Tallinn
10137
Director Name | Gaetan Collin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | Clos Hof Te Ophem 15-2 Bruxelles 1070 Belgium |
Director Name | Mr Cedric Godart |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | Clos Hof Te Ophem 15-2 Bruxelles 1070 Belgium |
Secretary Name | Archeo & Futura Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Registered Address | Holland House 1-4 Bury Street London EC3A 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
650 at £1 | Mr Frederic Noel 65.00% Ordinary |
---|---|
50 at £1 | Adrian Antohi 5.00% Ordinary |
300 at £1 | Alina Alistarh 30.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 October 2013 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Frederic Noel on 1 October 2013 (2 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Director's details changed for Frederic Noel on 1 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Director's details changed for Frederic Noel on 1 October 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2011 | Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Registered office address changed from Penhurst House, Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Registered office address changed from Penhurst House, Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 20 September 2011 (1 page) |
19 September 2011 | Director's details changed for Frederic Noel on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Frederic Noel on 19 September 2011 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Mister Frederic Noel on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mister Frederic Noel on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mister Frederic Noel on 5 October 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed e-link europe LTD\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed e-link europe LTD\certificate issued on 12/02/10
|
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Director's details changed for Mister Frederic Noel on 27 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 28 November 2009 (1 page) |
28 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Director's details changed for Mister Frederic Noel on 27 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 28 November 2009 (1 page) |
27 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 November 2009 | Registered office address changed from Unit 16 483 Green Lanes London N13 4BS on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from Unit 16 483 Green Lanes London N13 4BS on 12 November 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
14 November 2008 | Appointment terminated director cedric godart (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from unit 16, 91 western road brighton east sussex BN1 2NW (1 page) |
14 November 2008 | Director appointed mister frederic noel (1 page) |
14 November 2008 | Appointment terminated director gaetan collin (1 page) |
14 November 2008 | Director appointed mister frederic noel (1 page) |
14 November 2008 | Appointment terminated director cedric godart (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from unit 16, 91 western road brighton east sussex BN1 2NW (1 page) |
14 November 2008 | Appointment terminated director gaetan collin (1 page) |
8 November 2008 | Company name changed web clog LTD\certificate issued on 11/11/08 (2 pages) |
8 November 2008 | Company name changed web clog LTD\certificate issued on 11/11/08 (2 pages) |
19 May 2008 | Company name changed mister biz LIMITED\certificate issued on 20/05/08 (2 pages) |
19 May 2008 | Company name changed mister biz LIMITED\certificate issued on 20/05/08 (2 pages) |
5 May 2008 | Appointment terminated secretary archeo & futura LTD (1 page) |
5 May 2008 | Appointment terminated secretary archeo & futura LTD (1 page) |
26 October 2007 | Incorporation (13 pages) |
26 October 2007 | Incorporation (13 pages) |