St. Antoine
Goodlands
Gpo Box 244
Mauritius
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Director Name | Mr John Robert Montagu Stuart Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 2009) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 717, Al Arta 1, PO Box 500462 The Greens, Emirates Golf Club Dubai United Arab Emirates |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,066 |
Cash | £6 |
Current Liabilities | £15,212 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
21 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
3 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
18 May 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
18 May 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Edwardson Parker Associates Limited on 31 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for P & T Secretaries Limited on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Edwardson Parker Associates Limited on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Secretary's details changed for P & T Secretaries Limited on 31 October 2009 (2 pages) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment Terminated Director john wortley-hunt (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
28 May 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
28 May 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
8 July 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
8 July 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 August 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
1 August 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
19 December 2005 | Ad 16/11/05--------- eur si 24000@1=24000 eur ic /24000 (1 page) |
19 December 2005 | Ad 16/11/05--------- eur si 24000@1=24000 eur ic /24000 (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
31 October 2005 | Incorporation (18 pages) |