London
SW6 5LR
Director Name | Julija Laventa |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Erglu 4 Jurmala Majori Lv2015 Latvia |
Director Name | Nadine Eleanor Louise Corbin |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 181 Emlyn Gardens London W12 9UH |
Secretary Name | Kemal Arifov |
---|---|
Nationality | Kazakhstan |
Status | Resigned |
Appointed | 01 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 67c Waldemar Avenue London SW6 5LR |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | One Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,125 |
Net Worth | £1,005 |
Cash | £1,005 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved following liquidation (1 page) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Resolutions
|
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Resolutions
|
26 April 2010 | Statement of affairs with form 4.19 (5 pages) |
26 April 2010 | Statement of affairs with form 4.19 (5 pages) |
29 March 2010 | Termination of appointment of Kemal Arifov as a secretary (1 page) |
29 March 2010 | Termination of appointment of Kemal Arifov as a secretary (1 page) |
25 March 2010 | Registered office address changed from C/O Fobia 68 New Bond Street London W1S 1UB United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from C/O Fobia 68 New Bond Street London W1S 1UB United Kingdom on 25 March 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 January 2010 | Registered office address changed from 11-15 Betterton Street Covent Garden London Greater London WC2H 9BP on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
25 January 2010 | Annual return made up to 30 July 2008 with a full list of shareholders (3 pages) |
25 January 2010 | Registered office address changed from 11-15 Betterton Street Covent Garden London Greater London WC2H 9BP on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
25 January 2010 | Annual return made up to 30 July 2008 with a full list of shareholders (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 1 berkeley street mayfair london greater london W1J 8DJ (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 1 berkeley street mayfair london greater london W1J 8DJ (1 page) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
27 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 16 stratton street mayfair london greater london W1J 8LH (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 16 stratton street mayfair london greater london W1J 8LH (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 196 high road wood green london N22 8HH (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 196 high road wood green london N22 8HH (1 page) |
21 June 2006 | Incorporation (14 pages) |
21 June 2006 | Incorporation (14 pages) |