86 Jermyn Street
London
SW1Y 6AW
Director Name | Elmbrooke Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashford Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Silvio Carezzano |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2013) |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Christian Marzorati |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2013) |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Culmead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,753 |
Current Liabilities | £2,753 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Statement of capital on 8 May 2014
|
8 May 2014 | Solvency statement dated 02/05/14 (1 page) |
8 May 2014 | Statement by directors (1 page) |
8 May 2014 | Resolutions
|
8 May 2014 | Statement of capital on 8 May 2014
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
11 December 2013 | Termination of appointment of Christian Marzorati as a director (1 page) |
11 December 2013 | Appointment of Mr. Thomas Lane as a director (2 pages) |
11 December 2013 | Termination of appointment of Silvio Carezzano as a director (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Appointment of Mr Silvio Carezzano as a director (2 pages) |
8 May 2012 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
8 May 2012 | Appointment of Mr Christian Marzorati as a director (2 pages) |
26 April 2012 | Company name changed tremaxa LIMITED\certificate issued on 26/04/12
|
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 February 2010 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Elmbrooke Directors Limited on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Elmbrooke Directors Limited on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages) |
23 February 2010 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page) |
23 February 2010 | Appointment of Elmbrooke Directors Limited as a director (1 page) |
23 February 2010 | Appointment of Ashford Secretaries Limited as a secretary (1 page) |
23 February 2010 | Termination of appointment of Tadco Directors Limited as a director (1 page) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
13 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 September 2008 | Director appointed brenda cocksedge (2 pages) |
22 January 2008 | Incorporation (17 pages) |