Gibraltar
Secretary Name | REIT (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 June 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2008(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 June 2017) |
Correspondence Address | 2rd Floor 5 Wigmore Street London W1U 1PB |
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 April 2016) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 17 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 November 2008) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (5 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (5 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 12 July 2016 (5 pages) |
9 August 2016 | Liquidators statement of receipts and payments to 12 July 2016 (5 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Court order insolvency:o/c replacement of liquidator (4 pages) |
10 March 2016 | Liquidators statement of receipts and payments to 9 January 2016 (20 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 9 January 2016 (20 pages) |
9 March 2016 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
22 February 2016 | Liquidators statement of receipts and payments to 12 January 2016 (10 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (10 pages) |
19 August 2015 | Liquidators statement of receipts and payments to 12 July 2015 (5 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 12 July 2015 (5 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 9 January 2015 (19 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (19 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 9 January 2015 (19 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 12 January 2015 (5 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (5 pages) |
11 August 2014 | Liquidators statement of receipts and payments to 12 July 2014 (5 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 12 July 2014 (5 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 9 January 2014 (22 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 9 January 2014 (22 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (22 pages) |
12 February 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (5 pages) |
12 February 2014 | Liquidators statement of receipts and payments to 12 January 2014 (5 pages) |
30 July 2013 | Liquidators statement of receipts and payments to 12 July 2013 (5 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (5 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 9 January 2013 (23 pages) |
5 March 2013 | Liquidators statement of receipts and payments (21 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 10 January 2012 (22 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 9 January 2013 (23 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 10 January 2012 (22 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (23 pages) |
5 March 2013 | Liquidators' statement of receipts and payments (21 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 12 January 2013 (5 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 12 July 2012 (7 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (7 pages) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
15 February 2012 | Liquidators statement of receipts and payments to 12 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (5 pages) |
6 February 2012 | Appointment of a voluntary liquidator (9 pages) |
6 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2011 | Appointment of a voluntary liquidator (2 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (12 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 12 July 2011 (12 pages) |
6 December 2010 | Statement of administrator's proposal (36 pages) |
2 December 2010 | Appointment of a voluntary liquidator (2 pages) |
29 July 2010 | Administrator's progress report to 13 July 2010 (11 pages) |
14 July 2010 | Administrator's progress report to 9 July 2010 (16 pages) |
14 July 2010 | Administrator's progress report to 9 July 2010 (16 pages) |
13 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
13 July 2010 | Administrator's progress report to 9 July 2010 (16 pages) |
13 July 2010 | Administrator's progress report to 9 July 2010 (16 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
17 February 2010 | Administrator's progress report to 15 January 2010 (17 pages) |
1 October 2009 | Result of meeting of creditors (7 pages) |
3 September 2009 | Statement of affairs with form 2.14B (18 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from 5 wigmore street london W1U 1PB united kingdom (1 page) |
24 July 2009 | Appointment of an administrator (1 page) |
10 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Director appointed maurise moses benady (4 pages) |
30 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
30 December 2008 | Director appointed christopher george white (4 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
17 December 2008 | Return made up to 31/08/08; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
21 May 2008 | Return made up to 31/08/07; full list of members (3 pages) |
24 September 2007 | Accounting reference date extended from 30/09/07 to 30/03/08 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 September 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
19 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (38 pages) |
18 October 2006 | Company name changed newincco 594 LIMITED\certificate issued on 18/10/06 (2 pages) |
31 August 2006 | Incorporation (20 pages) |