London
EC1N 8LE
Director Name | Mr Danny Banger |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 27 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2012) |
Role | Business Consulting |
Country of Residence | Ireland |
Correspondence Address | Apartment 7 44 Rathmines Road Upper Rathmines Dublin 6 Ireland |
Director Name | Mr Youngsam Kim |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 02 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2016) |
Role | Consultant |
Country of Residence | Korea, Republic Of |
Correspondence Address | Sky Rex 1 Cha 1502ho Sinsel Dong Dongdeamun Gu Seoul Republic Of Korea |
Director Name | Ms Hema Noronha |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 December 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2019) |
Role | Manager |
Country of Residence | India |
Correspondence Address | Kundur House Yelemadlu Village Koppa Region Chikmagalur District 577118 |
Director Name | Mr Lajos Balog |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 28 January 2019(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Faraktar Utca 6 As Ep 1 Aj 4029 Debrecen Hungary |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Transhold Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2006(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 December 2014) |
Correspondence Address | 3rd Floor, Jonsim Place 228 Queen's Road East Wanchai Hong Kong |
Secretary Name | Bonita Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2006(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 December 2014) |
Correspondence Address | 613 S.W.112th Street Oklahoma City Oklahoma 73170 United States |
Director Name | Trendmax Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 2016) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
Secretary Name | Starwell International Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 2016) |
Correspondence Address | P.O.Box 853 Springates East Government Road Charlestown Nevis |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,143 |
Cash | £2,503 |
Current Liabilities | £1,660 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 27 January 2022 (overdue) |
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2022 | Termination of appointment of Lajos Balog as a director on 28 February 2022 (1 page) |
4 March 2022 | Appointment of Mr. Yuri Dashkovsky as a director on 28 February 2022 (2 pages) |
24 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 63 - 66 Hatton Garden 5th Floor, Suite 23 London W1G 0JR on 29 January 2019 (1 page) |
29 January 2019 | Registered office address changed from 63 - 66 Hatton Garden 5th Floor, Suite 23 London W1G 0JR England to 63 - 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 29 January 2019 (1 page) |
28 January 2019 | Appointment of Mr. Lajos Balog as a director on 28 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
28 January 2019 | Termination of appointment of Hema Noronha as a director on 28 January 2019 (1 page) |
18 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
18 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
21 December 2016 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Starwell International Ltd. as a secretary on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Hema Noronha as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Trendmax Inc. as a director on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Youngsam Kim as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Trendmax Inc. as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Youngsam Kim as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Hema Noronha as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Starwell International Ltd. as a secretary on 21 December 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
2 December 2014 | Appointment of Trendmax Inc. as a director on 2 December 2014 (2 pages) |
2 December 2014 | Appointment of Trendmax Inc. as a director on 2 December 2014 (2 pages) |
2 December 2014 | Appointment of Starwell International Ltd. as a secretary on 2 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Bonita Llc as a secretary on 2 December 2014 (1 page) |
2 December 2014 | Appointment of Trendmax Inc. as a director on 2 December 2014 (2 pages) |
2 December 2014 | Appointment of Starwell International Ltd. as a secretary on 2 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Transhold Corporation Limited as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Transhold Corporation Limited as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Bonita Llc as a secretary on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Bonita Llc as a secretary on 2 December 2014 (1 page) |
2 December 2014 | Appointment of Starwell International Ltd. as a secretary on 2 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Transhold Corporation Limited as a director on 2 December 2014 (1 page) |
8 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
28 February 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Transhold Corporation Limited on 3 January 2011 (1 page) |
27 April 2012 | Secretary's details changed for Bonita Llc on 14 January 2012 (1 page) |
27 April 2012 | Director's details changed for Transhold Corporation Limited on 3 January 2011 (1 page) |
27 April 2012 | Director's details changed for Transhold Corporation Limited on 3 January 2011 (1 page) |
27 April 2012 | Secretary's details changed for Bonita Llc on 14 January 2012 (1 page) |
20 April 2012 | Termination of appointment of Danny Banger as a director (1 page) |
20 April 2012 | Termination of appointment of Danny Banger as a director (1 page) |
20 April 2012 | Appointment of Mr. Youngsam Kim as a director (2 pages) |
20 April 2012 | Appointment of Mr. Youngsam Kim as a director (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 May 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
3 May 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (12 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (12 pages) |
3 November 2010 | Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages) |
3 November 2010 | Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages) |
15 April 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
15 April 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (10 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (10 pages) |
3 September 2009 | Director's change of particulars / danny banger / 01/07/2009 (1 page) |
3 September 2009 | Director's change of particulars / danny banger / 01/07/2009 (1 page) |
20 August 2009 | Total exemption full accounts made up to 31 January 2009 (3 pages) |
20 August 2009 | Total exemption full accounts made up to 31 January 2009 (3 pages) |
22 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
4 December 2008 | Director appointed danny banger (1 page) |
4 December 2008 | Director appointed danny banger (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
1 April 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
28 February 2008 | Return made up to 13/01/08; full list of members (6 pages) |
28 February 2008 | Return made up to 13/01/08; full list of members (6 pages) |
20 February 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
20 February 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (8 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (8 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
13 January 2006 | Incorporation (16 pages) |
13 January 2006 | Incorporation (16 pages) |