Foret Noire
Mahe
Seychelles
Secretary Name | Unitrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | Office 1, 2nd Floor 244 Edgware Road London W2 1DS |
Director Name | Mr Stanley Edward Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | St.Kitts And Nevis |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Interpreter |
Country of Residence | Nevis |
Correspondence Address | Newcastle Village, St. James Parish Newcastle Nevis West Indies |
Registered Address | Office 1 2 Floor 244 Edgware Road London W2 1DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Evanline Sophie Joubert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£881 |
Cash | £91 |
Current Liabilities | £972 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Appointment of Ms. Evaline Sophie Joubert as a director (2 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Appointment of Ms. Evaline Sophie Joubert as a director (2 pages) |
19 June 2014 | Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page) |
19 June 2014 | Termination of appointment of Stanley Williams as a director (1 page) |
19 June 2014 | Termination of appointment of Stanley Williams as a director (1 page) |
19 June 2014 | Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page) |
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (4 pages) |
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 21 October 2013 (1 page) |
25 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 January 2011 | Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD United Kingdom on 26 January 2011 (1 page) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page) |
30 April 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page) |
30 April 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 April 2009 | Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page) |
15 April 2009 | Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
21 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 April 2007 | Incorporation (11 pages) |
10 April 2007 | Incorporation (11 pages) |