Neptune House
Marina Bay
Gibraltar
Secretary Name | Fiduserv Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2006(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 January 2011) |
Correspondence Address | Suite 6 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 6, Blandel Bridge House 56 Sloane Square London SW1W 8AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 September 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Secretary's details changed for Fiduserv Limited on 5 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Fiduserv Limited on 5 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Secretary's details changed for Fiduserv Limited on 5 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Director's details changed for Fiman Limited on 5 July 2010 (1 page) |
4 August 2010 | Director's details changed for Fiman Limited on 5 July 2010 (1 page) |
4 August 2010 | Director's details changed for Fiman Limited on 5 July 2010 (1 page) |
4 August 2010 | Purchase of own shares. (3 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
9 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 June 2008 | Accounts made up to 31 December 2007 (4 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 June 2007 | Accounts made up to 31 December 2006 (3 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
5 July 2006 | Ad 30/06/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
5 July 2006 | Ad 30/06/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
28 June 2006 | Memorandum and Articles of Association (4 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Nc inc already adjusted 21/06/06 (1 page) |
28 June 2006 | Memorandum and Articles of Association (4 pages) |
28 June 2006 | Nc inc already adjusted 21/06/06 (1 page) |
28 June 2006 | Resolutions
|
31 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
31 March 2006 | Incorporation (17 pages) |
31 March 2006 | Incorporation (17 pages) |