London
E1 8NN
Director Name | Dieter Kundler |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 37 Rue Emmanuel Servais L-7565 Mersch Grand-Duche De Luxembourg Luxembourg |
Director Name | Vanessa Andreafortuna Benhamou |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2010) |
Role | Company Director |
Correspondence Address | 513 Sierra Drive Berverly Hills Ca 90210 |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Director Name | Ms Nan Widdicombe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 August 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Director Name | Mr Kevin Mourad Nasri |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Ms Carol Joubert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 January 2015) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 66 Prescot Street London E1 8NN |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Thomas Augustin Kevin Nasri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,255 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2018 | Termination of appointment of Qas Secretaries Limited as a secretary on 16 February 2018 (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 March 2015 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 February 2015 | Appointment of Mr Thomas Augustin,Kevin Nasri as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Thomas Augustin,Kevin Nasri as a director on 16 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Kevin Mourad Nasri as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Kevin Mourad Nasri as a director on 16 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Carol Joubert as a director on 1 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Carol Joubert as a director on 1 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Carol Joubert as a director on 1 January 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
1 July 2014 | Appointment of Ms Carol Joubert as a director (2 pages) |
1 July 2014 | Appointment of Ms Carol Joubert as a director (2 pages) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Company name changed myse LIMITED\certificate issued on 21/08/13
|
21 August 2013 | Company name changed myse LIMITED\certificate issued on 21/08/13
|
15 August 2013 | Appointment of Mr Kevin Mourad Nasri as a director (2 pages) |
15 August 2013 | Termination of appointment of Nan Widdicombe as a director (1 page) |
15 August 2013 | Termination of appointment of Nan Widdicombe as a director (1 page) |
15 August 2013 | Appointment of Mr Kevin Mourad Nasri as a director (2 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
7 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
7 February 2013 | Appointment of Mrs Nan Widdicombe as a director (2 pages) |
7 February 2013 | Appointment of Mrs Nan Widdicombe as a director (2 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
30 April 2010 | Termination of appointment of Vanessa Benhamou as a director (1 page) |
30 April 2010 | Appointment of Mr Stephen John Kelly as a director (2 pages) |
30 April 2010 | Termination of appointment of Vanessa Benhamou as a director (1 page) |
30 April 2010 | Appointment of Mr Stephen John Kelly as a director (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 June 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
23 June 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
19 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
19 June 2009 | Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page) |
19 June 2009 | Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page) |
19 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
1 September 2008 | Director appointed vanessa andreafortuna benhamou (1 page) |
1 September 2008 | Director appointed vanessa andreafortuna benhamou (1 page) |
29 August 2008 | Appointment terminated director stephen kelly (1 page) |
29 August 2008 | Appointment terminated director stephen kelly (1 page) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 May 2007 | Incorporation (13 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Incorporation (13 pages) |