Dalkeith
Midlothian
EH22 2NJ
Scotland
Director Name | Jason John Jameson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Chef |
Correspondence Address | 11a Annsworthy Avenue Thornton Heath Surrey CR7 8QD |
Director Name | Miss Joanna Elizabeth Jameson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Research Officer |
Correspondence Address | 14 Whittell Gardens Sydenham London SE26 4LN |
Secretary Name | Tsehay Amha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Gloucester Terrace London W2 6DX |
Director Name | Dr Ioannis Syrigos |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 June 2008(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 May 2009) |
Role | Computer Engineer |
Correspondence Address | 14 Whittell Gardens Sydenham London SE26 4LN |
Secretary Name | Mr Marc Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(1 year after company formation) |
Appointment Duration | 2 years (resigned 14 July 2010) |
Role | Computer Programmer |
Correspondence Address | 16 Clipstone Gardens Leicester Leicestershire LE18 3UN |
Director Name | Miss Olga Patrycja Kaniak |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Status | Resigned |
Appointed | 05 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2011) |
Role | Executive Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 163 Gloucester Terrace London W2 6DX |
Director Name | Steeve Oberzusser |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2009(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 July 2011) |
Role | Internet Service Engineer |
Country of Residence | Scotland |
Correspondence Address | Smeaton House Dalkeith Midlothian EH22 2NJ Scotland |
Secretary Name | Mrs Bianca Oberzusser |
---|---|
Status | Resigned |
Appointed | 14 July 2010(3 years after company formation) |
Appointment Duration | 12 months (resigned 11 July 2011) |
Role | Company Director |
Correspondence Address | Smeaton House Smeaton House Dalkeith Midlothian EH22 2NJ Scotland |
Director Name | Ms Tsehay Amha |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2013) |
Role | Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 163 Gloucester Terrace London W2 6DX |
Registered Address | 163 Gloucester Terrace London W2 6DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 26 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 October |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Application to strike the company off the register (3 pages) |
30 April 2013 | Termination of appointment of Tsehay Amha as a director on 29 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Tsehay Amha as a director (1 page) |
30 April 2013 | Appointment of Mrs Olga Patrycja Grapsas as a director (2 pages) |
30 April 2013 | Appointment of Mrs Olga Patrycja Grapsas as a director on 29 April 2013 (2 pages) |
18 December 2012 | Annual return made up to 18 June 2012 no member list (2 pages) |
18 December 2012 | Annual return made up to 18 June 2012 no member list (2 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Appointment of Ms Tsehay Amha as a director (2 pages) |
7 November 2011 | Appointment of Ms Tsehay Amha as a director on 5 November 2011 (2 pages) |
6 November 2011 | Termination of appointment of Olga Kaniak as a director (1 page) |
6 November 2011 | Termination of appointment of Olga Patrycja Kaniak as a director on 6 November 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 26 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 26 October 2010 (4 pages) |
18 July 2011 | Director's details changed for Miss Olga Patrycja Kaniak on 14 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Miss Olga Patrycja Kaniak on 14 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
18 July 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
16 July 2011 | Termination of appointment of Bianca Oberzusser as a secretary (1 page) |
16 July 2011 | Termination of appointment of Steeve Oberzusser as a director (1 page) |
16 July 2011 | Termination of appointment of Steeve Oberzusser as a director (1 page) |
16 July 2011 | Termination of appointment of Bianca Oberzusser as a secretary (1 page) |
8 October 2010 | Registered office address changed from C/O the Gnostic Movement 152a Camberwell Road Camberwell Southwark London SE5 0EE on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from C/O the Gnostic Movement 152a Camberwell Road Camberwell Southwark London SE5 0EE on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from C/O the Gnostic Movement 152a Camberwell Road Camberwell Southwark London SE5 0EE on 8 October 2010 (1 page) |
26 July 2010 | Total exemption small company accounts made up to 26 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 26 October 2009 (4 pages) |
23 July 2010 | Director's details changed for Miss Olga Patrycja Kaniak on 7 October 2009 (2 pages) |
23 July 2010 | Registered office address changed from C/O the Gnostic Movement 152a Camberwell Road London SE5 0EE England on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Miss Olga Patrycja Kaniak on 22 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from C/O the Gnostic Movement 152a Camberwell Road London SE5 0EE England on 23 July 2010 (1 page) |
