South Kensington
London
SW7 3SS
Secretary Name | Alex Krol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | 11 Cranley Place London SW7 3AE |
Secretary Name | Mayfair Trust Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Oliaji Trade Centre Francis Rachel Street Victoria, Mahe PO Box |
Registered Address | 28 Old Brompton Road, Suite 499 South Kensington London SW7 3SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1000 at £1 | Stephen Thomas Hafer 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Application to strike the company off the register (3 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Stephen Hafer on 29 January 2010 (2 pages) |
25 February 2014 | Director's details changed for Stephen Hafer on 29 January 2010 (2 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Stephen Thomas Hafer on 29 January 2010 (2 pages) |
25 February 2014 | Director's details changed for Stephen Thomas Hafer on 29 January 2010 (2 pages) |
6 January 2014 | Annual return made up to 29 January 2012 with a full list of shareholders (15 pages) |
6 January 2014 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
6 January 2014 | Administrative restoration application (3 pages) |
6 January 2014 | Annual return made up to 29 January 2012 with a full list of shareholders (15 pages) |
6 January 2014 | Annual return made up to 29 January 2013 with a full list of shareholders (14 pages) |
6 January 2014 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
6 January 2014 | Annual return made up to 29 January 2013 with a full list of shareholders (14 pages) |
6 January 2014 | Administrative restoration application (3 pages) |
6 January 2014 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
26 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Stephen Hafer on 29 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Stephen Hafer on 29 January 2010 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 August 2008 | Appointment terminated secretary alex krol (1 page) |
13 August 2008 | Appointment terminated secretary alex krol (1 page) |
13 August 2008 | Return made up to 29/01/08; full list of members (3 pages) |
13 August 2008 | Return made up to 29/01/08; full list of members (3 pages) |
21 May 2008 | Company name changed trinity london LTD\certificate issued on 21/05/08 (2 pages) |
21 May 2008 | Company name changed trinity london LTD\certificate issued on 21/05/08 (2 pages) |
14 May 2008 | Director's change of particulars / stephen hafer / 14/05/2008 (2 pages) |
14 May 2008 | Director's change of particulars / stephen hafer / 14/05/2008 (2 pages) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
29 January 2007 | Incorporation (14 pages) |
29 January 2007 | Incorporation (14 pages) |