162 Regent Street
London
W1B 5TB
Secretary Name | MBL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 October 2012) |
Correspondence Address | 196 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr Brett Samuel Allender |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2012) |
Role | Fund Manager |
Country of Residence | Australia |
Correspondence Address | 220 The Linen Hall 162 Regent Street London W1B 5TB |
Registered Address | 220 The Linen Hall 162 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Global Trading Strategies Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£721 |
Cash | £5,989 |
Current Liabilities | £6,710 |
Latest Accounts | 28 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2012 | Total exemption small company accounts made up to 28 June 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 June 2012 (6 pages) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Application to strike the company off the register (3 pages) |
29 June 2012 | Termination of appointment of Brett Samuel Allender as a director on 27 June 2012 (1 page) |
29 June 2012 | Termination of appointment of Brett Allender as a director (1 page) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
7 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
7 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Secretary's details changed for Mbl Corporate Services Limited on 14 December 2010 (2 pages) |
3 May 2011 | Secretary's details changed for Mbl Corporate Services Limited on 14 December 2010 (2 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Amended full accounts made up to 31 December 2009 (12 pages) |
7 January 2011 | Amended full accounts made up to 31 December 2009 (12 pages) |
20 December 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
20 December 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
28 October 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 28 October 2010 (1 page) |
19 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
28 July 2010 | Director's details changed for Mr Murray Kenneth Chatfield on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Murray Kenneth Chatfield on 28 July 2010 (2 pages) |
27 July 2010 | Appointment of Mr Brett Samuel Allender as a director (2 pages) |
27 July 2010 | Appointment of Mr Brett Samuel Allender as a director (2 pages) |
18 May 2010 | Secretary's details changed for Mbl Corporate Services Limited on 18 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mbl Corporate Services Limited on 18 May 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Mbl Corporate Services Limited on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Mbl Corporate Services Limited on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Murray Kenneth Chatfield on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Murray Kenneth Chatfield on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Murray Kenneth Chatfield on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Mbl Corporate Services Limited on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Secretary appointed mbl corporate services LIMITED (1 page) |
18 June 2009 | Secretary appointed mbl corporate services LIMITED (1 page) |
17 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
17 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 23 berkeley square london W1J 6HE (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 23 berkeley square london W1J 6HE (1 page) |
7 April 2009 | Incorporation (21 pages) |
7 April 2009 | Incorporation (21 pages) |