Suite 58
Jerusalem
96440
Secretary Name | Mr Joshua Miller |
---|---|
Status | Closed |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Diskin Street Suite 58 Jerusalem 96440 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 14 Hanover Street 3rd Floor Mayfair, London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Joshua Miller 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 July 2013 | Accounts made up to 31 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Director's details changed for Mr Joshua Miller on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Director's details changed for Mr Joshua Miller on 3 October 2012 (2 pages) |
26 June 2012 | Accounts made up to 31 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Secretary's details changed for Mr Joshua Miller on 15 September 2011 (2 pages) |
13 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts made up to 31 October 2010 (2 pages) |
13 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Joshua Miller on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr Joshua Miller on 20 January 2010 (2 pages) |
3 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
3 October 2008 | Incorporation (20 pages) |