92 Lots Road
London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 1st Floor Victory House 99-101 Regent Street London W1B 4EZ |
Director Name | Simon Henry Merriman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 57 Howards Lane London SW15 6NY |
Director Name | Mr Ivo Cotic |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 2010(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Eroi Di Basovizza Savogna D'Isonzo (Go) 34070 Italy |
Website | medicaldevicesandconsultancyltd. |
---|
Registered Address | Studio 3 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at €1 | Transworld Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,282 |
Cash | £171,106 |
Current Liabilities | £341,259 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 May 2014 | Termination of appointment of Ivo Cotic as a director (1 page) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
16 November 2010 | Appointment of Mr Ivo Cotic as a director (2 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Susan Millard on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Susan Millard on 8 October 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Incorporation (31 pages) |