Vaduz
Fl 9490
Liechtenstein
Secretary Name | Gordon Dadds Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Registered Address | 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bia Familienstiftung 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2015 | Application to strike the company off the register (3 pages) |
18 May 2015 | Application to strike the company off the register (3 pages) |
31 July 2014 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page) |
31 July 2014 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page) |
1 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
1 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 March 2014 | Secretary's details changed for Dlc Company Services Limited on 23 September 2013 (1 page) |
11 March 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Secretary's details changed for Dlc Company Services Limited on 23 September 2013 (1 page) |
11 March 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 11 March 2014 (1 page) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page) |
26 March 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
20 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
10 May 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
13 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Director's details changed for Dr Markus Hugo Wanger on 11 February 2010 (2 pages) |
7 March 2011 | Director's details changed for Dr Markus Hugo Wanger on 11 February 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Dr Markus Hugo Wanger on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Dr Markus Hugo Wanger on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Dr Markus Hugo Wanger on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
11 February 2009 | Incorporation (19 pages) |
11 February 2009 | Incorporation (19 pages) |