Company NameNew Europe Real Estate Ltd.
Company StatusDissolved
Company Number05644258
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameFidelity Invest Alliance Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Janis Stakens
Date of BirthApril 1976 (Born 48 years ago)
NationalityLatvian
StatusClosed
Appointed02 April 2018(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceLatvia
Correspondence Address7 Milner Street
London
SW3 2QA
Secretary NameTREA Secretarial Limited (Corporation)
StatusClosed
Appointed02 April 2018(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2021)
Correspondence Address6 Ioanni Stylianou
2nd Floor, Flat 202
Nicosia
Pc 2003
Director NameMr Zsolt Adam Vajgel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityHungarian
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameEleni Chrysanthou
Date of BirthJune 1978 (Born 45 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2006(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
Director NameAstreou Lubov
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2006(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
Director NameIrina Loutchina Skittides
Date of BirthApril 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed27 September 2006(9 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2007)
RoleCompany Director
Correspondence Address63 Agias Zonis Street
Apesia
Limassol
4541
Director NameMs Maria-Christina Papamarcou
Date of BirthMay 1982 (Born 42 years ago)
NationalityCypriot
StatusResigned
Appointed27 September 2006(9 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2007)
RoleCompany Director
Correspondence Address84 Glanstonos
Limassol
3040
Cyprus
Director NameLubov Astreou
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCypriot
StatusResigned
Appointed12 June 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2009)
RoleManaging Director
Country of ResidenceCyprus
Correspondence AddressNikou Georgiou 8
Block B1, 3rd Fl.
Nicosia
1095
Foreign
Director NameEleni Chrysanthou
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCypriot
StatusResigned
Appointed12 June 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2008)
RoleManaging Director
Correspondence Address9 Kyriacou Kolokasi
Nicosia
2360
Foreign
Director NameMrs Maria Kyriakou
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed25 September 2008(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressMilias 6 Strovolos
Nicosia
2044
Director NameMrs Vladimira Kuneva Podlesny
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed03 February 2017(11 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Croxted Mews
286-288 Croxted Road
London
SE24 9DA
Director NameMs Maria Karekla
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed12 September 2017(11 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Croxted Mews
286-288 Croxted Road
London
SE24 9DA
Director NameMs Eleni Erotokritou
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCypriot
StatusResigned
Appointed28 November 2017(11 years, 12 months after company formation)
Appointment Duration4 months (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Croxted Mews
286-288 Croxted Road
London
SE24 9DA
Director NameMr Ilan Saguy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench,Israeli
StatusResigned
Appointed08 April 2020(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 08 April 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Milner Street
London
SW3 2QA
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed18 September 2006(9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 June 2007)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Secretary NameRomeo Limited (Corporation)
StatusResigned
Appointed12 June 2007(1 year, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 April 2018)
Correspondence Address4 Croxted Mews
Croxted Road
London
SE24 9DA
Secretary NameConfucius Services Limited (Corporation)
StatusResigned
Appointed01 August 2007(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 April 2018)
Correspondence AddressSpyrou Kyprianou 20 Chapo Central
3rd Floor
Nicosia
P.C. 1075
Foreign
Director NameConfucius Directors Limited (Corporation)
StatusResigned
Appointed16 October 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 November 2017)
Correspondence AddressSpyrou Kyprianou 20 Chapo Central
3 Floor
Nicosia
P C 1075
Cyprus
Director NameConfucius Services Ltd (Corporation)
StatusResigned
Appointed16 October 2009(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 16 October 2009)
Correspondence AddressSpyrou Kyprianou 20 Chapo Central
3rd Floor
Nicosia
1075

Location

Registered Address7 Milner Street
London
SW3 2QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£44,570,532
Cash£24,735
Current Liabilities£18,550

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 July 2017Delivered on: 2 August 2017
Persons entitled:
Dnb Banka Reg. No. 40003024725
Seb Banka - Reg. No. 40003151743

Classification: A registered charge
Outstanding
7 June 2016Delivered on: 16 June 2016
Persons entitled:
Dnb Banka Reg. No. 40003024725
Seb Banka - Reg. No. 40003151743
As Seb Banka - Reg No. 40003151743
As Snb Banks - Reg No. 40003024725

Classification: A registered charge
Outstanding
7 June 2016Delivered on: 16 June 2016
Persons entitled:
Dnb Banka Reg. No. 40003024725
Seb Banka - Reg. No. 40003151743
As Seb Banka - Reg No. 40003151743
As Snb Banks - Reg No. 40003024725
As Dnb Banka - Reg .No. 40003024725
As Seb Banka - Reg. No. 40003151743

Classification: A registered charge
Outstanding
3 February 2014Delivered on: 12 February 2014
Persons entitled:
Dnb Banka Reg. No. 40003024725
Seb Banka - Reg. No. 40003151743
As Seb Banka - Reg No. 40003151743
As Snb Banks - Reg No. 40003024725
As Dnb Banka - Reg .No. 40003024725
As Seb Banka - Reg. No. 40003151743
As Dnb Banka
As Seb Banka

