Horse Barrack Lane
Gibraltar
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Finsbury Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 September 2018) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Secretary Name | Gateway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 September 2018) |
Correspondence Address | Suites 7b And 8b 50 Town Range Gibraltar |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Valfin Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,887 |
Current Liabilities | £3,822 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | Termination of appointment of Finsbury Corporate Services Limited as a director on 7 September 2018 (1 page) |
18 September 2018 | Termination of appointment of Gateway Secretaries Limited as a secretary on 7 September 2018 (1 page) |
18 September 2018 | Termination of appointment of James David Hassan as a director on 7 September 2018 (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2017 | Notification of David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 October 2017 | Notification of Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of Subash Ram Malkani as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of Subash Ram Malkani as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 October 2017 | Notification of Adrian Gerrard John Olivero as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of Adrian Gerrard John Olivero as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
4 May 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
5 July 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
5 July 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
11 February 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
11 February 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
9 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
22 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
21 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
14 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
8 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Gateway Secretaries Limited on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Gateway Secretaries Limited on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Gateway Secretaries Limited on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
4 June 2009 | Accounts for a small company made up to 30 June 2007 (5 pages) |
4 June 2009 | Accounts for a small company made up to 30 June 2007 (5 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Director appointed james david hassan (3 pages) |
2 October 2008 | Director appointed james david hassan (3 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 July 2007 | Return made up to 01/06/07; full list of members (5 pages) |
9 July 2007 | Return made up to 01/06/07; full list of members (5 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
13 December 2006 | Ad 08/11/06--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
13 December 2006 | Ad 08/11/06--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 7 welbeck street london W1G 9YE (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 7 welbeck street london W1G 9YE (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 4TH floor, lawford house albert place london N3 1RL (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 4TH floor, lawford house albert place london N3 1RL (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Ad 08/11/06-08/11/06 £ si [email protected]=998 £ ic 2/1000 (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Ad 08/11/06-08/11/06 £ si [email protected]=998 £ ic 2/1000 (1 page) |
1 June 2006 | Incorporation (13 pages) |
1 June 2006 | Incorporation (13 pages) |