Via Crocetta
Viganello
Ch-6962
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Mr Christopher Dunn Pelly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2011) |
Role | Consultant |
Country of Residence | Swizerland |
Correspondence Address | Via Sorengo 1 6900 Lugano Switzerland |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Lacon House Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
12 May 2011 | Termination of appointment of Christopher Pelly as a director (1 page) |
12 May 2011 | Appointment of Mr Brandon A'hearn as a director (2 pages) |
12 May 2011 | Appointment of Mr Brandon A'hearn as a director (2 pages) |
12 May 2011 | Termination of appointment of Christopher Pelly as a director (1 page) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Christopher Dunn Pelly on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Christopher Dunn Pelly on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Christopher Dunn Pelly on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages) |
13 May 2010 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page) |
13 May 2010 | Register(s) moved to registered office address (1 page) |
13 May 2010 | Register(s) moved to registered office address (1 page) |
13 May 2010 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page) |
13 May 2010 | Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
26 October 2009 | Increase of cap 1000 to 10000 form 123 (1 page) |
26 October 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
26 October 2009 | Increase of cap 1000 to 10000 form 123 (1 page) |
16 September 2009 | Appointment Terminated Director mikjon LIMITED (1 page) |
16 September 2009 | Director appointed mr christopher dunn pelly (1 page) |
16 September 2009 | Appointment terminated director mikjon LIMITED (1 page) |
16 September 2009 | Director appointed mr christopher dunn pelly (1 page) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 February 2009 | Accounts made up to 31 May 2008 (2 pages) |
18 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
11 May 2007 | Company name changed shelfco (no. 3407) LIMITED\certificate issued on 11/05/07 (2 pages) |
11 May 2007 | Company name changed shelfco (no. 3407) LIMITED\certificate issued on 11/05/07 (2 pages) |
9 May 2007 | Incorporation (25 pages) |
9 May 2007 | Incorporation (25 pages) |