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2020Solvency Statement dated 06/07/20 (1 page)
29 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2020Statement of capital on 29 July 2020
  • GBP 3,266,575
(4 pages)
29 July 2020Statement by Directors (1 page)
14 May 2020Second filing of Confirmation Statement dated 30/04/2017 (5 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
5 May 2020Second filing of Confirmation Statement dated 30/04/2018 (5 pages)
5 May 2020Second filing of Confirmation Statement dated 30/04/2019 (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 201930/04/19 Statement of Capital gbp 31128810
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 05/05/2020
(6 pages)
10 May 2019Notification of Janis Stakens as a person with significant control on 18 June 2018 (2 pages)
10 May 2019Cessation of Olanson Holdings Limited as a person with significant control on 18 June 2018 (1 page)
19 April 2019Registered office address changed from 12 Hay Hill Office 3.1 Mayfair London W1J 6DQ United Kingdom to 7 Milner Street London SW3 2QA on 19 April 2019 (1 page)
24 December 2018Amended full accounts made up to 31 December 2017 (22 pages)
1 November 2018Full accounts made up to 31 December 2017 (22 pages)
19 June 2018Termination of appointment of Confucius Services Limited as a secretary on 2 April 2018 (1 page)
19 June 2018Appointment of Trea Secretarial Limited as a secretary on 2 April 2018 (2 pages)
19 June 2018Registered office address changed from 4 Croxted Mews 286-288 Croxted Road London SE24 9DA to 12 Hay Hill Office 3.1 Mayfair London W1J 6DQ on 19 June 2018 (1 page)
19 June 2018Termination of appointment of Romeo Limited as a secretary on 2 April 2018 (1 page)
10 May 2018Termination of appointment of Eleni Erotokritou as a director on 2 April 2018 (1 page)
10 May 2018Termination of appointment of Maria Karekla as a director on 2 April 2018 (1 page)
10 May 2018Appointment of Mr Janis Stakens as a director on 2 April 2018 (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 05/05/2020
(4 pages)
28 November 2017Appointment of Ms Eleni Erotokritou as a director on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Confucius Directors Limited as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Ms Eleni Erotokritou as a director on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Confucius Directors Limited as a director on 28 November 2017 (1 page)
12 October 2017Termination of appointment of Vladimira Kuneva Podlesny as a director on 12 September 2017 (1 page)
12 October 2017Appointment of Ms Maria Karekla as a director on 12 September 2017 (2 pages)
12 October 2017Termination of appointment of Vladimira Kuneva Podlesny as a director on 12 September 2017 (1 page)
12 October 2017Appointment of Ms Maria Karekla as a director on 12 September 2017 (2 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 August 2017Registration of charge 056442580004, created on 26 July 2017 (12 pages)
2 August 2017Registration of charge 056442580004, created on 26 July 2017 (12 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 14/05/2020.
(6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 February 2017Appointment of Mrs Vladimira Kuneva Podlesny as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mrs Vladimira Kuneva Podlesny as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Maria Kyriakou as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Maria Kyriakou as a director on 3 February 2017 (1 page)
3 November 2016Statement of capital on 3 November 2016
  • GBP 31,128,810
(5 pages)
3 November 2016Statement by Directors (1 page)
3 November 2016Solvency Statement dated 21/10/16 (1 page)
3 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2016Statement of capital on 3 November 2016
  • GBP 31,128,810
(5 pages)
3 November 2016Statement by Directors (1 page)
3 November 2016Solvency Statement dated 21/10/16 (1 page)
9 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
16 June 2016Registration of charge 056442580003, created on 7 June 2016 (13 pages)
16 June 2016Registration of charge 056442580002, created on 7 June 2016 (13 pages)
16 June 2016Registration of charge 056442580002, created on 7 June 2016 (13 pages)
16 June 2016Registration of charge 056442580003, created on 7 June 2016 (13 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 45,831,491
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 45,831,491
(5 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (11 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (11 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 45,831,491
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 45,831,491
(5 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (11 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (11 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 45,831,491
(5 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 45,831,491
(5 pages)
12 February 2014Registration of charge 056442580001 (16 pages)
12 February 2014Registration of charge 056442580001 (16 pages)
31 January 2014Secretary's details changed for Confucius Services Limited on 1 May 2013 (1 page)
31 January 2014Director's details changed for Confucius Directors Limited on 1 May 2013 (1 page)
31 January 2014Director's details changed for Confucius Directors Limited on 1 May 2013 (1 page)
31 January 2014Secretary's details changed for Confucius Services Limited on 1 May 2013 (1 page)
31 January 2014Secretary's details changed for Confucius Services Limited on 1 May 2013 (1 page)
31 January 2014Director's details changed for Confucius Directors Limited on 1 May 2013 (1 page)
27 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 45,831,491
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 45,831,491
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 44,224,111
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 44,224,111
