Monaco
98000
Director Name | Global Assistance Services Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2007(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 | 19 February 2007(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Director Name | Mr Lindsay William Leggat Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 19 Boulevard De Suisse Monaco Mc98000 |
Registered Address | PO Box 698 2nd Floor Titchfield House London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Cl Sam Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 August 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
27 March 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 27 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 27 March 2014 (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Declaration of solvency (3 pages) |
26 March 2014 | Declaration of solvency (3 pages) |
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
23 May 2013 | Termination of appointment of Lindsay Smith as a director (1 page) |
23 May 2013 | Termination of appointment of Lindsay Smith as a director (1 page) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (13 pages) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (13 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
11 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Global Assistance Services Sa on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Global Assistance Services Sa on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Global Assistance Services Sa on 2 March 2010 (2 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (13 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (13 pages) |
10 December 2009 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page) |
26 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / stephane postifferi / 06/11/2007 (1 page) |
26 February 2009 | Director's change of particulars / stephane postifferi / 06/11/2007 (1 page) |
26 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 January 2009 | Accounts for a small company made up to 29 February 2008 (4 pages) |
13 January 2009 | Accounts for a small company made up to 29 February 2008 (4 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 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) |
19 February 2007 | Incorporation (17 pages) |
19 February 2007 | Incorporation (17 pages) |