London
W8 4JQ
Secretary Name | Rikki Tahta |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 October 2005(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 12 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Campden Grove London W8 4JQ |
Director Name | Dimitri Raitzin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 September 2007(1 year, 12 months after company formation) |
Appointment Duration | 9 years (closed 04 October 2016) |
Role | Self Employed |
Country of Residence | United States |
Correspondence Address | 295 Central Park West Apattment 19 D New York Ny 10024 United States |
Director Name | Andrew Pickup |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2007) |
Role | Publisher |
Correspondence Address | 221 North Salem Road Katonah Ny 10536 |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £190,269 |
Gross Profit | £5,269 |
Net Worth | £10,578 |
Cash | £47,931 |
Current Liabilities | £37,353 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (4 pages) |
7 July 2016 | Application to strike the company off the register (4 pages) |
24 February 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
24 February 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
7 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
14 August 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
14 August 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 April 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
30 April 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
6 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Dimitri Raitzin on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Dimitri Raitzin on 30 September 2010 (2 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
22 February 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 May 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
23 May 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
1 April 2008 | Appointment terminated director andrew pickup (1 page) |
1 April 2008 | Appointment terminated director andrew pickup (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 18 bentinck street london W1U 2AR (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 18 bentinck street london W1U 2AR (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 October 2005 | New director appointed (1 page) |
30 September 2005 | Incorporation (11 pages) |
30 September 2005 | Incorporation (11 pages) |