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 44,222,851
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 44,222,851
(3 pages)
8 November 2012Appointment of Confucius Directors Limited as a director (2 pages)
8 November 2012Appointment of Confucius Directors Limited as a director (2 pages)
8 November 2012Secretary's details changed for Confucius Services Limited on 16 November 2009 (2 pages)
8 November 2012Secretary's details changed for Confucius Services Limited on 16 November 2009 (2 pages)
8 November 2012Termination of appointment of Lubov Astreou as a director (1 page)
8 November 2012Termination of appointment of Lubov Astreou as a director (1 page)
8 November 2012Termination of appointment of Confucius Services Ltd as a director (1 page)
8 November 2012Termination of appointment of Confucius Services Ltd as a director (1 page)
8 November 2012Appointment of Confucius Services Ltd as a director (2 pages)
8 November 2012Appointment of Confucius Services Ltd as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 41,000,351
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 41,000,351
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 39,426,381
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 39,426,381
(3 pages)
12 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
12 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 37,238,521
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 37,238,521
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 37,238,521
(3 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 35,901,401
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 35,901,401
(2 pages)
7 June 2010Secretary's details changed for Confucius Services Limited on 1 October 2009 (1 page)
7 June 2010Director's details changed for Mrs Maria Kyriakou on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Maria Kyriakou on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Confucius Services Limited on 1 October 2009 (1 page)
7 June 2010Director's details changed for Lubov Astreou on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Maria Kyriakou on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Lubov Astreou on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Romeo Limited on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Confucius Services Limited on 1 October 2009 (1 page)
7 June 2010Secretary's details changed for Romeo Limited on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Romeo Limited on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Lubov Astreou on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 34,291,314
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 34,291,314
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 34,291,314
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 34,291,314
(2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Gbp nc 30942592/31098076\08/07/09 (2 pages)
27 July 2009Ad 08/07/09\gbp si 155484@1=155484\gbp ic 30942592/31098076\ (1 page)
27 July 2009Gbp nc 30942592/31098076\08/07/09 (2 pages)
27 July 2009Ad 08/07/09\gbp si 155484@1=155484\gbp ic 30942592/31098076\ (1 page)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 March 2009Ad 18/08/08\gbp si 1423260@1=1423260\gbp ic 28329892/29753152\ (1 page)
11 March 2009Gbp nc 28329892/29753152\18/08/08 (2 pages)
11 March 2009Gbp nc 28329892/29753152\18/08/08 (2 pages)
11 March 2009Ad 05/03/09\gbp si 1189440@1=1189440\gbp ic 29753152/30942592\ (1 page)
11 March 2009Ad 18/08/08\gbp si 1423260@1=1423260\gbp ic 28329892/29753152\ (1 page)
11 March 2009Gbp nc 29753152/30942592\05/03/09 (2 pages)
11 March 2009Gbp nc 29753152/30942592\05/03/09 (2 pages)
11 March 2009Ad 05/03/09\gbp si 1189440@1=1189440\gbp ic 29753152/30942592\ (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Appointment terminated director eleni chrysanthou (1 page)
2 October 2008Director appointed mrs maria kyriakou (1 page)
2 October 2008Appointment terminated director eleni chrysanthou (1 page)
2 October 2008Director appointed mrs maria kyriakou (1 page)
22 August 2008Gbp nc 27771432/28329892\10/07/08 (2 pages)
22 August 2008Gbp nc 27771432/28329892\10/07/08 (2 pages)
21 August 2008Capitals not rolled up (1 page)
21 August 2008Capitals not rolled up (1 page)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
20 August 2007Registered office changed on 20/08/07 from: suite 26 22 notting hill gate london W11 3JE (1 page)
20 August 2007Registered office changed on 20/08/07 from: suite 26 22 notting hill gate london W11 3JE (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
24 April 2007£ nc 23857504/27771432 30/03/07 (2 pages)
24 April 2007£ nc 23857504/27771432 30/03/07 (2 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
15 February 2007Ad 16/10/06-16/10/06 £ si 23856504@1=23856504 £ ic 1000/23857504 (1 page)
15 February 2007Ad 16/10/06-16/10/06 £ si 23856504@1=23856504 £ ic 1000/23857504 (1 page)
3 November 2006£ nc 16477272/23857504 19/10/06 (2 pages)
3 November 2006£ nc 16477272/23857504 19/10/06 (2 pages)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 4 croxted mews croxted road london SE24 9D (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 4 croxted mews croxted road london SE24 9D (1 page)
19 September 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006£ nc 1000/16477272 15/03/06 (2 pages)
15 March 2006Registered office changed on 15/03/06 from: suite 26 22 notting hill gate london W11 3JE (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: suite 26 22 notting hill gate london W11 3JE (1 page)
15 March 2006£ nc 1000/16477272 15/03/06 (2 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2006New director appointed (1 page)
8 March 2006Company name changed fidelity invest alliance LTD.\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed fidelity invest alliance LTD.\certificate issued on 08/03/06 (2 pages)
5 December 2005Incorporation (11 pages)
5 December 2005Incorporation (11 pages)