2 Lansdowne Row
London
W1J 6HL
Director Name | Miss Fredah June Quintos |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 07 October 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr John Paul Dowdeswell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows Stourbridge West Midlands DY9 0GW |
Director Name | Corporo Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Morley House 5th Floor 314-322 Regent Street London W1B 3BG |
Secretary Name | Corporo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Morley House 5th Floor 314-322 Regent Street London W1B 3BG |
Registered Address | 1 Burwood Place London W2 2UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | John Paul Dowdeswell 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 November 2017 | Termination of appointment of John Paul Dowdeswell as a director on 31 October 2017 (2 pages) |
---|---|
7 November 2017 | Termination of appointment of John Paul Dowdeswell as a director on 31 October 2017 (2 pages) |
29 March 2017 | Dissolution deferment (1 page) |
29 March 2017 | Dissolution deferment (1 page) |
29 March 2017 | Completion of winding up (1 page) |
29 March 2017 | Completion of winding up (1 page) |
23 May 2016 | Order of court to wind up (2 pages) |
23 May 2016 | Order of court to wind up (2 pages) |
4 December 2015 | Appointment of provisional liquidator (6 pages) |
4 December 2015 | Appointment of provisional liquidator (6 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Appointment of Mr John Paul Dowdeswell as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Corporo Limited as a secretary on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Fredah June Quintos as a director on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Mr John Paul Dowdeswell as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Corporo Limited as a secretary on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Corporo Limited as a secretary on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Fredah June Quintos as a director on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Mr John Paul Dowdeswell as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Fredah June Quintos as a director on 7 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 1 Burwood Place London W2 2UT on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 1 Burwood Place London W2 2UT on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 1 Burwood Place London W2 2UT on 1 October 2015 (1 page) |
24 September 2015 | Company name changed property rep LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Appointment of Miss Fredah June Quintos as a director on 8 August 2015 (2 pages) |
24 September 2015 | Appointment of Miss Fredah June Quintos as a director on 8 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of Lukas Petrenka as a director on 8 August 2015 (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Appointment of Miss Fredah June Quintos as a director on 8 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of Lukas Petrenka as a director on 8 August 2015 (1 page) |
24 September 2015 | Company name changed property rep LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Termination of appointment of Lukas Petrenka as a director on 8 August 2015 (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 August 2015 | Company name changed observation services LTD\certificate issued on 08/08/15
|
8 August 2015 | Company name changed observation services LTD\certificate issued on 08/08/15
|
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Appointment of Mr Lukas Petrenka as a director (2 pages) |
29 February 2012 | Termination of appointment of Corporo Management Limited as a director (1 page) |
29 February 2012 | Appointment of Mr Lukas Petrenka as a director (2 pages) |
29 February 2012 | Termination of appointment of Corporo Management Limited as a director (1 page) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Corporo Management Limited on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Corporo Limited on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Corporo Management Limited on 19 March 2010 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Secretary's details changed for Corporo Limited on 19 March 2010 (2 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
9 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2006 | Incorporation (14 pages) |
28 February 2006 | Incorporation (14 pages) |