Nyon
1260
Switzerland
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Mrs Robyn Piccioni |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tennyson Court Dorset Square London NW1 6QB |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 1 Lumley Street London W1K 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,715,591 |
Cash | £6,757 |
Current Liabilities | £142,183 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 November 2008 | Delivered on: 25 November 2008 Persons entitled: Grafton Estate No 2 LP (Nominee One) Limited and Grafton Estate No 2 LP (Nominee Two) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account see image for full details. Outstanding |
---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 November 2013 | Director's details changed for Mr. Christophe Bertrand Sierro on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr. Christophe Bertrand Sierro on 26 November 2013 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
22 June 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Appointment of Mr. Christophe Bertrand Sierro as a director (2 pages) |
22 September 2010 | Appointment of Mr. Christophe Bertrand Sierro as a director (2 pages) |
20 September 2010 | Termination of appointment of Robyn Piccioni as a director (1 page) |
20 September 2010 | Termination of appointment of Robyn Piccioni as a director (1 page) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
4 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
4 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
14 April 2009 | Director's change of particulars / robyn piccioni / 03/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / robyn piccioni / 03/04/2009 (1 page) |
1 December 2008 | Director's change of particulars / robyn piccioni / 27/11/2008 (1 page) |
1 December 2008 | Director's change of particulars / robyn piccioni / 27/11/2008 (1 page) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Director appointed robyn piccioni (3 pages) |
13 November 2008 | Director appointed robyn piccioni (3 pages) |
14 August 2008 | Ad 07/08/08\gbp si 199900@1=199900\gbp ic 100/200000\ (2 pages) |
14 August 2008 | Ad 07/08/08\gbp si 199900@1=199900\gbp ic 100/200000\ (2 pages) |
1 August 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
1 August 2008 | Memorandum and Articles of Association (12 pages) |
1 August 2008 | Nc inc already adjusted 29/07/08 (2 pages) |
1 August 2008 | Nc inc already adjusted 29/07/08 (2 pages) |
1 August 2008 | Memorandum and Articles of Association (12 pages) |
1 August 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
1 August 2008 | Resolutions
|
1 August 2008 | Resolutions
|
9 July 2008 | Company name changed mechta thirteen LIMITED\certificate issued on 09/07/08 (2 pages) |
9 July 2008 | Company name changed mechta thirteen LIMITED\certificate issued on 09/07/08 (2 pages) |
22 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2008 | Incorporation (16 pages) |
1 May 2008 | Incorporation (16 pages) |