London
NW4 4DJ
Secretary Name | Seymour Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 November 2015) |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Director Name | Ogier Managers (BVI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | Nemours Chambers Road Town Tortola British Virgin Islands |
Secretary Name | Ogier Secretaries (BVI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | Nemours Chambers P.O. Box 3170 Road Town Tortola B.V.I. |
Secretary Name | Seymour Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2013) |
Correspondence Address | New Derwent House 69 - 73 Theobalds Road London WC1X 8TA |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Dubrovnik Overseas Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,875 |
Cash | £3,590 |
Current Liabilities | £13,003 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 May 2013 | Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page) |
29 May 2013 | Appointment of Seymour Secretaries Limited as a secretary (2 pages) |
29 May 2013 | Registered office address changed from C/O Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from C/O Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Seymour Secretaries Limited as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page) |
16 November 2012 | Secretary's details changed for Seymour Company Secretaries Limited on 1 November 2011 (2 pages) |
16 November 2012 | Secretary's details changed for Seymour Company Secretaries Limited on 1 November 2011 (2 pages) |
16 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Director's details changed for Olivia Astrid Stanfield on 31 October 2011 (2 pages) |
16 November 2012 | Director's details changed for Olivia Astrid Stanfield on 31 October 2011 (2 pages) |
16 November 2012 | Secretary's details changed for Seymour Company Secretaries Limited on 1 November 2011 (2 pages) |
16 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 February 2012 | Registered office address changed from C/O C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from C/O C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 16 February 2012 (1 page) |
10 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Seymour Company Secretaries Limited on 16 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Seymour Company Secretaries Limited on 16 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 25 August 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 August 2010 | Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 25 August 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Olivia Astrid Stanfield on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Olivia Astrid Stanfield on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page) |
4 November 2009 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Olivia Astrid Stanfield on 1 October 2009 (2 pages) |
4 November 2009 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 May 2009 | Secretary's change of particulars / seymour company secretaries LIMITED / 05/01/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / seymour company secretaries LIMITED / 05/01/2009 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o gateway partners 36 gloucester avenue london NW1 7BB (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o gateway partners 36 gloucester avenue london NW1 7BB (1 page) |
7 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
7 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Appointment terminated secretary ogier secretaries (bvi) LIMITED (1 page) |
29 August 2008 | Appointment terminated secretary ogier secretaries (bvi) LIMITED (1 page) |
29 August 2008 | Director appointed olivia astrid stanfield (1 page) |
29 August 2008 | Director appointed olivia astrid stanfield (1 page) |
29 August 2008 | Appointment terminated director ogier managers (bvi) LIMITED (1 page) |
29 August 2008 | Appointment terminated director ogier managers (bvi) LIMITED (1 page) |
28 August 2008 | Secretary appointed seymour company secretaries LIMITED (1 page) |
28 August 2008 | Secretary appointed seymour company secretaries LIMITED (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
15 February 2008 | Return made up to 13/10/07; full list of members (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 13/10/07; full list of members (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
13 October 2006 | Incorporation (17 pages) |
13 October 2006 | Incorporation (17 pages) |