London
SW11 3NP
Director Name | Louisa Anestha Henry |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Nevisian |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Secretary |
Country of Residence | West Indies |
Correspondence Address | Low Ground St Johns Parish Nevis West Indies |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 39 Sunbury Lane London SW11 3NP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2021 | Application to strike the company off the register (1 page) |
22 June 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
2 April 2020 | Registered office address changed from 10 Dunstan Close London N2 0UX to 39 Sunbury Lane London SW11 3NP on 2 April 2020 (1 page) |
2 April 2020 | Director's details changed for Mr Georgios Nikolaou on 2 April 2020 (2 pages) |
2 April 2020 | Change of details for Mrs Vera Dlouha Petakova as a person with significant control on 2 April 2020 (2 pages) |
11 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
7 March 2019 | Cessation of Shamil Khalituev as a person with significant control on 7 March 2019 (1 page) |
7 March 2019 | Notification of Vera Dlouha Petakova as a person with significant control on 7 March 2019 (2 pages) |
6 June 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
19 July 2017 | Notification of Shamil Khalituev as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Shamil Khalituev as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Director's details changed for Mr Georgios Nikolaou on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Georgios Nikolaou on 15 December 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Georgios Nikolaou on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Georgios Nikolaou on 11 April 2016 (2 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
11 August 2015 | Director's details changed for Georgios Nikolaou on 10 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Georgios Nikolaou on 10 August 2015 (2 pages) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
3 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
6 August 2014 | Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 September 2013 | Termination of appointment of Louisa Henry as a director (1 page) |
18 September 2013 | Appointment of Georgios Nikolaou as a director (2 pages) |
18 September 2013 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Termination of appointment of Louisa Henry as a director (1 page) |
18 September 2013 | Appointment of Georgios Nikolaou as a director (2 pages) |
25 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Return made up to 10/04/09; full list of members (3 pages) |
28 August 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Appointment terminated director corporate directors LIMITED (1 page) |
10 April 2008 | Appointment terminated director corporate directors LIMITED (1 page) |
10 April 2008 | Incorporation (13 pages) |
10 April 2008 | Director appointed louisa anestha henry (1 page) |
10 April 2008 | Incorporation (13 pages) |
10 April 2008 | Director appointed louisa anestha henry (1 page) |