Lv-1010
Riga
Latvia
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Pereybere Gpobox244 Mauritius |
Director Name | Ms Nan Widdicombe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 11 December 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Director Name | Miss Bianca Ann Allen |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Simon David Ritson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Christoforos Mikelli |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 December 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Sovereign House, 212-224 Shaftesbury Avenue London WC2H 8HQ |
Director Name | Mr Suluo Magitilailai Daunivalu |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Fijian |
Status | Resigned |
Appointed | 30 March 2020(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2021) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | Sovereign House, 212-224 Shaftesbury Avenue London WC2H 8HQ |
Director Name | Grosvenor Corporation Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 3-J Calle Blancos Avenida Las Rosas San Jose Costa Rica |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 December 2017) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Nan Widdicombe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,236 |
Current Liabilities | £15,840 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2021 | Termination of appointment of Suluo Magitilailai Daunivalu as a director on 1 February 2021 (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
30 March 2020 | Appointment of Mr Suluo Magitilailai Daunivalu as a director on 30 March 2020 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
4 October 2019 | Termination of appointment of Christoforos Mikelli as a director on 30 July 2019 (1 page) |
4 October 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
4 October 2019 | Appointment of Mr Peter William Bott as a director on 30 July 2019 (2 pages) |
4 October 2019 | Cessation of Christoforos Mikellis as a person with significant control on 30 July 2019 (1 page) |
4 October 2019 | Notification of Peter William Bott as a person with significant control on 30 July 2019 (2 pages) |
13 June 2019 | Cessation of Antonio Mavica as a person with significant control on 5 June 2019 (1 page) |
13 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
15 August 2018 | Director's details changed for Mr Christoforos Mikelli on 9 July 2018 (2 pages) |
14 August 2018 | Registered office address changed from Kingsfield House 3rd Floor, 66 Prescot Street London E1 8NN England to Sovereign House, 212-224 Shaftesbury Avenue London WC2H 8HQ on 14 August 2018 (1 page) |
17 July 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
12 June 2018 | Notification of Christoforos Mikellis as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Kingsfield House 3rd Floor, 66 Prescot Street London E1 8NN on 19 April 2018 (1 page) |
9 January 2018 | Appointment of Mr Christoforos Mikelli as a director on 22 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Simon David Ritson as a director on 22 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 22 December 2017 (1 page) |
13 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
13 July 2017 | Notification of Antonio Mavica as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Antonio Mavica as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
8 May 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 March 2016 | Appointment of Mr Simon David Ritson as a director on 19 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Bianca Ann Allen as a director on 19 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Bianca Ann Allen as a director on 19 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Simon David Ritson as a director on 19 February 2016 (2 pages) |
6 January 2016 | Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 December 2013 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
11 December 2013 | Termination of appointment of Qas Secretaries Limited as a secretary (1 page) |
11 December 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 December 2013 (1 page) |
11 December 2013 | Termination of appointment of Nan Widdicombe as a director (1 page) |
11 December 2013 | Termination of appointment of Qas Secretaries Limited as a secretary (1 page) |
11 December 2013 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
11 December 2013 | Appointment of Miss. Bianca Ann Allen as a director (2 pages) |
11 December 2013 | Appointment of Miss. Bianca Ann Allen as a director (2 pages) |
11 December 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 December 2013 (1 page) |
11 December 2013 | Termination of appointment of Nan Widdicombe as a director (1 page) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
13 February 2013 | Appointment of Mrs Nan Widdicombe as a director (2 pages) |
13 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
13 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
13 February 2013 | Appointment of Mrs Nan Widdicombe as a director (2 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 November 2011 | Director's details changed for Mr Stephen John Kelly on 1 October 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Stephen John Kelly on 1 October 2011 (2 pages) |
29 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Director's details changed for Mr Stephen John Kelly on 1 October 2011 (2 pages) |
29 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Qas Secretaries Limited on 2 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Qas Secretaries Limited on 2 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Qas Secretaries Limited on 2 October 2009 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
20 March 2009 | Director appointed stephen john kelly (1 page) |
20 March 2009 | Director appointed stephen john kelly (1 page) |
19 March 2009 | Appointment terminated director grosvenor corporation sa (1 page) |
19 March 2009 | Appointment terminated director grosvenor corporation sa (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
21 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
4 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
17 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 November 2005 | Director resigned (1 page) |
11 November 2005 | Incorporation (13 pages) |
11 November 2005 | Incorporation (13 pages) |