Port-Louis
Mauritius
Director Name | Corporate & Chancery Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Corporate & Chancery Chambers 7th Floor, New Cauda Le Caudan Waterfront Port Louis Mauritius |
Secretary Name | Glass Radcliffe Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Corporate & Chancery Chambers 7th Floor, New Cauda Le Caudan Waterfront Port Louis Mauritius |
Registered Address | 8 Gunter Grove Chelsea London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
1 at £1 | Corporate & Chancery Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
30 May 2016 | Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 (1 page) |
30 May 2016 | Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 (1 page) |
27 May 2016 | Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 (1 page) |
11 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
10 May 2013 | Registered office address changed from the Old Court Swains Road Bembridge Isle of Wight PO35 5XS England on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from the Old Court Swains Road Bembridge Isle of Wight PO35 5XS England on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Suite 5, Copse Court Evenwood Close Putney Heath London SW15 2DE on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Suite 5, Copse Court Evenwood Close Putney Heath London SW15 2DE on 10 May 2013 (1 page) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Appointment of Mrs. Chee Swong Teo as a director (2 pages) |
4 April 2012 | Appointment of Mrs. Chee Swong Teo as a director (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Corporate & Chancery Nominees Limited on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Corporate & Chancery Nominees Limited on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Corporate & Chancery Nominees Limited on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
9 July 2009 | Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / corporate & chancery nominees LIMITED / 06/07/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / corporate & chancery nominees LIMITED / 06/07/2009 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
25 July 2006 | Incorporation (12 pages) |
25 July 2006 | Incorporation (12 pages) |