15th Floor, The Gherkin
London
EC3A 8BF
Secretary Name | Dmitriy Vaganov |
---|---|
Status | Closed |
Appointed | 30 January 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | Webtransfer Europe Ltd 30 St. Mary Axe 15th Floor, The Gherkin London EC3A 8BF |
Director Name | Mr Gary Allan Shaw |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Director Name | Mr Konstantin Zaripov |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Secretary Name | Mr Konstantin Zaripov |
---|---|
Status | Resigned |
Appointed | 01 February 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | Flat 9 Gardnor Mansion S Church Row London NW3 6UR |
Director Name | Worldwide Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | 61 Marlborough Road London SW19 2HF |
Secretary Name | Worldwide Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | 61 Marlborough Road London SW19 2HF |
Website | webtransfer.com/en/ |
---|---|
Telephone | 020 32909691 |
Telephone region | London |
Registered Address | 30 St. Mary Axe, 15th Floor The Gherkin London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£12,461 |
Cash | £1 |
Current Liabilities | £12,462 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Registered office address changed from Webtransfer Europe Ltd 30 St. Mary Axe 15Th Floor, the Gherkin London England EC3A 8BF England to 30 St. Mary Axe, 15Th Floor the Gherkin London EC3A 8BF on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Webtransfer Europe Ltd 30 St. Mary Axe 15Th Floor, the Gherkin London England EC3A 8BF England to 30 St. Mary Axe, 15Th Floor the Gherkin London EC3A 8BF on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Webtransfer Europe Ltd 30 St. Mary Axe 15Th Floor, the Gherkin London England EC3A 8BF England to 30 St. Mary Axe, 15Th Floor the Gherkin London EC3A 8BF on 5 May 2015 (1 page) |
12 April 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Webtransfer Europe Ltd 30 St. Mary Axe 15Th Floor, the Gherkin London England EC3A 8BF on 12 April 2015 (1 page) |
12 April 2015 | Director's details changed for Dmitriy Vaganov on 9 April 2015 (2 pages) |
12 April 2015 | Secretary's details changed for Dmitriy Vaganov on 9 April 2015 (1 page) |
12 April 2015 | Secretary's details changed for Dmitriy Vaganov on 9 April 2015 (1 page) |
12 April 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Webtransfer Europe Ltd 30 St. Mary Axe 15Th Floor, the Gherkin London England EC3A 8BF on 12 April 2015 (1 page) |
12 April 2015 | Director's details changed for Dmitriy Vaganov on 9 April 2015 (2 pages) |
12 April 2015 | Secretary's details changed for Dmitriy Vaganov on 9 April 2015 (1 page) |
12 April 2015 | Director's details changed for Dmitriy Vaganov on 9 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Registered office address changed from 85-87 Bayham Street London NW1 0AG on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 85-87 Bayham Street London NW1 0AG on 2 June 2014 (1 page) |
2 June 2014 | Secretary's details changed for Dmitriy Vaganov on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 85-87 Bayham Street London NW1 0AG on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Dmitriy Vaganov on 2 June 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Dmitriy Vaganov on 2 June 2014 (1 page) |
2 June 2014 | Secretary's details changed for Dmitriy Vaganov on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Dmitriy Vaganov on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Dmitriy Vaganov on 2 June 2014 (2 pages) |
3 April 2014 | Termination of appointment of Konstantin Zaripov as a director (1 page) |
3 April 2014 | Termination of appointment of Konstantin Zaripov as a secretary (1 page) |
3 April 2014 | Appointment of Dmitriy Vaganov as a secretary (2 pages) |
3 April 2014 | Appointment of Dmitriy Vaganov as a secretary (2 pages) |
3 April 2014 | Appointment of Dmitriy Vaganov as a director (2 pages) |
3 April 2014 | Termination of appointment of Konstantin Zaripov as a secretary (1 page) |
3 April 2014 | Termination of appointment of Konstantin Zaripov as a director (1 page) |
3 April 2014 | Appointment of Dmitriy Vaganov as a director (2 pages) |
17 February 2014 | Director's details changed for Mr Konstantin Zaripov on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Konstantin Zaripov on 17 February 2014 (2 pages) |
19 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Appointment of Mr Konstantin Zaripov as a secretary (2 pages) |
29 February 2012 | Appointment of Mr Konstantin Zaripov as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Worldwide Secretarial Services Limited as a secretary (1 page) |
29 February 2012 | Termination of appointment of Worldwide Secretarial Services Limited as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
23 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
23 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
14 October 2010 | Registered office address changed from 61 Marlborough Road London SW19 2HF England on 14 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Worldwide Director Services Limited as a director (1 page) |
14 October 2010 | Appointment of Mr Konstantin Zaripov as a director (2 pages) |
14 October 2010 | Appointment of Mr Konstantin Zaripov as a director (2 pages) |
14 October 2010 | Termination of appointment of Gary Shaw as a director (1 page) |
14 October 2010 | Termination of appointment of Worldwide Director Services Limited as a director (1 page) |
14 October 2010 | Company name changed lemon tree consultants LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Company name changed lemon tree consultants LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Termination of appointment of Gary Shaw as a director (1 page) |
14 October 2010 | Registered office address changed from 61 Marlborough Road London SW19 2HF England on 14 October 2010 (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from 45 Briscoe Road London SW19 2AH on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Worldwide Director Services Limited on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Worldwide Director Services Limited on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Worldwide Secretarial Services Limited on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Worldwide Director Services Limited on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Gary Allan Shaw on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Gary Allan Shaw on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Worldwide Secretarial Services Limited on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Worldwide Secretarial Services Limited on 1 October 2009 (2 pages) |
16 December 2009 | Registered office address changed from 45 Briscoe Road London SW19 2AH on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Gary Allan Shaw on 1 October 2009 (2 pages) |
25 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 December 2008 | Director appointed mr gary allan shaw (1 page) |
17 December 2008 | Director appointed mr gary allan shaw (1 page) |
17 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
14 December 2007 | Incorporation (16 pages) |
14 December 2007 | Incorporation (16 pages) |