London
SW7 3DD
Secretary Name | Regent Premium Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2019(11 years after company formation) |
Appointment Duration | 3 years (closed 14 June 2022) |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 25 Belsize Park London NW3 4DU |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 1a Arcade House Temple Fortune London NW11 7TL |
Secretary Name | Optima Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 June 2019) |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Registered Address | 24 Cranley Gardens Unit 1 London SW7 3DD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
5k at £1 | Edouard Ullmo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,297 |
Cash | £8,452 |
Current Liabilities | £14,358 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2022 | Application to strike the company off the register (3 pages) |
11 October 2021 | Secretary's details changed for Regent Premium Secretary Limited on 3 June 2021 (1 page) |
11 October 2021 | Change of details for Mr Edouard David Ullmo as a person with significant control on 29 March 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Edouard David Ullmo on 29 March 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 June 2019 | Appointment of Regent Premium Secretary Limited as a secretary on 7 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Optima Secretaries Limited as a secretary on 7 June 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 June 2017 | Notification of Edouard David Ullmo as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Edouard David Ullmo as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Edouard David Ullmo as a person with significant control on 29 June 2017 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 June 2014 | Secretary's details changed for Optima Secretaries Limited on 1 October 2009 (1 page) |
11 June 2014 | Secretary's details changed for Optima Secretaries Limited on 1 October 2009 (1 page) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Optima Secretaries Limited on 1 October 2009 (1 page) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (14 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (14 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (14 pages) |
24 June 2013 | Director's details changed for Edouard Ullmo on 19 June 2013 (3 pages) |
24 June 2013 | Director's details changed for Edouard Ullmo on 19 June 2013 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 December 2012 | Registered office address changed from 16 Chelsea Park Gardens London SW3 6AA on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from 16 Chelsea Park Gardens London SW3 6AA on 11 December 2012 (2 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 August 2009 | Return made up to 09/06/09; full list of members (10 pages) |
5 August 2009 | Return made up to 09/06/09; full list of members (10 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
1 July 2009 | Secretary appointed optima secretaries LIMITED (1 page) |
1 July 2009 | Appointment terminated secretary finchley secretaries LIMITED (1 page) |
1 July 2009 | Secretary appointed optima secretaries LIMITED (1 page) |
1 July 2009 | Appointment terminated secretary finchley secretaries LIMITED (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from, palladium house 1-4 argyll street, 3RD floor, london, W1F 7LD (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from, palladium house 1-4 argyll street, 3RD floor, london, W1F 7LD (1 page) |
12 September 2008 | Director appointed edouard ullmo (2 pages) |
12 September 2008 | Director appointed edouard ullmo (2 pages) |
1 August 2008 | Appointment terminated director john troostwyk (1 page) |
1 August 2008 | Appointment terminated director john troostwyk (1 page) |
9 June 2008 | Incorporation (29 pages) |
9 June 2008 | Incorporation (29 pages) |