London
EC4A 1BR
Secretary Name | Law & Tax International Solutions (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Director Name | Mr Michael Joseph Doyle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Connellerie Sark GY9 0SF |
Director Name | Mr Derrick John Phillips |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2008(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Mr Robin John Phillips |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Director Name | Mr Jonathan Betito |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 28 April 2014(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Director Name | Enterprise Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2008(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2014) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Registered Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Carvel Consolidated 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,310 |
Cash | £18,334 |
Current Liabilities | £25,643 |
Latest Accounts | 21 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 21 January |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
---|---|
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 March 2016 | Amended total exemption full accounts made up to 31 May 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 February 2015 | Termination of appointment of Jonathan Betito as a director on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Mr. Michael Thomas Gordon as a director on 24 February 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Termination of appointment of Robin Phillips as a director (1 page) |
29 May 2014 | Appointment of Mr. Jonathan Betito as a director (2 pages) |
29 May 2014 | Termination of appointment of Enterprise Director Ltd as a director (1 page) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 25 June 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 July 2011 | Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW on 19 July 2011 (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Appointment of Mr. Robin John Phillips as a director (2 pages) |
23 May 2011 | Termination of appointment of Derrick Phillips as a director (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 24 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Suite 109, Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Enterprise Director Ltd on 24 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW United Kingdom on 28 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 24 May 2010 (1 page) |
27 May 2010 | Director's details changed for Enterprise Director Ltd on 24 May 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 November 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 June 2008 | Director appointed derrick john phillips (1 page) |
9 June 2008 | Director appointed enterprise director LTD (1 page) |
6 June 2008 | Appointment terminated director michael doyle (1 page) |
16 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 August 2007 | Return made up to 24/05/07; full list of members (2 pages) |
24 May 2006 | Incorporation (13 pages) |