Rose-Belle
00
Secretary Name | GAC Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 November 2011) |
Correspondence Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
Director Name | Mr Koosraj Ramanah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Rosse Gardens Desvignes Drive London SE13 6PA |
Secretary Name | Mr Kamesh Ramanah |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Royal Road Poudre D'Or Hamlet 111 |
Secretary Name | Fides Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2008) |
Correspondence Address | Unit 3 8th Floor 12-20 Camomile Street London EC3A 7PT |
Registered Address | Unit 3, 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
1000 at £1 | Parmeswaree Kumares Mohessur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,863 |
Cash | £2,028 |
Current Liabilities | £11,012 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Application to strike the company off the register (3 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Secretary's details changed for Gac Secretary Limited on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Secretary's details changed for Gac Secretary Limited on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Gac Secretary Limited on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Company name changed fides partners LIMITED\certificate issued on 03/11/08 (2 pages) |
30 October 2008 | Company name changed fides partners LIMITED\certificate issued on 03/11/08 (2 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Secretary appointed gac secretary LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary fides nominee secretaries LIMITED (1 page) |
13 August 2008 | Secretary appointed gac secretary LIMITED (1 page) |
13 August 2008 | Appointment Terminated Secretary fides nominee secretaries LIMITED (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 3 8TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 3 8TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
2 March 2007 | Company name changed global consultancy services limi ted\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed global consultancy services limi ted\certificate issued on 02/03/07 (2 pages) |
3 January 2007 | Return made up to 10/10/06; full list of members (6 pages) |
3 January 2007 | Return made up to 10/10/06; full list of members
|
27 April 2006 | Registered office changed on 27/04/06 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
10 October 2005 | Incorporation (14 pages) |
10 October 2005 | Incorporation (14 pages) |