23 July 2010 | Secretary's details changed for Mrs. Bianca Oberzusser on 22 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Miss Olga Patrycja Kaniak on 7 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Miss Olga Patrycja Kaniak on 7 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 18 June 2010 no member list (4 pages) |
23 July 2010 | Secretary's details changed for Mrs. Bianca Oberzusser on 22 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Steeve Oberzusser on 22 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 18 June 2010 no member list (4 pages) |
23 July 2010 | Director's details changed for Miss Olga Patrycja Kaniak on 22 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Steeve Oberzusser on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 59B Denmark Hill Southwark London SE5 8RS on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for Steeve Oberzusser on 8 June 2010 (2 pages) |
22 July 2010 | Registered office address changed from 59B Denmark Hill Southwark London SE5 8RS on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for Steeve Oberzusser on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Steeve Oberzusser on 8 June 2010 (2 pages) |
19 July 2010 | Appointment of Mrs. Bianca Oberzusser as a secretary (1 page) |
19 July 2010 | Termination of appointment of Marc Fielding as a secretary (1 page) |
19 July 2010 | Appointment of Mrs. Bianca Oberzusser as a secretary (1 page) |
19 July 2010 | Termination of appointment of Marc Fielding as a secretary (1 page) |
16 July 2009 | Annual return made up to 18/06/09 (2 pages) |
16 July 2009 | Director appointed steeve oberzusser (1 page) |
16 July 2009 | Director appointed steeve oberzusser (1 page) |
16 July 2009 | Annual return made up to 18/06/09 (2 pages) |
8 May 2009 | Appointment Terminated Director joanna jameson (1 page) |
8 May 2009 | Appointment terminated director joanna jameson (1 page) |
6 May 2009 | Director appointed miss olga patrycja kaniak (1 page) |
6 May 2009 | Appointment Terminated Director ioannis syrigos (1 page) |
6 May 2009 | Appointment terminated director ioannis syrigos (1 page) |
6 May 2009 | Director appointed miss olga patrycja kaniak (1 page) |
6 April 2009 | Total exemption small company accounts made up to 26 October 2008 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 26 October 2008 (3 pages) |
23 January 2009 | Director's change of particulars / joanna jameson / 22/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / ioannis syrigos / 22/01/2009 (1 page) |
23 January 2009 | Director's Change of Particulars / joanna jameson / 22/01/2009 / HouseName/Number was: 32, now: 14; Street was: havil street, now: whittell gardens; Post Town was: camberwell, now: sydenham; Post Code was: SE5 7RS, now: SE26 4LN (1 page) |
23 January 2009 | Director's Change of Particulars / ioannis syrigos / 22/01/2009 / HouseName/Number was: 32, now: 14; Street was: havil street, now: whittell gardens; Post Town was: camberwell, now: sydenham; Post Code was: SE5 7RS, now: SE26 4LN (1 page) |
31 July 2008 | Director's Change of Particulars / joanna jameson / 30/07/2008 / Title was: , now: miss; HouseName/Number was: , now: 32; Street was: 11A annsworthy avenue, now: havil street; Post Town was: thornton heath, now: camberwell; Region was: surrey, now: london; Post Code was: CR7 8QD, now: SE5 7RS; Country was: , now: united kingdom; Occupation was: par (2 pages) |
31 July 2008 | Director's change of particulars / ioannis syrigos / 30/07/2008 (1 page) |
31 July 2008 | Director's Change of Particulars / ioannis syrigos / 30/07/2008 / HouseName/Number was: 11A, now: 32; Street was: annsworthy avenue, now: havil street; Post Town was: thornton heath, now: camberwell; Region was: surrey, now: london; Post Code was: CR7 8QD, now: SE5 7RS (1 page) |
31 July 2008 | Director's change of particulars / joanna jameson / 30/07/2008 (2 pages) |
16 July 2008 | Annual return made up to 18/06/08 (2 pages) |
16 July 2008 | Annual return made up to 18/06/08 (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 11A annsworthy avenue thornton heath surrey CR7 8QD (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 11A annsworthy avenue thornton heath surrey CR7 8QD (1 page) |
10 July 2008 | Secretary appointed mr. Marc fielding (1 page) |
10 July 2008 | Appointment Terminated Secretary tsehay amha (1 page) |
10 July 2008 | Secretary appointed mr. Marc fielding (1 page) |
10 July 2008 | Appointment terminated secretary tsehay amha (1 page) |
8 July 2008 | Appointment Terminated Director jason jameson (1 page) |
8 July 2008 | Appointment terminated director jason jameson (1 page) |
30 June 2008 | Director appointed dr ioannis syrigos (1 page) |
30 June 2008 | Director appointed dr ioannis syrigos (1 page) |
27 June 2008 | Accounting reference date extended from 30/06/2008 to 26/10/2008 (1 page) |
27 June 2008 | Accounting reference date extended from 30/06/2008 to 26/10/2008 (1 page) |
18 June 2007 | Incorporation (19 pages) |
18 June 2007 | Incorporation (19 pages) |