Woking
Surrey
GU22 7HQ
Director Name | Mr Oliver Bernard Louis Hoyng |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 August 2008(6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Seymour Place Mile Path Woking Surrey GU22 0JX |
Director Name | Mr Michael Peter Lloyd |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albion Street Hyde Park London W2 2AS |
Director Name | Obie Luschin Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2012) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 25 Berkeley Square London W1J 6HN |
Director Name | Mr Anthony Roy Foster |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2010(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Berkeley Square London W1J 6EQ |
Director Name | Mr Anthony Foster |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2010(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Berkeley Square London W1J 6EQ |
Director Name | Mr Dan Costache Patriciu |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 October 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 30 Percy Street London W1T 2DB |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
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 |
1 at £1 | Dinu Patriciu Global Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£666,440 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2014 | Application to strike the company off the register (3 pages) |
29 December 2014 | Application to strike the company off the register (3 pages) |
11 December 2014 | Director's details changed for Ms Malanie Chen on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Malanie Chen as a director on 19 August 2014 (2 pages) |
11 December 2014 | Appointment of Ms Malanie Chen as a director on 19 August 2014 (2 pages) |
11 December 2014 | Director's details changed for Ms Malanie Chen on 11 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Dan Costache Patriciu as a director on 19 August 2014 (2 pages) |
3 December 2014 | Termination of appointment of Dan Costache Patriciu as a director on 19 August 2014 (2 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
28 August 2013 | Registered office address changed from 25 Berkeley Square London W1J 6HN United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 25 Berkeley Square London W1J 6HN United Kingdom on 28 August 2013 (1 page) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Appointment of Mr Dan Costache Patriciu as a director on 30 October 2012 (2 pages) |
5 November 2012 | Termination of appointment of Obie Luschin Moore as a director on 31 October 2012 (1 page) |
5 November 2012 | Termination of appointment of Anthony Roy Foster as a director on 31 October 2012 (1 page) |
5 November 2012 | Appointment of Mr Dan Costache Patriciu as a director on 30 October 2012 (2 pages) |
5 November 2012 | Termination of appointment of Anthony Roy Foster as a director on 31 October 2012 (1 page) |
5 November 2012 | Termination of appointment of Obie Luschin Moore as a director on 31 October 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Director's details changed for Mr Anthony Foster on 3 March 2011 (2 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Obie Luschin Moore on 3 March 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Anthony Foster on 3 March 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Anthony Foster on 3 March 2011 (2 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Obie Luschin Moore on 3 March 2011 (2 pages) |
5 March 2012 | Director's details changed for Obie Luschin Moore on 3 March 2011 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of Anthony Foster as a director (1 page) |
1 March 2011 | Termination of appointment of Anthony Foster as a director (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Registered office address changed from 20-22 Berkeley Square 8th Floor London W1J 6EQ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 20-22 Berkeley Square 8th Floor London W1J 6EQ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 20-22 Berkeley Square 8th Floor London W1J 6EQ on 8 July 2010 (1 page) |
7 June 2010 | Appointment of Mr Anthony Foster as a director (2 pages) |
7 June 2010 | Appointment of Mr Anthony Foster as a director (2 pages) |
19 May 2010 | Termination of appointment of Michael Lloyd as a director (2 pages) |
19 May 2010 | Termination of appointment of Michael Lloyd as a director (2 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Appointment of Mr Anthony Foster as a director (2 pages) |
24 March 2010 | Appointment of Mr Anthony Foster as a director (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
17 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
4 January 2010 | Accounts made up to 28 February 2009 (1 page) |
4 January 2010 | Accounts made up to 28 February 2009 (1 page) |
11 November 2009 | Appointment of Obie Luschin Moore as a director (3 pages) |
11 November 2009 | Appointment of Obie Luschin Moore as a director (3 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 6 st andrew street london EC4A 3AE (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 6 st andrew street london EC4A 3AE (1 page) |
1 July 2009 | Company name changed fairwind quintet services LIMITED\certificate issued on 01/07/09 (2 pages) |
1 July 2009 | Company name changed fairwind quintet services LIMITED\certificate issued on 01/07/09 (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 12A charterhouse square london EC1M 6AX (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 12A charterhouse square london EC1M 6AX (1 page) |
16 June 2009 | Director appointed michael peter lloyd (2 pages) |
16 June 2009 | Appointment terminated director oliver hoyng (1 page) |
16 June 2009 | Director appointed michael peter lloyd (2 pages) |
16 June 2009 | Appointment terminated director oliver hoyng (1 page) |
9 June 2009 | Company name changed black sea atlantic LIMITED\certificate issued on 10/06/09 (3 pages) |
9 June 2009 | Company name changed black sea atlantic LIMITED\certificate issued on 10/06/09 (3 pages) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 August 2008 | Company name changed dunwilco (1534) LIMITED\certificate issued on 29/08/08 (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 5TH floor, northwest wing bush house aldwych london WC2B 4EZ england (1 page) |
29 August 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
29 August 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
29 August 2008 | Director appointed oliver bernard louis hoyng (2 pages) |
29 August 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
29 August 2008 | Director appointed oliver bernard louis hoyng (2 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 5TH floor, northwest wing bush house aldwych london WC2B 4EZ england (1 page) |
29 August 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
29 August 2008 | Company name changed dunwilco (1534) LIMITED\certificate issued on 29/08/08 (4 pages) |
29 February 2008 | Incorporation (21 pages) |
29 February 2008 | Incorporation (21 pages) |