Piazza Meme Scicluna
Gzira
Gzr 1123
Secretary Name | Mr Rhett George Henry Groom |
---|---|
Status | Closed |
Appointed | 22 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 August 2014) |
Role | Company Director |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Secretary Name | Stonehouse Iq Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 August 2014) |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | David Ernest Bryant |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Jersey Channel Islands |
Correspondence Address | 7 Highview Villas Manor Park Road La Pouquelaye St Helier Jersey Channel Islands JE2 3GJ |
Director Name | David Edwin Springate |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Trust Manager |
Country of Residence | Jersey Channel Islands |
Correspondence Address | Caesarea Lodge Melbourne Park Estate La Rue De La Mare Ballam St John Jersey JE3 4EQ |
Director Name | Mark Pinnick |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 1 Oakleigh La Rue Du Couvent St Ouen Jersey Channel Islands JE3 2LT |
Director Name | David Ernest Bryant |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 2011) |
Role | Accountant |
Country of Residence | Jersey Channel Islands |
Correspondence Address | 7 Highview Villas Manor Park Road La Pouquelaye St Helier Jersey Channel Islands JE2 3GJ |
Director Name | Mr Ian Duncan Hayes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | Steelcourt Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Imt Suisse A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,539 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Termination of appointment of Ian Hayes as a director (1 page) |
4 April 2014 | Termination of appointment of Ian Hayes as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Appointment of Mr Rhett George Henry Groom as a secretary (1 page) |
18 October 2011 | Appointment of Mr Ian Duncan Hayes as a director (2 pages) |
18 October 2011 | Appointment of Mr Ian Duncan Hayes as a director (2 pages) |
18 October 2011 | Appointment of Mr Rhett George Henry Groom as a secretary (1 page) |
18 October 2011 | Appointment of Mr Rhett George Henry Groom as a director (2 pages) |
18 October 2011 | Appointment of Mr Rhett George Henry Groom as a director (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Registered office address changed from 7 Welbeck Street London W1G 9YE on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Registered office address changed from 7 Welbeck Street London W1G 9YE on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Appointment of Stonehouse Iq Limited as a secretary (2 pages) |
15 April 2011 | Appointment of Stonehouse Iq Limited as a secretary (2 pages) |
14 April 2011 | Termination of appointment of David Bryant as a director (1 page) |
14 April 2011 | Termination of appointment of David Springate as a director (1 page) |
14 April 2011 | Termination of appointment of Broughton Secretaries Limited as a secretary (1 page) |
14 April 2011 | Termination of appointment of Broughton Secretaries Limited as a secretary (1 page) |
14 April 2011 | Termination of appointment of David Bryant as a director (1 page) |
14 April 2011 | Termination of appointment of David Springate as a director (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
17 June 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
14 December 2009 | Director's details changed for David Ernest Bryant on 3 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for David Edwin Springate on 3 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for David Ernest Bryant on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for David Edwin Springate on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for David Ernest Bryant on 3 December 2009 (2 pages) |
14 December 2009 | Director's details changed for David Edwin Springate on 3 December 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Broughton Secretaries Limited on 3 December 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Broughton Secretaries Limited on 3 December 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Broughton Secretaries Limited on 3 December 2009 (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
5 January 2009 | Return made up to 28/11/08; no change of members (10 pages) |
5 January 2009 | Return made up to 28/11/08; no change of members (10 pages) |
6 August 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
6 August 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
14 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
18 September 2007 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
18 September 2007 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
18 September 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
18 September 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
18 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
18 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
28 November 2005 | Incorporation (13 pages) |
28 November 2005 | Incorporation (13 pages) |