London
EC2N 4AG
Director Name | LDC Corporate Director No 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 April 2024) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 April 2024) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Corporate Director No. 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 April 2024) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Director Name | Mr Cornel Carl Riklin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Barrow Gate Road Chiswick London W4 4QS |
Secretary Name | Mr Stuart Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Director Name | Michael Cook |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 125w 55th Street New York 10019 United States |
Director Name | Mr Marc Michel Perusat |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HD |
Secretary Name | Marc Perusat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Peter Amsden Briggs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Secretary Name | Mr Stuart Ross |
---|---|
Status | Resigned |
Appointed | 07 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Antonius Wilhelmus Joannes Bouten |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Jyrki Jaakko Juhani Lee Korhonen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mr Timo Ilmo Leino |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Germon Hans Knoop |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 30 January 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Televisiokatu 4 Helsinki 00240 |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | europeandirectories.com |
---|---|
Email address | [email protected] |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | European Directories Services Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,490,932 |
Cash | £555 |
Current Liabilities | £1,491,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2012 | Delivered on: 8 June 2012 Persons entitled: Chis 10A Limited and Chis 10B Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of an interest bearing account see image for full details. Outstanding |
---|---|
12 June 2007 | Delivered on: 27 June 2007 Persons entitled: Chis 10A Limited and Chis 10B Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance for the time being of the rent deposit account referred to in the rent deposit deed. Outstanding |
10 December 2010 | Delivered on: 15 December 2010 Satisfied on: 23 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from any member of the group to any creditor and all monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
2 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2024 | Resolutions
|
11 January 2024 | Satisfaction of charge 1 in full (1 page) |
11 January 2024 | Satisfaction of charge 3 in full (1 page) |
8 January 2024 | Application to strike the company off the register (3 pages) |
2 January 2024 | Statement of capital following an allotment of shares on 21 December 2023
|
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
20 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
7 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
7 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages) |
7 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
23 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages) |
23 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
18 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 December 2020 | Director's details changed for Ldc Corporate Director No 2 Limited on 30 November 2020 (1 page) |
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
2 December 2020 | Director's details changed for L.D.C. Corporate Director No. 1 Limited on 30 November 2020 (1 page) |
2 December 2020 | Director's details changed for Ldc Corporate Director No 2 Limited on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
14 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
14 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
16 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages) |
16 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 April 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
16 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
10 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (60 pages) |
10 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (60 pages) |
10 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (60 pages) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (60 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 May 2016 | Director's details changed for L.D.C. Corporate Director No. 1 Limited on 5 May 2016 (1 page) |
5 May 2016 | Director's details changed for L.D.C. Corporate Director No. 1 Limited on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 November 2015 | Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Ian Kenneth Bowden as a director on 4 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Germon Hans Knoop as a director on 16 June 2015 (1 page) |
4 November 2015 | Termination of appointment of Timo Ilmo Leino as a director on 29 May 2015 (1 page) |
4 November 2015 | Termination of appointment of Timo Ilmo Leino as a director on 29 May 2015 (1 page) |
4 November 2015 | Termination of appointment of Germon Hans Knoop as a director on 16 June 2015 (1 page) |
4 November 2015 | Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Ian Kenneth Bowden as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Ian Kenneth Bowden as a director on 4 November 2015 (2 pages) |
30 October 2015 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Fifth Floor 100 Wood Street London EC2V 7EX on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Fifth Floor 100 Wood Street London EC2V 7EX on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Ldc Corporate Director No 2 Limited as a director on 10 September 2015 (3 pages) |
30 October 2015 | Appointment of Ldc Corporate Director No 2 Limited as a director on 10 September 2015 (3 pages) |
12 October 2015 | Appointment of Law Debenture Corporate Services Limited as a secretary on 10 September 2015 (2 pages) |
12 October 2015 | Appointment of Law Debenture Corporate Services Limited as a secretary on 10 September 2015 (2 pages) |
29 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (55 pages) |
