Monaco
98000
Director Name | Global Assistance Services Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Oliaji Trade Center 1st Floor Victoria Mahe Seychelles |
Secretary Name | C L Secretaries (Monaco) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,490 |
Net Worth | £4,257 |
Cash | £5,858 |
Current Liabilities | £12,267 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Stephani Postifferi on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Global Assistance Services Sa on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephani Postifferi on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Global Assistance Services Sa on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 18 March 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
1 October 2008 | Director appointed stephani postifferi (2 pages) |
1 October 2008 | Director appointed stephani postifferi (2 pages) |
1 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page) |
28 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
1 March 2006 | Incorporation (17 pages) |
1 March 2006 | Incorporation (17 pages) |