Bay Square, Building 12, Office 205 Business Bay
Dubai
United Arab Emirates
Director Name | Sanberg Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 April 2017) |
Correspondence Address | PO Box 35217 Building 12, Office 205 Bay Square, Business Bay Dubai United Arab Emirates |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Eric Halff |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 October 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 December 2015) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 33 St. James's Square St. James's Square London SW1Y 4JS |
Director Name | Plainsquare Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 December 2015) |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2013) |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Registered Address | 33 St. James's Square St. James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £0.01 | Trustee Of Coromandel Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£318,356 |
Cash | £219,067 |
Current Liabilities | £2,497,188 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2012 | Delivered on: 12 December 2012 Persons entitled: Ubs Ag (And Its Lawful Successors and Assigns) Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to and pledges the charged asstes being the deposits, the securities, the precious metals and any other property see image for full details. Outstanding |
---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2015 | Appointment of Sanberg Limited as a director on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Eric Halff as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Eric Halff as a director on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Sanberg Limited as a director on 8 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Termination of appointment of Plainsquare Limited as a director on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Mr. Yan Zanus Fortès as a director on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Sanberg Limited as a director on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Eric Halff as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Plainsquare Limited as a director on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr. Yan Zanus Fortès as a director on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr. Yan Zanus Fortès as a director on 8 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Termination of appointment of Plainsquare Limited as a director on 8 December 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Hmsa (Uk) Limited on 13 February 2014 (1 page) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Hmsa (Uk) Limited on 13 February 2014 (1 page) |
19 March 2014 | Registered office address changed from 100 Seymour Place London W1H 1NE on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 100 Seymour Place London W1H 1NE on 19 March 2014 (1 page) |
3 February 2014 | Termination of appointment of Limestar Investments Limited as a secretary (1 page) |
3 February 2014 | Termination of appointment of Limestar Investments Limited as a secretary (1 page) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Hmsa (Uk) Limited on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Limestar Investments Limited on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Hmsa (Uk) Limited on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Limestar Investments Limited on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Hmsa (Uk) Limited on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Limestar Investments Limited on 1 October 2009 (2 pages) |
20 October 2009 | Appointment of Mr Eric Halff as a director (2 pages) |
20 October 2009 | Appointment of Mr Eric Halff as a director (2 pages) |
2 April 2009 | Secretary appointed limestar investments LIMITED (1 page) |
2 April 2009 | Director appointed hmsa (uk) LIMITED (1 page) |
2 April 2009 | Director appointed hmsa (uk) LIMITED (1 page) |
2 April 2009 | Secretary appointed limestar investments LIMITED (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
26 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 March 2009 | Incorporation (9 pages) |
6 March 2009 | Incorporation (9 pages) |