London
EC4Y 0HP
Director Name | Ms Yardena Landman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shepherds Walk Hampstead Village London NW3 5UE |
Director Name | Freda Sharon Stone |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Dorset Drive London HA8 7NT |
Secretary Name | Ms Yardena Landman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shepherds Walk Hampstead Village London NW3 5UE |
Director Name | Mr Martin Landman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shepherds Walk Hampstead Village London NW3 5UE |
Director Name | Mr Reginald Newton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calvary House 19 Summerhill Douglas IM2 4PB |
Director Name | Dr Lora Asparuhova Sivova |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2010) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Adam Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,999 |
Cash | £3,177 |
Current Liabilities | £950 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Termination of appointment of Lora Asparuhova Sivova as a director on 24 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Lora Asparuhova Sivova as a director on 24 January 2015 (1 page) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
23 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 October 2011 | Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 27 May 2011 (1 page) |
21 April 2011 | Appointment of Dr Lora Asparuhova Sivova as a director (2 pages) |
21 April 2011 | Termination of appointment of Reginald Newton as a director (1 page) |
21 April 2011 | Appointment of Dr Lora Asparuhova Sivova as a director (2 pages) |
21 April 2011 | Termination of appointment of Reginald Newton as a director (1 page) |
1 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Appointment of Eastcheap Company Services Limited as a secretary (2 pages) |
1 February 2011 | Appointment of Eastcheap Company Services Limited as a secretary (2 pages) |
1 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Mr Reginald Newton on 29 September 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Reginald Newton on 29 September 2010 (2 pages) |
4 October 2010 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
4 October 2010 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
30 September 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 September 2010 (1 page) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Termination of appointment of Martin Landman as a director (2 pages) |
8 October 2009 | Termination of appointment of Martin Landman as a director (2 pages) |
12 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
12 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
23 June 2008 | Memorandum and Articles of Association (4 pages) |
23 June 2008 | Memorandum and Articles of Association (4 pages) |
18 June 2008 | Director appointed mr reginald newton (2 pages) |
18 June 2008 | Director appointed mr reginald newton (2 pages) |
12 June 2008 | Company name changed ascot resourcing LIMITED\certificate issued on 16/06/08 (2 pages) |
12 June 2008 | Company name changed ascot resourcing LIMITED\certificate issued on 16/06/08 (2 pages) |
15 May 2008 | Appointment terminated director freda stone (1 page) |
15 May 2008 | Appointment terminated director and secretary yardena landman (1 page) |
15 May 2008 | Secretary appointed wigmore secretaries LIMITED (2 pages) |
15 May 2008 | Secretary appointed wigmore secretaries LIMITED (2 pages) |
15 May 2008 | Appointment terminated director freda stone (1 page) |
15 May 2008 | Appointment terminated director and secretary yardena landman (1 page) |
15 May 2008 | Director appointed martin landman (2 pages) |
15 May 2008 | Director appointed martin landman (2 pages) |
18 March 2008 | Return made up to 27/10/07; full list of members (6 pages) |
18 March 2008 | Return made up to 27/10/07; full list of members (6 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 27/10/06; full list of members (6 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 27/10/06; full list of members (6 pages) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (5 pages) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (5 pages) |
3 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 September 2005 | Incorporation (14 pages) |
29 September 2005 | Incorporation (14 pages) |