25 Canada Square
London
E14 5LQ
Secretary Name | ICM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2010(4 years after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 10 May 2011) |
Correspondence Address | 33rd Floor 25 Canada Square London E14 5LQ |
Secretary Name | Ms Federica Bertollini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Inwen Court Grinstead Road London SE8 5BN |
Director Name | ICM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 4 Warren Mews London W1T 6AW |
Director Name | Samson Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2010) |
Correspondence Address | Suite 808 1220 North Market Street Wilmington Delaware De 19801 United States |
Registered Address | 33rd Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,302 |
Current Liabilities | £590 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Appointment of Icm Secretaries Limited as a secretary (2 pages) |
14 September 2010 | Appointment of Icm Secretaries Limited as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Samson Management Llc as a director (1 page) |
13 September 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
13 September 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
13 September 2010 | Termination of appointment of Samson Management Llc as a director (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Termination of appointment of Federica Bertollini as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2010 | Termination of appointment of Federica Bertollini as a secretary (1 page) |
24 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
23 March 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
12 December 2007 | Return made up to 14/09/07; full list of members (2 pages) |
12 December 2007 | Return made up to 14/09/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page) |
19 February 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
19 February 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
14 September 2006 | Incorporation (13 pages) |