London
EC3N 2NU
Director Name | Ms Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Correspondence Address | International House 1 St. Katharine's Way London E1W 1UN |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2013) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2013) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2013) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
322.2k at £1 | Fourseason Corporate LTD 67.00% Ordinary |
---|---|
24k at £1 | Skatteet Development Inc. 5.00% Ordinary |
72.1k at £1 | Blu Paradise Corp 15.00% Ordinary |
57.7k at £1 | J&b Asset LTD 12.00% Ordinary |
4.8k at £1 | Microplan Sa 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£872,722 |
Current Liabilities | £6,324 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
20 January 2014 | Termination of appointment of Zenah Landman as a director (1 page) |
20 January 2014 | Termination of appointment of Zenah Landman as a director (1 page) |
20 January 2014 | Termination of appointment of Miriam Lewis as a director (1 page) |
20 January 2014 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
20 January 2014 | Termination of appointment of Miriam Lewis as a director (1 page) |
16 December 2013 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
16 December 2013 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
16 December 2013 | Appointment of Ms. Zenah Landman as a director (2 pages) |
16 December 2013 | Appointment of Ms. Zenah Landman as a director (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 December 2013 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages) |
2 December 2013 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
29 April 2013 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
29 April 2013 | Termination of appointment of Miriam Lewis as a director (1 page) |
29 April 2013 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
29 April 2013 | Termination of appointment of Miriam Lewis as a director (1 page) |
29 April 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA England on 5 November 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
3 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Appointment of Buckingham Directors Limited as a director (2 pages) |
28 February 2011 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages) |
28 February 2011 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages) |
28 February 2011 | Appointment of Buckingham Directors Limited as a director (2 pages) |
28 February 2011 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
28 February 2011 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
17 February 2011 | Registered office address changed from International House 1 St. Katharine's Way London E1W 1UN on 17 February 2011 (1 page) |
17 February 2011 | Termination of appointment of Ivana Bulbarelli as a director (1 page) |
17 February 2011 | Registered office address changed from International House 1 St. Katharine's Way London E1W 1UN on 17 February 2011 (1 page) |
17 February 2011 | Termination of appointment of Ivana Bulbarelli as a director (1 page) |
16 February 2011 | Termination of appointment of Ics International Corporate Services Limited as a secretary (1 page) |
16 February 2011 | Termination of appointment of Ics International Corporate Services Limited as a secretary
|
16 February 2011 | Termination of appointment of Ics International Corporate Services Limited as a secretary
|
16 February 2011 | Termination of appointment of Ics International Corporate Services Limited as a secretary (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
3 August 2009 | Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages) |
24 July 2009 | Ad 23/07/09\gbp si 480830@1=480830\gbp ic 9901/490731\ (2 pages) |
24 July 2009 | Ad 23/07/09\gbp si 480830@1=480830\gbp ic 9901/490731\ (2 pages) |
22 April 2009 | Ad 08/04/09\gbp si 99@1=99\gbp ic 9802/9901\ (2 pages) |
22 April 2009 | Ad 08/04/09\gbp si 99@1=99\gbp ic 9802/9901\ (2 pages) |
8 April 2009 | Ad 08/04/09\gbp si 99@99=9801\gbp ic 1/9802\ (2 pages) |
8 April 2009 | Ad 08/04/09\gbp si 99@99=9801\gbp ic 1/9802\ (2 pages) |
19 March 2009 | Incorporation (25 pages) |
19 March 2009 | Incorporation (25 pages) |