London
SW1A 2BY
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 87c St. Augustines Road London NW1 9RR |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 21 Mount Kos Estate Kosmos Road, Kosmos Hartbeespoort 0261 South Africa |
Director Name | Mr Stephanus Janke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 October 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2015) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Postnet Suite #382 Private Bag X0001 0260 Ifafi South Africa |
Director Name | Mr Emanuele Puglisi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2015(7 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 22 April 2015) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY |
Director Name | Mr Roberto Vittorio Gerardo Barbagallo |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2017) |
Role | Administrator |
Country of Residence | Switzerland |
Correspondence Address | 25 Via Dei Faggi 6912 Pazzallo Switzerland |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Shinewell Enterprises LTD 50.00% Ordinary |
---|---|
500 at £1 | Three Crowns Trading Corp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,772 |
Current Liabilities | £51,636 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 September 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Termination of appointment of Roberto Vittorio Gerardo Barbagallo as a director on 1 February 2017 (1 page) |
7 March 2017 | Appointment of Mr Marthinus Jacobus Joubert as a director on 1 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Marthinus Jacobus Joubert as a director on 1 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Roberto Vittorio Gerardo Barbagallo as a director on 1 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Termination of appointment of Emanuele Puglisi as a director on 22 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Roberto Vittorio Gerardo Barbagallo as a director on 22 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Emanuele Puglisi as a director on 22 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Roberto Vittorio Gerardo Barbagallo as a director on 22 April 2015 (2 pages) |
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 January 2015 | Appointment of Mr Emanuele Puglisi as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Stephanus Janke as a director on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Stephanus Janke as a director on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Emanuele Puglisi as a director on 20 January 2015 (2 pages) |
27 October 2014 | Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 27 October 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 January 2014 | Director's details changed for Mr Stephanus Janke on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Stephanus Janke on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Stephanus Janke on 1 January 2014 (2 pages) |
18 October 2013 | Appointment of Mr Stephanus Janke as a director (2 pages) |
18 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
18 October 2013 | Appointment of Mr Stephanus Janke as a director (2 pages) |
18 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
23 August 2013 | Director's details changed for Mr Andrew Moray Stuart on 1 May 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Andrew Moray Stuart on 1 May 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Andrew Moray Stuart on 1 May 2013 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Director's details changed for Rt Hon Andrew Moray Stuart on 22 April 2011 (2 pages) |
27 May 2011 | Director's details changed for Rt Hon Andrew Moray Stuart on 22 April 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2009 (2 pages) |
2 March 2011 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Secretary's details changed for Cjb Secretarial Ltd on 21 March 2009 (2 pages) |
2 March 2011 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
2 March 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2009 (2 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Secretary's details changed for Cjb Secretarial Ltd on 21 March 2009 (2 pages) |
2 March 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2009 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
20 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Memorandum and Articles of Association (9 pages) |
19 August 2008 | Memorandum and Articles of Association (9 pages) |
14 August 2008 | Company name changed nestoria LIMITED\certificate issued on 15/08/08 (2 pages) |
14 August 2008 | Company name changed nestoria LIMITED\certificate issued on 15/08/08 (2 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
13 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
13 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
27 February 2007 | Ad 06/02/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
27 February 2007 | Ad 06/02/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Incorporation (14 pages) |
6 February 2007 | Incorporation (14 pages) |