London
W2 2HL
Director Name | Anthony Ganjou |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 119 Bedford Court Mansions London WC1B 3AG |
Director Name | Mr Jonathan Sayeed |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ranelagh Road London SW1V 3EX |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | 20 Hanover Square London W1S 1JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 December 2009 | Registered office address changed from 18 Hanover Square London W1S 1HX on 10 December 2009 (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Mr Robert Timothy Gros on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
10 December 2009 | Director's details changed for Mr Robert Timothy Gros on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
10 December 2009 | Registered office address changed from 18 Hanover Square London W1S 1HX on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 August 2009 | Appointment terminate, director jonathan sayeed logged form (2 pages) |
3 August 2009 | Appointment Terminate, Director Jonathan Sayeed Logged Form (2 pages) |
31 July 2009 | Appointment Terminated Director jonathan sayeed (1 page) |
31 July 2009 | Appointment terminated director jonathan sayeed (1 page) |
11 February 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
11 February 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
6 February 2009 | Return made up to 06/11/08; full list of members (3 pages) |
6 February 2009 | Return made up to 06/11/08; full list of members (3 pages) |
14 November 2008 | Director appointed robert timothy gros (2 pages) |
14 November 2008 | Director appointed robert timothy gros (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from studio 15C 101 farm lane farm lane trading estate london SW6 1QJ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from studio 15C 101 farm lane farm lane trading estate london SW6 1QJ (1 page) |
23 June 2008 | Memorandum and Articles of Association (8 pages) |
23 June 2008 | Memorandum and Articles of Association (8 pages) |
20 June 2008 | Appointment Terminated Director anthony ganjou (1 page) |
20 June 2008 | Appointment terminated director anthony ganjou (1 page) |
12 June 2008 | Director appointed anthony ganjou (2 pages) |
12 June 2008 | Ad 25/04/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
12 June 2008 | Ad 06/05/08 gbp si 49@1=49 gbp ic 51/100 (2 pages) |
12 June 2008 | Appointment terminated director westlex nominees LIMITED (1 page) |
12 June 2008 | Director appointed jonathan sayeed (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from summit house 12 red lion square london WC1R 4QD (1 page) |
12 June 2008 | Appointment Terminated Secretary westlex registrars LIMITED (1 page) |
12 June 2008 | Appointment Terminated Director westlex nominees LIMITED (1 page) |
12 June 2008 | Director appointed jonathan sayeed (2 pages) |
12 June 2008 | Appointment terminated secretary westlex registrars LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from summit house 12 red lion square london WC1R 4QD (1 page) |
12 June 2008 | Ad 06/05/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
12 June 2008 | Director appointed anthony ganjou (2 pages) |
12 June 2008 | Ad 25/04/08 gbp si 50@1=50 gbp ic 1/51 (2 pages) |
25 April 2008 | Company name changed mislex (557) LIMITED\certificate issued on 25/04/08 (3 pages) |
25 April 2008 | Company name changed mislex (557) LIMITED\certificate issued on 25/04/08 (3 pages) |
6 November 2007 | Incorporation (19 pages) |