London
W1S 1HS
Director Name | Fiduci-Corp (UK) Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 August 2017) |
Correspondence Address | St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Fiduci-Corp (UK) Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 August 2017) |
Correspondence Address | St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Bernal Arce Zamora |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 01 March 2007(3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2008) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Director Name | Laurent Parmentier |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2008) |
Role | Consultant |
Correspondence Address | 20a Manor Gardens London N7 6JX |
Director Name | Mr Bernal Arce Zamora |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 01 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2014) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | MSV Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | St Georges House 15, Hanover Square 6th Floor London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Evincia Asset Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,639 |
Cash | £75,297 |
Current Liabilities | £10,079 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page) |
14 December 2015 | Director's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page) |
14 December 2015 | Director's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page) |
20 November 2015 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
20 November 2015 | Amended total exemption full accounts made up to 31 December 2012 (10 pages) |
20 November 2015 | Amended total exemption full accounts made up to 31 December 2012 (10 pages) |
20 November 2015 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Registered office address changed from 15 Hanover Square 6th Floor London W1S 1HS England to St Georges House 15, Hanover Square 6th Floor London W1S 1HS on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 15 Hanover Square 6th Floor London W1S 1HS England to St Georges House 15, Hanover Square 6th Floor London W1S 1HS on 22 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 25, Eyre Court Finchley Road London NW8 9TT to 15 Hanover Square 6th Floor London W1S 1HS on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 25, Eyre Court Finchley Road London NW8 9TT to 15 Hanover Square 6th Floor London W1S 1HS on 21 July 2015 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 March 2014 | Appointment of Mr Christophoros Demetriades as a director (2 pages) |
10 March 2014 | Appointment of Fiduci-Corp (Uk) Services Limited as a director (2 pages) |
10 March 2014 | Appointment of Fiduci-Corp (Uk) Services Limited as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Bernal Zamora as a director (1 page) |
10 March 2014 | Termination of appointment of Bernal Zamora as a director (1 page) |
10 March 2014 | Registered office address changed from 39 Ponsonby Place London SW1P 4PS on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 39 Ponsonby Place London SW1P 4PS on 10 March 2014 (1 page) |
10 March 2014 | Appointment of Fiduci-Corp (Uk) Services Limited as a secretary (2 pages) |
10 March 2014 | Appointment of Mr Christophoros Demetriades as a director (2 pages) |
10 March 2014 | Appointment of Fiduci-Corp (Uk) Services Limited as a director (2 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Termination of appointment of Msv Secretaries Ltd as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Msv Secretaries Ltd as a secretary (2 pages) |
6 January 2011 | Annual return made up to 2 December 2010 (14 pages) |
6 January 2011 | Annual return made up to 2 December 2010 (14 pages) |
6 January 2011 | Annual return made up to 2 December 2010 (14 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 January 2010 | Secretary's details changed for Msv Secretaries Ltd on 1 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Msv Secretaries Ltd on 1 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Msv Secretaries Ltd on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 77 harrow drive london N9 9EQ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 77 harrow drive london N9 9EQ (1 page) |
28 January 2009 | Appointment terminated director laurent parmentier (1 page) |
28 January 2009 | Appointment terminated director laurent parmentier (1 page) |
10 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 July 2008 | Director appointed bernal arce zamora (1 page) |
15 July 2008 | Director appointed bernal arce zamora (1 page) |
4 April 2008 | Appointment terminated director bernal zamora (1 page) |
4 April 2008 | Appointment terminated director bernal zamora (1 page) |
4 April 2008 | Director appointed laurent parmentier (1 page) |
4 April 2008 | Director appointed laurent parmentier (1 page) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | Incorporation (13 pages) |