Toronto
Ontario
Canada
Director Name | Mr Mark Jonathan Rands |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chippenham 5 New Road Chilworth Surrey GU4 8LR |
Director Name | Mr Clive Baron Saron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Acacia Road London NW8 6AP |
Secretary Name | Mr Arie Kremeris |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 477 Douglas Ave Toronto Ontario Canada |
Director Name | Specialty Assistance Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | Europoint 5-11 Lavington Street London Se1 Onz |
Website | www.specialty-group.com |
---|---|
Telephone | 020 79027405 |
Telephone region | London |
Registered Address | Europoint 5-11 Lavington St London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Specialty Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Mr Arie Kremeris on 15 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr. Mark Jonathan Rands on 15 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Arie Kremeris on 15 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Mr. Mark Jonathan Rands on 15 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / arie kremeris / 15/05/2008 (1 page) |
1 September 2008 | Appointment terminated director specialty assistance services LTD (1 page) |
1 September 2008 | Director's change of particulars / arie kremeris / 15/05/2008 (1 page) |
1 September 2008 | Appointment terminated director specialty assistance services LTD (1 page) |
15 May 2008 | Incorporation (31 pages) |
15 May 2008 | Incorporation (31 pages) |