Primrose Street
London
EC2A 2EG
Director Name | Mrs Susan Irene Permut |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 May 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 February 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Secretary Name | Susan Irene Permut |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 February 2014) |
Role | Company Director |
Correspondence Address | Herbert Smith Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Dartmouth Road London NW2 4HA |
Director Name | Michel Foix |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 2008(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2012) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 400 Epernay Street Laval Quebec H7g 4a3 Canada |
Director Name | Nicolas Souty |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2008(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2012) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 1540 Marchand Street Laval Quebec H7g 4v6 Canada |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | Exchange House Primrose Street London EC2A 2EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Emc Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Application to strike the company off the register (3 pages) |
25 October 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
25 October 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Susan Irene Permut on 7 May 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Susan Irene Permut on 7 May 2013 (2 pages) |
21 October 2013 | Director's details changed for Susan Irene Permut on 7 May 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Susan Irene Permut on 7 May 2013 (2 pages) |
21 October 2013 | Director's details changed for Susan Irene Permut on 7 May 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Paul Thomas Dacier on 7 May 2013 (2 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr Paul Thomas Dacier on 7 May 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Paul Thomas Dacier on 7 May 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Susan Irene Permut on 7 May 2013 (2 pages) |
9 July 2013 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 9 July 2013 (2 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Appointment of Susan Irene Permut as a director on 30 May 2012 (3 pages) |
22 June 2012 | Appointment of Susan Irene Permut as a director (3 pages) |
21 June 2012 | Appointment of Paul Thomas Dacier as a director on 30 May 2012 (3 pages) |
21 June 2012 | Appointment of Susan Irene Permut as a secretary (3 pages) |
21 June 2012 | Termination of appointment of Olswang Cosec Limited as a secretary on 30 May 2012 (2 pages) |
21 June 2012 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 21 June 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 June 2012 | Termination of appointment of Nicolas Souty as a director (2 pages) |
21 June 2012 | Appointment of Susan Irene Permut as a secretary on 30 May 2012 (3 pages) |
21 June 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Michel Foix as a director (2 pages) |
21 June 2012 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 21 June 2012 (2 pages) |
21 June 2012 | Termination of appointment of Michel Foix as a director on 30 May 2012 (2 pages) |
21 June 2012 | Appointment of Paul Thomas Dacier as a director (3 pages) |
21 June 2012 | Termination of appointment of Nicolas Souty as a director on 30 May 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 June 2012 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 June 2012 (2 pages) |
4 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Secretary's details changed for Olswang Cosec Limited on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michel Foix on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michel Foix on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Nicolas Souty on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Nicolas Souty on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michel Foix on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Olswang Cosec Limited on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicolas Souty on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Olswang Cosec Limited on 5 November 2009 (2 pages) |
30 December 2008 | Director appointed michel foix (2 pages) |
30 December 2008 | Director appointed michel foix (2 pages) |
30 December 2008 | Director appointed nicolas souty (2 pages) |
30 December 2008 | Director appointed nicolas souty (2 pages) |
30 December 2008 | Appointment Terminated Director olswang directors 2 LIMITED (1 page) |
30 December 2008 | Appointment Terminated Director christopher mackie (1 page) |
30 December 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
30 December 2008 | Appointment Terminated Director olswang directors 1 LIMITED (1 page) |
30 December 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
30 December 2008 | Appointment terminated director christopher mackie (1 page) |
16 December 2008 | Company name changed newincco 886 LIMITED\certificate issued on 17/12/08 (2 pages) |
16 December 2008 | Company name changed newincco 886 LIMITED\certificate issued on 17/12/08 (2 pages) |
13 October 2008 | Incorporation (30 pages) |
13 October 2008 | Incorporation (30 pages) |