Gibraltar
Director Name | Mr Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years (closed 08 October 2013) |
Role | Barrister |
Country of Residence | Gibraltar |
Correspondence Address | Apartment 13.03 Royal Ocean Plaza Ocean Village Gibraltar |
Secretary Name | Line Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years (closed 08 October 2013) |
Correspondence Address | 57-63 Line Wall Road Gibraltar Foreign |
Director Name | Maurice Golker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 24 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Raleigh Close Hendon London NW4 2TA |
Secretary Name | Mr Mark Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Brampton Grove London NW4 4AG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 38 Wigmore Street London W1U 2RU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bevis Marks (General Partner) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for Line Secretaries Limited on 7 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Line Secretaries Limited on 7 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for Line Secretaries Limited on 7 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Christopher George White on 3 May 2010 (2 pages) |
20 August 2010 | Director's details changed for Christopher George White on 3 May 2010 (2 pages) |
20 August 2010 | Director's details changed for Christopher George White on 3 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Christopher George White on 4 May 2010 (3 pages) |
18 May 2010 | Director's details changed for Christopher George White on 4 May 2010 (3 pages) |
18 May 2010 | Director's details changed for Christopher George White on 4 May 2010 (3 pages) |
7 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
25 July 2008 | Director's Change of Particulars / christopher white / 15/07/2008 / HouseName/Number was: , now: baudelaire house; Street was: 9/4 naval hospital hill, now: 15 d/2 town range; Post Code was: foreign, now: (1 page) |
25 July 2008 | Director's change of particulars / christopher white / 15/07/2008 (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Return made up to 07/08/07; full list of members (7 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Return made up to 07/08/07; full list of members (7 pages) |
25 September 2007 | New director appointed (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
29 November 2006 | New director appointed (3 pages) |
29 November 2006 | New director appointed (3 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New secretary appointed (3 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Memorandum and Articles of Association (5 pages) |
16 October 2006 | New secretary appointed (3 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Memorandum and Articles of Association (5 pages) |
16 October 2006 | New director appointed (3 pages) |
28 September 2006 | Particulars of mortgage/charge (19 pages) |
28 September 2006 | Particulars of mortgage/charge (19 pages) |
18 September 2006 | Company name changed shelfco (no. 3282) LIMITED\certificate issued on 18/09/06 (2 pages) |
18 September 2006 | Company name changed shelfco (no. 3282) LIMITED\certificate issued on 18/09/06 (2 pages) |
7 August 2006 | Incorporation (25 pages) |