113/115 George Lane
London
E18 1AB
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2006(2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 July 2015) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Director Name | Fides Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 July 2015) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Director Name | Stavros Dimas |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2008) |
Role | Solicitor |
Correspondence Address | 8 Valaoritou Athens Greece |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Fides Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 July 2006) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Registered Address | Enterprise House 113/115 George Lane London E18 1AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Fides Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2015 | Application to strike the company off the register (3 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 November 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 September 2010 | Appointment of Mr. Paul Andy Williams as a director (2 pages) |
19 May 2010 | Director's details changed for Fides Management Limited on 19 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Fides Secretaries Limited on 19 May 2010 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
3 March 2008 | Memorandum and Articles of Association (10 pages) |
28 February 2008 | Appointment terminated director stavros dimas (1 page) |
25 February 2008 | Company name changed blueseven LIMITED\certificate issued on 26/02/08 (2 pages) |
21 February 2008 | New director appointed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
27 September 2006 | New director appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
14 June 2006 | Ad 02/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | Director resigned (1 page) |
19 May 2006 | Incorporation (9 pages) |