London
WC1A 1HB
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham B37 7BF |
Director Name | Patricia Zwisler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 White Willow Close Ashford Kent TN24 0SB |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Guy Le Guezwnnec |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 38bd Des Moulins Monaco 98000 Foreign |
Director Name | Mr Guy Le Guezennec |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 November 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Walmar House 5th Floor 288 Regent Street London W1B 3AL |
Director Name | IAA Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2011) |
Correspondence Address | International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Director Name | Atlas First Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2011(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2012) |
Correspondence Address | 3-5 Victoria Road Douglas IM2 4EY |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Cotimex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £275 |
Cash | £2,301 |
Current Liabilities | £2,026 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
2 May 2012 | Termination of appointment of Atlas First Nominees Limited as a director on 2 May 2012 (1 page) |
2 May 2012 | Termination of appointment of Atlas First Nominees Limited as a director (1 page) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Atlas First Nominees Limited on 1 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Atlas First Nominees Limited on 1 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Atlas First Nominees Limited on 1 February 2012 (2 pages) |
29 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
29 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
23 June 2011 | Registered office address changed from Walmar House 5th Floor 288 Regent Street London W1B 3AL England on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from Walmar House 5Th Floor 288 Regent Street London W1B 3AL England on 23 June 2011 (1 page) |
18 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Termination of appointment of Guy Le Guezennec as a director (1 page) |
21 February 2011 | Registered office address changed from International House Suite 2, 8Th Floor Dover Place Ashford Kent TN23 1HU on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from International House Suite 2, 8th Floor Dover Place Ashford Kent TN23 1HU on 21 February 2011 (1 page) |
21 February 2011 | Termination of appointment of Iaa Directors Ltd as a director (1 page) |
21 February 2011 | Termination of appointment of Guy Le Guezennec as a director (1 page) |
21 February 2011 | Termination of appointment of Iaa Directors Ltd as a director (1 page) |
21 February 2011 | Appointment of Atlas First Nominees Limited as a director (2 pages) |
21 February 2011 | Appointment of Mr Stockton Bodie Birthisel as a director (2 pages) |
21 February 2011 | Appointment of Atlas First Nominees Limited as a director (2 pages) |
21 February 2011 | Appointment of Mr Stockton Bodie Birthisel as a director (2 pages) |
25 January 2011 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 November 2009 | Appointment of Mr Guy Le Guezennec as a director (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 November 2009 | Appointment of Mr Guy Le Guezennec as a director (2 pages) |
9 November 2009 | Appointment of Iaa Directors Ltd as a director (2 pages) |
9 November 2009 | Termination of appointment of Guy Le Guezwnnec as a secretary (1 page) |
9 November 2009 | Termination of appointment of Guy Le Guezwnnec as a secretary (1 page) |
9 November 2009 | Appointment of Iaa Directors Ltd as a director (2 pages) |
9 November 2009 | Termination of appointment of Patricia Zwisler as a director (1 page) |
9 November 2009 | Termination of appointment of Patricia Zwisler as a director (1 page) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
25 February 2008 | Director appointed patricia zwisler (2 pages) |
25 February 2008 | Director appointed patricia zwisler (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Ad 13/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Ad 13/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 February 2008 | Incorporation (16 pages) |
13 February 2008 | Incorporation (16 pages) |