London
E18 1AB
Director Name | Emburey Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2017(9 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 12 June 2018) |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Cowdrey Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2017(9 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 12 June 2018) |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Paul Andy Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 August 2017) |
Role | Admin Officer |
Country of Residence | Cyprus |
Correspondence Address | 28 Timoleontos Lakatameia 2335 |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Fenchurch Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | Enterprise House 113/115 George Lane London E18 1AB |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | Enterprise House 113/115 George Lane London E18 1AB |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Enterprise House 113/115 George Lane London E18 1AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 April 2008 | Delivered on: 28 May 2008 Persons entitled: Piraeus Bank S.A. Acting Through Its London Branch Classification: Loan agreement executed outside the united kingdom over property situated there Secured details: Euros 950,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Motor yacht, stadard, length 23.55 metres official number 901957 registered at port of london presently lying safely in greece. Outstanding |
---|
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
8 September 2017 | Satisfaction of charge 1 in full (1 page) |
8 September 2017 | Satisfaction of charge 1 in full (1 page) |
31 August 2017 | Appointment of Mr Nikistratos Androulakis as a director on 10 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Paul Andy Williams as a director on 10 August 2017 (1 page) |
31 August 2017 | Appointment of Cowdrey Ltd as a secretary on 10 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Fenchurch Marine Services Limited as a director on 10 August 2017 (1 page) |
31 August 2017 | Appointment of Cowdrey Ltd as a secretary on 10 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Fides Secretaries Limited as a secretary on 10 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Paul Andy Williams as a director on 10 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Fenchurch Marine Services Limited as a director on 10 August 2017 (1 page) |
31 August 2017 | Appointment of Emburey Ltd as a director on 10 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Nikistratos Androulakis as a director on 10 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Fides Secretaries Limited as a secretary on 10 August 2017 (1 page) |
31 August 2017 | Appointment of Emburey Ltd as a director on 10 August 2017 (2 pages) |
5 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 August 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 August 2017 | Notification of a person with significant control statement (3 pages) |
5 August 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 August 2017 | Administrative restoration application (3 pages) |
5 August 2017 | Notification of a person with significant control statement (3 pages) |
5 August 2017 | Administrative restoration application (3 pages) |
5 August 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
5 August 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Fenchurch Marine Services Limited on 21 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Fides Secretaries Limited on 21 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Fides Secretaries Limited on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Fenchurch Marine Services Limited on 21 April 2010 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
3 November 2008 | Director appointed mr. Paul andy williams (1 page) |
3 November 2008 | Director appointed mr. Paul andy williams (1 page) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2008 | Ad 21/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
29 April 2008 | Ad 21/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 April 2008 | Secretary appointed fides secretaries LIMITED (1 page) |
22 April 2008 | Director appointed fenchurch marine services LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
22 April 2008 | Secretary appointed fides secretaries LIMITED (1 page) |
22 April 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
22 April 2008 | Director appointed fenchurch marine services LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
22 April 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
21 April 2008 | Incorporation (9 pages) |
21 April 2008 | Incorporation (9 pages) |