Maidstone
Kent
ME15 9HJ
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 November 2014) |
Correspondence Address | 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Mrs Noa Chacham |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 1 28 Levin Street Herzeliya 46781 |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 November 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 2012) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Dolmer Nominees LTD 50.00% Ordinary |
---|---|
5k at £1 | Ledington Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,539 |
Net Worth | £59,499 |
Cash | £47,351 |
Current Liabilities | £330,922 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Appointment of Cresford Secretaries Limited as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Lambda Directors Limited as a director (1 page) |
27 September 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
27 September 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
27 September 2012 | Appointment of Cresford Secretaries Limited as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Lambda Directors Limited as a director (1 page) |
25 September 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 25 September 2012 (1 page) |
25 September 2012 | Appointment of Mr Robert Brady as a director (2 pages) |
25 September 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Nira Amar as a director (1 page) |
25 September 2012 | Appointment of Mr Robert Brady as a director (2 pages) |
25 September 2012 | Termination of appointment of Nira Amar as a director (1 page) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
30 November 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
29 November 2010 | Termination of appointment of Noa Chacham as a director (1 page) |
29 November 2010 | Termination of appointment of Noa Chacham as a director (1 page) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 August 2010 | Appointment of Mrs Noa Chacham as a director (2 pages) |
19 August 2010 | Appointment of Mrs Noa Chacham as a director (2 pages) |
22 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
28 December 2006 | Nc inc already adjusted 07/12/06 (1 page) |
28 December 2006 | Ad 07/12/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
28 December 2006 | Ad 07/12/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
28 December 2006 | Nc inc already adjusted 07/12/06 (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
14 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
14 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 February 2006 | Incorporation (10 pages) |
21 February 2006 | Incorporation (10 pages) |