29 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
29 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (55 pages) |
29 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
29 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 June 2015 | Appointment of Mr Germon Hans Knoop as a director on 30 January 2015 (2 pages) |
10 June 2015 | Appointment of Mr Germon Hans Knoop as a director on 30 January 2015 (2 pages) |
9 June 2015 | Termination of appointment of Jyrki Jaakko Juhani Lee Korhonen as a director on 10 January 2015 (1 page) |
9 June 2015 | Termination of appointment of Jyrki Jaakko Juhani Lee Korhonen as a director on 10 January 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Moore Stephens Priory House Sydenham Road Guildford Surrey GU1 3RX to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Moore Stephens Priory House Sydenham Road Guildford Surrey GU1 3RX to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Moore Stephens Priory House Sydenham Road Guildford Surrey GU1 3RX to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 February 2015 (1 page) |
16 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 December 2013 | Satisfaction of charge 2 in full (11 pages) |
23 December 2013 | Satisfaction of charge 2 in full (11 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 May 2013 | Appointment of Mr Jyrki Jaakko Juhani Lee Korhonen as a director (2 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Appointment of Mr Timo Ilmo Leino as a director (2 pages) |
16 May 2013 | Termination of appointment of Stuart Ross as a director (1 page) |
16 May 2013 | Appointment of Mr Timo Ilmo Leino as a director (2 pages) |
16 May 2013 | Registered office address changed from C/O Moore Stephens Priory House Sydenham Road Guildford Surrey GU1 3RX England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 16 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Stuart Ross as a director (1 page) |
16 May 2013 | Termination of appointment of Stuart Ross as a secretary (1 page) |
16 May 2013 | Registered office address changed from C/O Moore Stephens Priory House Sydenham Road Guildford Surrey GU1 3RX England on 16 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Antonius Bouten as a director (1 page) |
16 May 2013 | Termination of appointment of Antonius Bouten as a director (1 page) |
16 May 2013 | Appointment of Mr Jyrki Jaakko Juhani Lee Korhonen as a director (2 pages) |
16 May 2013 | Termination of appointment of Stuart Ross as a secretary (1 page) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Memorandum and Articles of Association (5 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Memorandum and Articles of Association (5 pages) |
22 November 2012 | Resolutions
|
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Appointment of Mr Antonius Wilhelmus Joannes Bouten as a director (2 pages) |
17 October 2011 | Termination of appointment of Peter Briggs as a director (1 page) |
17 October 2011 | Appointment of Mr Antonius Wilhelmus Joannes Bouten as a director (2 pages) |
17 October 2011 | Termination of appointment of Peter Briggs as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Appointment of Mr Stuart Ross as a director (2 pages) |
15 December 2010 | Termination of appointment of Marc Perusat as a director (1 page) |
15 December 2010 | Appointment of Mr Peter Amsden Briggs as a director (2 pages) |
15 December 2010 | Termination of appointment of Michael Cook as a director (1 page) |
15 December 2010 | Termination of appointment of Marc Perusat as a secretary (1 page) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
15 December 2010 | Appointment of Mr Peter Amsden Briggs as a director (2 pages) |
15 December 2010 | Appointment of Mr Stuart Ross as a director (2 pages) |
15 December 2010 | Appointment of Mr Stuart Ross as a secretary (1 page) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
15 December 2010 | Termination of appointment of Michael Cook as a director (1 page) |
15 December 2010 | Appointment of Mr Stuart Ross as a secretary (1 page) |
15 December 2010 | Termination of appointment of Marc Perusat as a director (1 page) |
15 December 2010 | Termination of appointment of Marc Perusat as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Appointment of Michael Cook as a director (3 pages) |
26 January 2010 | Appointment of Michael Cook as a director (3 pages) |
18 January 2010 | Termination of appointment of Stuart Ross as a director (2 pages) |
18 January 2010 | Appointment of Marc Perusat as a director (3 pages) |
18 January 2010 | Appointment of Marc Perusat as a director (3 pages) |
18 January 2010 | Termination of appointment of Stuart Ross as a secretary (2 pages) |
18 January 2010 | Appointment of Marc Perusat as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Cornel Riklin as a director (2 pages) |
18 January 2010 | Appointment of Marc Perusat as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Stuart Ross as a director (2 pages) |
18 January 2010 | Termination of appointment of Stuart Ross as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Cornel Riklin as a director (2 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o moore stephens LLP st pauls` house warwick lane london EC4M 7BP (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o moore stephens LLP st pauls` house warwick lane london EC4M 7BP (1 page) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
2 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
2 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Ad 27/05/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
21 June 2007 | Ad 27/05/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
21 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 June 2007 | New secretary appointed;new director appointed (7 pages) |
21 June 2007 | Nc inc already adjusted 27/05/07 (1 page) |
21 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 June 2007 | Nc inc already adjusted 27/05/07 (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | New secretary appointed;new director appointed (7 pages) |
21 June 2007 | Resolutions
|
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
26 April 2007 | Incorporation (12 pages) |
26 April 2007 | Incorporation (12 pages) |