Monaco
98000
Director Name | Mr Stephane Jean Marie Postifferi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 2 Avenue Hector Otto Monaco 98000 |
Director Name | Global Assistance Services Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Oliaji Trade Center 1st Floor, Victoria Mahe Seychelles |
Secretary Name | C L Secretaries (Monaco) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Beaufort House PO Box 438 Road Town Tortola BVI |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,708 |
Current Liabilities | £6,708 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
21 September 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
21 September 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Company name changed industrial maintenance & logistic "iml" LTD\certificate issued on 09/09/10
|
9 September 2010 | Company name changed industrial maintenance & logistic "iml" LTD\certificate issued on 09/09/10
|
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Change of name notice (2 pages) |
24 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
24 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
18 March 2010 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 18 March 2010 (1 page) |
18 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Global Assistance Services Sa on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Lindsay Leggat Smith on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for C L Secretaries (Monaco) Limited on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for C L Secretaries (Monaco) Limited on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Lindsay Leggat Smith on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Stephane Postifferi on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Stephane Postifferi on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Global Assistance Services Sa on 14 December 2009 (2 pages) |
4 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
4 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
12 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
12 December 2008 | Director's Change of Particulars / stephane postifferi / 01/12/2008 / Nationality was: french, now: italian; HouseName/Number was: , now: 2; Street was: 14 avenue de grande bretagne, now: avenue hector otto; Post Code was: foreign, now: 98000 (1 page) |
12 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / stephane postifferi / 01/12/2008 (1 page) |
5 August 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
5 August 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
5 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
5 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page) |
30 October 2006 | Incorporation (18 pages) |
30 October 2006 | Incorporation (18 pages) |