London
EC3V 9DF
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 May 2018) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 January 2013) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2008) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 November 2011) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 November 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 November 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2016) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2016) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Krestvale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,346 |
Net Worth | £201,489 |
Cash | £41,565 |
Current Liabilities | £6,245 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 September 2017 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
20 September 2017 | Notification of Davide Torrice as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Nello Mascia as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
20 September 2017 | Notification of Davide Torrice as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Nello Mascia as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 19 September 2017 (1 page) |
19 September 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 19 September 2017 (1 page) |
19 September 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 July 2017 | Restoration by order of the court (3 pages) |
28 July 2017 | Restoration by order of the court (3 pages) |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Appointment of Cr Secretaries Limited as a secretary on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to First Floor 41 Chalton Street London NW1 1JD on 18 January 2016 (1 page) |
18 January 2016 | Appointment of David Malcolm Kaye as a director on 18 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to First Floor 41 Chalton Street London NW1 1JD on 18 January 2016 (1 page) |
18 January 2016 | Appointment of David Malcolm Kaye as a director on 18 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of William Robert Hawes as a director on 18 January 2016 (1 page) |
18 January 2016 | Appointment of Cr Secretaries Limited as a secretary on 18 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of William Robert Hawes as a director on 18 January 2016 (1 page) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Termination of appointment of Sarah Petre-Mears as a director (1 page) |
17 January 2013 | Appointment of Mr William Robert Hawes as a director (2 pages) |
17 January 2013 | Termination of appointment of Sarah Petre-Mears as a director (1 page) |
17 January 2013 | Appointment of Mr William Robert Hawes as a director (2 pages) |
9 November 2012 | Appointment of Sarah Petre-Mears as a director (2 pages) |
9 November 2012 | Appointment of Sarah Petre-Mears as a director (2 pages) |
8 November 2012 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
8 November 2012 | Appointment of Accomplish Corporate Services Limited as a director (2 pages) |
8 November 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
8 November 2012 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
8 November 2012 | Termination of appointment of Sean Hogan as a director (1 page) |
8 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
8 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
8 November 2012 | Termination of appointment of Sean Hogan as a director (1 page) |
8 November 2012 | Appointment of Accomplish Corporate Services Limited as a director (2 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 November 2011 | Appointment of Kappa Directors Limited as a director (2 pages) |
24 November 2011 | Appointment of Kappa Directors Limited as a director (2 pages) |
24 November 2011 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
24 November 2011 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
24 November 2011 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
24 November 2011 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
24 November 2011 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 24 November 2011 (1 page) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
26 September 2008 | Appointment terminated director capital nominees LIMITED (1 page) |
26 September 2008 | Appointment terminated director capital nominees LIMITED (1 page) |
26 September 2008 | Director appointed sean lee hogan (1 page) |
26 September 2008 | Director appointed sean lee hogan (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 August 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
22 August 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 41 chalton street london NW1 1JD (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 41 chalton street london NW1 1JD (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (1 page) |
4 October 2006 | Incorporation (17 pages) |
4 October 2006 | Incorporation (17 pages) |