74 Bvd D Italie
Monaco
Mc98 000
Director Name | Miss Elizabeth Amanda Watson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(6 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Monte Carlo Sun Apt 1905 74 Bvd D Italie Monaco Mc98 000 |
Director Name | Mr Brian Andrew Perera |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charles Ii Street London SW1Y 4NW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Brian Andrew Perera 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Amanda Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,822 |
Cash | £46,400 |
Current Liabilities | £15,578 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Termination of appointment of Brian Perera as a director on 1 March 2017 (1 page) |
30 January 2017 | Change of share class name or designation (2 pages) |
27 January 2017 | Resolutions
|
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Confirmation statement made on 21 December 2016 with updates (8 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Director's details changed for Brian Perera on 2 June 2015 (3 pages) |
22 July 2015 | Director's details changed for Brian Perera on 2 June 2015 (3 pages) |
22 July 2015 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 16 Charles Ii Street London SW1Y 4NW on 22 July 2015 (2 pages) |
19 January 2015 | Secretary's details changed for Elizabeth Amanda Watson on 1 December 2014 (1 page) |
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Elizabeth Amanda Watson on 1 December 2014 (1 page) |
19 January 2015 | Director's details changed for Miss Elizabeth Amanda Watson on 1 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Miss Elizabeth Amanda Watson on 1 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
6 March 2013 | Appointment of Miss Elizabeth Amanda Watson as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Return made up to 21/12/07; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 March 2007 | Return made up to 21/12/06; full list of members (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
15 August 2006 | Ad 22/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 January 2006 | Secretary resigned (1 page) |
21 December 2005 | Incorporation (16 pages) |