21 Brune Street
London
E1 7ND
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | New Premier House 3rd Floor 150 Southampton Row Bloomsbury London WC1B 5AL |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
5k at £1 | Brittannia International Corp. 50.00% Ordinary |
---|---|
5k at £1 | Goldtech Financial Corp. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,347 |
Cash | £2,906 |
Current Liabilities | £14,076 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2012 | Auditor's resignation (1 page) |
8 October 2012 | Auditor's resignation (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Termination of appointment of P & T Secretaries Limited as a secretary on 14 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Edwardson Parker Associates Limited as a director on 14 June 2012 (1 page) |
14 June 2012 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
14 June 2012 | Termination of appointment of Edwardson Parker Associates Limited as a director (1 page) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (4 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (4 pages) |
12 October 2010 | Director's details changed for Edwardson Parker Associates Limited on 29 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Edwardson Parker Associates Limited on 29 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Claudio Gabriele Belforte on 14 May 2010 (3 pages) |
1 October 2010 | Director's details changed for Claudio Gabriele Belforte on 14 May 2010 (3 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (4 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (4 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Director's Change of Particulars / claudio gabriele belforte / 29/06/2009 / Middle Name/s was: , now: gabriele; Surname was: gabriele belforte, now: belforte; HouseName/Number was: , now: .; Street was: basement flat, now: 32 alderney street; Area was: 54 belgrave road, now: ; Post Code was: SW1V 2DA, now: SW1V 4EU (2 pages) |
30 June 2009 | Director's change of particulars / claudio gabriele belforte / 29/06/2009 (2 pages) |
21 May 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
21 May 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
17 April 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
17 April 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
2 November 2007 | Ad 02/11/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 November 2007 | Ad 02/11/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
29 September 2006 | Incorporation (18 pages) |