Chelsea
London
SW3 3SG
Director Name | Pastor Norberto Ruiz |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 461 Kings Road Chelsea London SW10 0LU |
Secretary Name | Pastor Norberto Ruiz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 461 Kings Road Chelsea London SW10 0LU |
Director Name | Georg Graf Von Degenfeld-Schonburg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | Georg Ludwig Furst Von Erbach Schonberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 822 Nell Gwynn House Sloane Avenue Chelsea London SW3 3BQ |
Registered Address | Norberto Ruiz, Group Company Secretary 2 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Dietrich W.p Von Erbach-schonberg 50.00% Ordinary |
---|---|
1 at £1 | Steven Clark Rockefeller Jnr 50.00% Ordinary |
Latest Accounts | 27 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 November |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 27 November 2011 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 27 November 2011 (3 pages) |
24 February 2012 | Change of name notice (3 pages) |
24 February 2012 | Change of name notice (3 pages) |
24 February 2012 | Company name changed british empire property group PLC\certificate issued on 24/02/12
|
24 February 2012 | Company name changed british empire property group PLC\certificate issued on 24/02/12
|
2 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
6 July 2011 | Notice of intention to carry on business as an investment company (2 pages) |
6 July 2011 | Notice of intention to carry on business as an investment company (2 pages) |
5 July 2011 | Amended accounts made up to 27 November 2010 (3 pages) |
5 July 2011 | Amended accounts for a dormant company made up to 27 November 2010 (3 pages) |
7 June 2011 | Director's details changed for Pastor Norberto Ruiz on 3 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Pastor Norberto Ruiz on 3 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Pastor Norberto Ruiz on 3 June 2011 (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 27 November 2010 (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 27 November 2010 (3 pages) |
21 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Accounts for a dormant company made up to 27 November 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 27 November 2009 (3 pages) |
23 February 2010 | Registered office address changed from Norberto Ruiz, Group Company Secretary 461 Kings Road Chelsea London SW10 0LU on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Norberto Ruiz, Group Company Secretary 461 Kings Road Chelsea London SW10 0LU on 23 February 2010 (2 pages) |
6 August 2009 | Return made up to 27/05/09; full list of members (10 pages) |
6 August 2009 | Return made up to 27/05/09; full list of members (10 pages) |
28 May 2009 | Accounting reference date extended from 31/05/2009 to 27/11/2009 (1 page) |
28 May 2009 | Accounting reference date extended from 31/05/2009 to 27/11/2009 (1 page) |
7 May 2009 | Appointment terminated director georg von erbach schonberg (1 page) |
7 May 2009 | Appointment Terminated Director georg von erbach schonberg (1 page) |
22 April 2009 | Director Appointed Georg Ludwig Furst Von Erbach Schonberg Logged Form (2 pages) |
22 April 2009 | Director appointed jose henry llanos rodriguez (2 pages) |
22 April 2009 | Director appointed jose henry llanos rodriguez (2 pages) |
22 April 2009 | Director appointed georg ludwig furst von erbach schonberg logged form (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 10 greycoat place london SW1P 1SB (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 10 greycoat place london SW1P 1SB (1 page) |
17 April 2009 | Director appointed georg ludwig furst von erbach schonberg (2 pages) |
17 April 2009 | Director appointed georg ludwig furst von erbach schonberg (2 pages) |
3 April 2009 | Appointment Terminated Director georg von degenfeld-schonburg (1 page) |
3 April 2009 | Appointment terminated director georg von degenfeld-schonburg (1 page) |
27 March 2009 | Company name changed british empire russian empire property group PLC\certificate issued on 31/03/09 (2 pages) |
27 March 2009 | Company name changed british empire russian empire property group PLC\certificate issued on 31/03/09 (2 pages) |
27 May 2008 | Application to commence business (2 pages) |
27 May 2008 | Incorporation (18 pages) |
27 May 2008 | Application to commence business
|
27 May 2008 | Incorporation (18 pages) |
27 May 2008 | Commence business and borrow (1 page) |