Ettelbruck
9062
Luxembourg
Director Name | Mrs Geraldine Lopez |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 December 2008(2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Route De Luxembourg Bettembourg L-1938 Luxembourg |
Secretary Name | Mr Soobaschand Seebaluck |
---|---|
Status | Resigned |
Appointed | 13 December 2011(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Shane Michael Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mr Karl James Cutler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Ms Tatiana Lanikova |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 31 October 2018(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 26 Cowper Street First Floor London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fidal International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,732 |
Cash | £13,665 |
Current Liabilities | £245,479 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Termination of appointment of Tatiana Lanikova as a director on 21 June 2019 (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Appointment of Ms Tatiana Lanikova as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Karl James Cutler as a director on 31 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Soobaschand Seebaluck as a secretary on 31 October 2018 (1 page) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
24 August 2016 | Termination of appointment of Shane Michael Smith as a director on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Karl James Cutler as a director on 24 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Shane Michael Smith as a director on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Karl James Cutler as a director on 24 August 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 December 2014 | Appointment of Mr Shane Michael Smith as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Shane Michael Smith as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Geraldine Lopez as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Geraldine Lopez as a director on 19 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
25 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
25 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Appointment of Mr Soobaschand Seebaluck as a secretary (1 page) |
13 December 2011 | Termination of appointment of City Secretaries Limited as a secretary (1 page) |
13 December 2011 | Termination of appointment of City Secretaries Limited as a secretary (1 page) |
13 December 2011 | Appointment of Mr Soobaschand Seebaluck as a secretary (1 page) |
8 November 2011 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 8 November 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Director's change of particulars / geraldine lopez / 20/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / geraldine lopez / 20/01/2009 (1 page) |
21 January 2009 | Appointment terminated director paul agnes (1 page) |
21 January 2009 | Director appointed geraldine lopez (1 page) |
21 January 2009 | Director appointed geraldine lopez (1 page) |
21 January 2009 | Appointment terminated director paul agnes (1 page) |
24 December 2008 | Incorporation (17 pages) |
24 December 2008 | Incorporation (17 pages) |