London
N12 0FB
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Director Name | Ms Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Apt 1808, Building Sadaf 5 PO Box 500462 Jumeirah Beach Dubai United Arab Emirates |
Director Name | Mr Antonis Indianos |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 06 February 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 July 2016) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | Etolon 11 Nicosia 1101 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,432 |
Cash | £20,754 |
Current Liabilities | £18,322 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Appointment of Mr Marthinus Jacobus Joubert as a director on 27 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Antonis Indianos as a director on 28 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 19 July 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 September 2015 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to 7 Welbeck Street London W1G 9YE on 28 September 2015 (1 page) |
10 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 December 2013 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 10 December 2013 (1 page) |
31 October 2013 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX United Kingdom on 31 October 2013 (1 page) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 March 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Appointment of Antonis Indianos as a director (2 pages) |
19 March 2012 | Termination of appointment of Marea O'toole as a director (1 page) |
11 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 12 July 2011 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 November 2010 | Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 November 2009 | Appointment of Marea Jean O'toole as a director (2 pages) |
26 November 2009 | Termination of appointment of John Wortley Hunt as a director (1 page) |
18 November 2009 | Director's details changed for Mr. John Robert Montagu Stuart Wortley Hunt on 12 October 2009 (2 pages) |
28 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
6 August 2008 | Location of register of members (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 November 2007 | Return made up to 24/08/07; full list of members (3 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Director resigned (1 page) |
24 August 2006 | Incorporation (13 pages) |