Barrington Road
London
SW9 7EF
Director Name | Forum International Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 28 March 2017) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 23 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Avenida Las Rosas 3 - J, Calle Blancos Goicoechea San Jose Costa Rica |
Director Name | Mr Luis Canovas |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 September 2010(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kemble House Barrington Road, Sw9 7ef London |
Director Name | Tw Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mortdale LTD 50.00% Ordinary |
---|---|
1 at £1 | Pembrooke LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,646 |
Cash | £3,522 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 July |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 July 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
16 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 April 2014 | Amended full accounts made up to 31 July 2012 (16 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
4 July 2013 | Amended accounts made up to 31 July 2011 (18 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Termination of appointment of Bernal Arce as a director (1 page) |
26 May 2011 | Appointment of Mr. Luis Canovas as a director (2 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 January 2011 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
17 January 2011 | Termination of appointment of Luis Canovas as a director (1 page) |
17 January 2011 | Appointment of Mr. Bernal Zamora Arce as a director (2 pages) |
30 September 2010 | Appointment of Mr. Luis Canovas as a director (2 pages) |
4 August 2010 | Director's details changed for Forum International Corporate Services Limited on 26 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Pembrooke Limited on 26 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
5 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
15 August 2006 | Resolutions
|
26 July 2006 | Incorporation (24 pages) |