Mies, 1295
Vaud
1295
Switzerland
Secretary Name | St Jamess Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 November 2011) |
Correspondence Address | 11th Floor Orion House 5 Upper St Martins Lane London WC2H 9EA |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 11th Floor Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Secretary's details changed for St Jamess Secretaries Limited on 3 July 2010 (2 pages) |
23 September 2010 | Secretary's details changed for St Jamess Secretaries Limited on 3 July 2010 (2 pages) |
23 September 2010 | Secretary's details changed for St Jamess Secretaries Limited on 3 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Sean Birch Flanagan on 3 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Sean Birch Flanagan on 3 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Sean Birch Flanagan on 3 July 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
9 April 2009 | Accounts made up to 31 July 2008 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 February 2009 | Return made up to 03/07/08; full list of members (3 pages) |
20 February 2009 | Return made up to 03/07/08; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 27 holywell row london EC2A 4JB (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 27 holywell row london EC2A 4JB (1 page) |
11 February 2009 | Appointment Terminated Secretary aci secretaries LIMITED (1 page) |
11 February 2009 | Secretary appointed st jamess secretaries LIMITED (2 pages) |
11 February 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
11 February 2009 | Director appointed sean birch flanagan (2 pages) |
11 February 2009 | Appointment terminated director aci directors LIMITED (1 page) |
11 February 2009 | Secretary appointed st jamess secretaries LIMITED (2 pages) |
11 February 2009 | Appointment Terminated Director aci directors LIMITED (1 page) |
11 February 2009 | Director appointed sean birch flanagan (2 pages) |
16 December 2008 | Company name changed e turn LIMITED\certificate issued on 17/12/08 (2 pages) |
16 December 2008 | Company name changed e turn LIMITED\certificate issued on 17/12/08 (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 7 lady aylesford avenue stanmore park stanmore middlesex HA7 4FG (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 7 lady aylesford avenue stanmore park stanmore middlesex HA7 4FG (1 page) |
3 July 2007 | Incorporation (13 pages) |
3 July 2007 | Incorporation (13 pages) |