1 Rue Du Tenao
Monaco
Mc98000
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(1 day after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | Flat 3 13 Nottingham Place London W1U 5LE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(1 day after company formation) |
Appointment Duration | 8 months (resigned 29 January 2010) |
Role | Secretary |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
17 June 2009 | Director appointed richard michael harris (29 pages) |
17 June 2009 | Director appointed richard michael harris (29 pages) |
17 June 2009 | Secretary appointed alan topper (2 pages) |
17 June 2009 | Secretary appointed alan topper (2 pages) |
11 June 2009 | Director appointed roy grainger williams (26 pages) |
11 June 2009 | Director appointed roy grainger williams (26 pages) |
10 June 2009 | Ad 28/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
10 June 2009 | Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
10 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
3 June 2009 | Appointment Terminated Director barbara kahan (1 page) |
3 June 2009 | Appointment terminated director barbara kahan (1 page) |
2 June 2009 | Memorandum and Articles of Association (16 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Memorandum and Articles of Association (16 pages) |
2 June 2009 | Resolutions
|
27 May 2009 | Incorporation (12 pages) |
27 May 2009 | Incorporation (12 pages) |