52-54 Carter Lane
London
EC4V 5EF
Secretary Name | C.I. Services (2008) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | Britannia House 1-11 Glenthorne Road London W6 0LH |
Director Name | Victor Garaza |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Jordan Road Perivale Middlesex UB6 7BU |
Director Name | Mrs Olga Seneviratne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House 1-11 Glenthorne Road London W6 0LH |
Website | redeyetelecom.com |
---|
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Cheers International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,857 |
Cash | £338,621 |
Current Liabilities | £535,679 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 May 2018 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018 (2 pages) |
10 April 2018 | Liquidators' statement of receipts and payments to 16 January 2018 (14 pages) |
2 February 2017 | Registered office address changed from Britannia House 1-11 Glenthorne Road London W6 0LH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from Britannia House 1-11 Glenthorne Road London W6 0LH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 February 2017 (2 pages) |
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
31 January 2017 | Statement of affairs with form 4.19 (6 pages) |
31 January 2017 | Statement of affairs with form 4.19 (6 pages) |
15 November 2016 | Termination of appointment of Olga Seneviratne as a director on 15 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Miles Samaratne as a director on 15 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Olga Seneviratne as a director on 15 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Miles Samaratne as a director on 15 November 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Termination of appointment of Victor Garaza as a director (1 page) |
4 April 2011 | Appointment of Mrs Olga Seneviratne as a director (2 pages) |
4 April 2011 | Termination of appointment of Victor Garaza as a director (1 page) |
4 April 2011 | Appointment of Mrs Olga Seneviratne as a director (2 pages) |
23 June 2010 | Secretary's details changed for Cheers Services Limited on 27 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Cheers Services Limited on 27 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
22 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
15 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
15 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
31 May 2007 | Incorporation (13 pages) |
31 May 2007 | Incorporation (13 pages) |