London
EC1Y 4UQ
Secretary Name | Evelyn Adelman |
---|---|
Nationality | American |
Status | Closed |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fams Drive Plainview New York 11803 |
Director Name | Ms Susan Ann Laws |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | Boundary Cottage Bellingdon Chesham Buckinghamshire HP5 2XN |
Secretary Name | Certagent Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Registered Address | 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
25 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 September 2010 | Company name changed aegisoft LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Resolutions
|
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Stanley Adelman on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stanley Adelman on 23 October 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 June 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
15 June 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 5TH & 6TH floors 4 chiswell street london EC1Y 4UP (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 5TH & 6TH floors 4 chiswell street london EC1Y 4UP (1 page) |
19 March 2008 | Secretary appointed evelyn adelman (2 pages) |
19 March 2008 | Secretary appointed evelyn adelman (2 pages) |
19 March 2008 | Director appointed stanley adelman (2 pages) |
19 March 2008 | Director appointed stanley adelman (2 pages) |
17 March 2008 | Appointment Terminated Secretary certagent LIMITED (1 page) |
17 March 2008 | Appointment terminated director susan laws (1 page) |
17 March 2008 | Appointment Terminated Director susan laws (1 page) |
17 March 2008 | Appointment terminated secretary certagent LIMITED (1 page) |
25 October 2007 | Incorporation (17 pages) |
25 October 2007 | Incorporation (17 pages) |