Chelsea
London
SW3 1PW
Secretary Name | S.C.R. Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2007(1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 January 2016) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Director Name | Jan Klaus Hoppe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2007(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2007) |
Role | Solicitor |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Director Name | Mr Tristan Nenne Sjoberg |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 2007(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 53 Cairnhill Road Cairnhill Plaza Unit 29-02 229664 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Salamanca Square 9g Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
10k at £1 | Editec Sal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£201,908 |
Cash | £3,549 |
Current Liabilities | £89,743 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
21 October 2014 | Termination of appointment of Tristan Nenne Sjoberg as a director on 11 July 2014 (2 pages) |
21 October 2014 | Termination of appointment of Tristan Nenne Sjoberg as a director on 11 July 2014 (2 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
13 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
13 April 2011 | Secretary's details changed for Scr Secretaries Limited on 18 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Secretary's details changed for Scr Secretaries Limited on 18 March 2011 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Frank Attal on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Frank Attal on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Tristan Sjoberg on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Tristan Sjoberg on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Frank Attal on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Tristan Sjoberg on 1 January 2010 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from salamanca square 9G albert embankment london SE1 7SP (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from salamanca square 9G albert embankment london SE1 7SP (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 bedford row london WC1R 4BZ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 bedford row london WC1R 4BZ (1 page) |
5 May 2009 | Return made up to 19/03/09; no change of members (4 pages) |
5 May 2009 | Return made up to 19/03/09; no change of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
31 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 April 2008 | Return made up to 19/03/08; full list of members (7 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (7 pages) |
6 July 2007 | Ad 19/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 July 2007 | Ad 19/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 July 2007 | Memorandum and Articles of Association (9 pages) |
4 July 2007 | Memorandum and Articles of Association (9 pages) |
2 July 2007 | Company name changed ticketclip LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed ticketclip LIMITED\certificate issued on 02/07/07 (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
20 June 2007 | £ nc 1000/10000 30/04/07 (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | £ nc 1000/10000 30/04/07 (1 page) |
20 June 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (17 pages) |
19 March 2007 | Incorporation (17 pages) |