London
SW1V 1AA
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Louis Jean-Pierre Alain Gerard Marie Caldagues |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 20 Rue De L`Abbe D L`Epee Paris 75008 |
Director Name | Louis Jean-Pierre Alaim Gerard Marie Caldagues |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2011(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Director Name | Marlone Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 15 Agiou Pavlou Street Ledra House Nicosia 1105 Foreign |
Secretary Name | International Associated Attorneys Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Quillen Building 40b Commerce Street Harrington 19952 |
Registered Address | 300 Vauxhall Bridge Road London SW1V 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Walton Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2017 | Notification of Jose Augusto Silva Pires as a person with significant control on 1 July 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 May 2016 | Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY England to 445 Kenton Road Harrow Middlesex HA3 0XY on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Registered office address changed from International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU to 445 Kenton Road Harrow Middlesex HA3 0XY on 12 May 2016 (1 page) |
19 April 2016 | Appointment of Mr Jose Augusto Silva Pires as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Louis Jean-Pierre Alaim Gerard Marie Caldagues as a director on 8 April 2016 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
2 June 2014 | Registered office address changed from International House Dover Place Suite 2, 8Th Floor Ashford Kent TN23 1HU England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from International House Dover Place Suite 2, 8Th Floor Ashford Kent TN23 1HU England on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF Uk on 17 April 2013 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
6 September 2011 | Accounts for a small company made up to 31 January 2010 (7 pages) |
17 August 2011 | Appointment of Louis Jean-Pierre Alaim Gerard Marie Caldagues as a director (2 pages) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Termination of appointment of Louis Caldagues as a director (1 page) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Appointment terminated director marlone investments LIMITED (1 page) |
13 January 2009 | Appointment terminated secretary international associated attorneys inc (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
16 September 2008 | Director's change of particulars / louis caldaques / 16/09/2008 (2 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
8 September 2008 | Director appointed louis jean-pierre alain gerard marie caldaques (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from international house, suite 2 8TH floor dover place ashford kent TN23 1HU (1 page) |
10 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
2 May 2007 | Return made up to 24/01/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: international house 4TH floor dover place ashford kent TN23 1HU (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 May 2006 | Nc inc already adjusted 29/03/06 (1 page) |
4 April 2006 | Resolutions
|
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
1 February 2006 | Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (16 pages) |