27 Powis Square
London
W11 2AZ
Director Name | Sylvia Mary Solomon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(same day as company formation) |
Role | Investment Manager |
Correspondence Address | Amberley Totteridge Green London N20 8PE |
Secretary Name | Jonathan Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 March 2010) |
Role | Investment Management |
Correspondence Address | 20 Beulah Road Epping Essex CM16 6RH |
Secretary Name | Alanya Susana Carranza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Wesley Avenue Park Royal London NW10 7BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Urwick Capital 38 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
5 December 2009 | Application to strike the company off the register (1 page) |
5 December 2009 | Application to strike the company off the register (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
23 July 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2008 | Full accounts made up to 30 November 2007 (12 pages) |
13 May 2008 | Full accounts made up to 30 November 2007 (12 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
21 October 2007 | Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page) |
21 October 2007 | Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page) |
23 April 2007 | Company name changed arista capital LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed arista capital LIMITED\certificate issued on 23/04/07 (2 pages) |
2 February 2007 | Incorporation (17 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Incorporation (17 pages) |