 page) |
23 April 2008 | Director appointed kevin lyons (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
19 July 2005 | Incorporation (14 pages) |
19 July 2005 | Incorporation (14 pages) |