Monaco
98000
Director Name | Global Assistance Services Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | Oliaji Trade Center 1st Floor, Victoria Mahe Seychelles |
Secretary Name | C L Secretaries (Monaco) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Director Name | Mr Lindsay William Leggat Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 19 Boulevard De Suisse Monaco Mc98000 |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Shanklin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,541 |
Cash | £54 |
Current Liabilities | £1,184,755 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
23 May 2013 | Termination of appointment of Lindsay Smith as a director (1 page) |
1 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
8 February 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
3 February 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Global Assistance Services Sa on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for C L Secretaries (Monaco) Limited on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Global Assistance Services Sa on 3 February 2010 (2 pages) |
10 December 2009 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page) |
28 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2008 | Incorporation (18 pages) |