London
W1U 8HU
Director Name | Mapsbury Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2010(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 February 2015) |
Correspondence Address | First Floor, 27 Gloucester Place London W1U 8HU |
Secretary Name | Mapsbury Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2010(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 February 2015) |
Correspondence Address | First Floor 27 Gloucester Place London W1U 8HU |
Director Name | Mr Marcel Arthur Ulrich |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Director Name | Mrs Susanna Hartenbach |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 October 2008(1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | 6936 Cademario Switzerland |
Registered Address | First Floor 27 Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Recotax Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,772 |
Gross Profit | £8,025 |
Net Worth | -£40,626 |
Cash | £326 |
Current Liabilities | £377,438 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
14 June 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
10 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Mrs Susanna Hartenbach on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Mrs Susanna Hartenbach on 1 October 2009 (2 pages) |
26 August 2010 | Appointment of Mapsbury Secretaries Ltd as a secretary (2 pages) |
26 August 2010 | Appointment of Mapsbury Directors Ltd as a director (2 pages) |
25 August 2010 | Registered office address changed from 250 Humberstone Road Leicester LE5 0EG on 25 August 2010 (1 page) |
16 August 2010 | Termination of appointment of Marcel Ulrich as a director (1 page) |
23 February 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
12 November 2009 | Director's details changed for Mr Marcel Arthur Ulrich on 25 August 2009 (1 page) |
12 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Director appointed mrs susanna barbara hartenbach (1 page) |
4 November 2008 | Appointment terminated director susanna hartenbach (1 page) |
20 October 2008 | Director appointed mrs susanna hartenbach (1 page) |
10 October 2008 | Incorporation (15 pages) |