London
E14 9DQ
Director Name | Mr Carl Jean-Dominique Buchalet-Cirilli, |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 November 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House, 2nd Floor 6, London Street London W2 1HR |
Director Name | Mr Jean-Pierre Guay |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2367 Des Bernaches Laval H7l 5t6 Canada |
Director Name | Mr Carl Jean-Dominique Buchalet-Cirilli, |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House, 2nd Floor 6, London Street London W2 1HR |
Director Name | Edward Witherspoon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Secretary Name | Amedia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 2nd Floor 6 London Street London W2 1HR |
Registered Address | 5 Indescon Square, Lightermans Road, London Indescon Square London E14 9DQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£224 |
Cash | £2,910 |
Current Liabilities | £4,158 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Statement of capital following an allotment of shares on 15 November 2015
|
15 February 2017 | Statement of capital following an allotment of shares on 15 November 2015
|
2 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 October 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Registered office address changed from 344-354 Gray's Inn Road London Greater London WC1X 8BP to 5 Indescon Square, Lightermans Road, London Indescon Square London E14 9DQ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 344-354 Gray's Inn Road London Greater London WC1X 8BP to 5 Indescon Square, Lightermans Road, London Indescon Square London E14 9DQ on 26 August 2015 (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Appointment of Mr Guilhem Putscher as a director on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Jean-Pierre Guay as a director on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Guilhem Putscher as a director on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Jean-Pierre Guay as a director on 14 January 2015 (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from Commerce House, 2Nd Floor 6, London Street London W2 1HR to 344-354 Gray's Inn Road London Greater London WC1X 8BP on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Commerce House, 2Nd Floor 6, London Street London W2 1HR to 344-354 Gray's Inn Road London Greater London WC1X 8BP on 14 January 2015 (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 September 2012 | Termination of appointment of Carl Buchalet-Cirilli, as a director (1 page) |
24 September 2012 | Termination of appointment of Carl Buchalet-Cirilli, as a director (1 page) |
12 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Appointment of Mr Carl Buchalet as a director (2 pages) |
12 September 2012 | Appointment of Mr Carl Buchalet as a director (2 pages) |
11 September 2012 | Appointment of Mr Jean-Pierre Guay as a director (2 pages) |
11 September 2012 | Appointment of Mr Jean-Pierre Guay as a director (2 pages) |
10 September 2012 | Termination of appointment of Carl Buchalet-Cirilli as a director (1 page) |
10 September 2012 | Termination of appointment of Carl Buchalet-Cirilli as a director (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Amedia Limited as a secretary (1 page) |
17 May 2011 | Termination of appointment of Amedia Limited as a secretary (1 page) |
6 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Termination of appointment of Edward Witherspoon Ltd as a director (1 page) |
5 April 2011 | Company name changed precious metals worldwide LTD\certificate issued on 05/04/11
|
5 April 2011 | Termination of appointment of Edward Witherspoon Ltd as a director (1 page) |
5 April 2011 | Company name changed precious metals worldwide LTD\certificate issued on 05/04/11
|
16 November 2010 | Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director (2 pages) |
16 November 2010 | Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Director's details changed for Edward Witherspoon Ltd on 7 September 2010 (1 page) |
7 September 2010 | Secretary's details changed for Amedia Limited on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Edward Witherspoon Ltd on 7 September 2010 (1 page) |
7 September 2010 | Secretary's details changed for Amedia Limited on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Edward Witherspoon Ltd on 7 September 2010 (1 page) |
7 September 2010 | Secretary's details changed for Amedia Limited on 7 September 2010 (1 page) |
7 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 August 2008 | Secretary's change of particulars / amedia LIMITED / 13/08/2008 (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
13 August 2008 | Secretary's change of particulars / amedia LIMITED / 13/08/2008 (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 27 old gloucester street london WC1N 3XX (1 page) |
14 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 27 old gloucester street london WC1N 3XX (1 page) |
26 July 2006 | Incorporation (14 pages) |
26 July 2006 | Incorporation (14 pages) |