London
E2 7HR
Director Name | Mr Glenn Andrew Mellor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 September 2015) |
Role | Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor East, 5 Old Nichol Street London E2 7HR |
Director Name | M.S.M. Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2010(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 September 2015) |
Correspondence Address | Suite 13 First Floor Oliaji Trade Centre Francis R Victoria Mahe Seychelles |
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beeston Drive West Cheshunt Hertfordshire EN8 0QS |
Director Name | Paul Kythretis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Lawyer |
Correspondence Address | 14 Dimitriou Karaoli Ormidhia 7530 Larnaca Cyprus |
Director Name | Mr John Frederick Edmund Milner |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2013) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 5th Floor Jermyn Street London SW1Y 6AW |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | 1st Floor East 5 Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Penshore Equities Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
26 February 2013 | Appointment of Mr. Glenn Andrew Mellor as a director (2 pages) |
26 February 2013 | Termination of appointment of John Milner as a director (1 page) |
26 February 2013 | Appointment of Mr. Glenn Andrew Mellor as a director (2 pages) |
26 February 2013 | Termination of appointment of John Milner as a director (1 page) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 June 2012 | Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes United Kingdom MK5 6LB on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes United Kingdom MK5 6LB on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr John Frederick Edmund Milner on 31 May 2012 (2 pages) |
21 June 2012 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr John Frederick Edmund Milner on 31 May 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Glenn Andrew Mellor on 31 May 2012 (1 page) |
21 June 2012 | Secretary's details changed for Glenn Andrew Mellor on 31 May 2012 (1 page) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 May 2011 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Amended accounts made up to 31 December 2009 (8 pages) |
7 January 2011 | Amended accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Termination of appointment of London Secretaries Limited as a secretary (1 page) |
19 March 2010 | Termination of appointment of London Secretaries Limited as a secretary (1 page) |
19 March 2010 | Termination of appointment of Paul Kythretis as a director (1 page) |
19 March 2010 | Termination of appointment of Paul Kythretis as a director (1 page) |
15 March 2010 | Appointment of M.S.M. Services Ltd as a director (3 pages) |
15 March 2010 | Appointment of M.S.M. Services Ltd as a director (3 pages) |
15 March 2010 | Appointment of Glenn Andrew Mellor as a secretary (3 pages) |
15 March 2010 | Appointment of John Frederick Edmund Milner as a director (3 pages) |
15 March 2010 | Appointment of John Frederick Edmund Milner as a director (3 pages) |
15 March 2010 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Glenn Andrew Mellor as a secretary (3 pages) |
28 May 2009 | Director appointed paul kythretis (2 pages) |
28 May 2009 | Secretary appointed london secretaries LIMITED (2 pages) |
28 May 2009 | Appointment terminated director tina akbari (1 page) |
28 May 2009 | Secretary appointed london secretaries LIMITED (2 pages) |
28 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
28 May 2009 | Ad 14/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 May 2009 | Appointment terminated director tina akbari (1 page) |
28 May 2009 | Appointment terminated director tadco directors LIMITED (1 page) |
28 May 2009 | Appointment terminated secretary tadco secretarial services LIMITED (1 page) |
28 May 2009 | Appointment terminated director tadco directors LIMITED (1 page) |
28 May 2009 | Director appointed paul kythretis (2 pages) |
28 May 2009 | Ad 14/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 May 2009 | Appointment terminated secretary tadco secretarial services LIMITED (1 page) |
28 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
14 May 2009 | Incorporation (17 pages) |
14 May 2009 | Incorporation (17 pages) |