7th Floor
London
EC2R 8DU
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 03 February 2015) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr Daniel Abrams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mr Daniel Alexander Dayan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Secretary Name | Mr Anthony Edward Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Victoria Villas Richmond On Thames London TW9 2GW |
Secretary Name | Mr Anthony John Henry O'Carroll |
---|---|
Status | Resigned |
Appointed | 31 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mrs Kate Louise Miles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Secretary Name | Mrs Claire Elizabeth Sanders |
---|---|
Status | Resigned |
Appointed | 18 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
37.4k at £0.01 | Fiberweb Joint Venture 1 LTD 99.47% Ordinary B |
---|---|
1 at £1 | Fiberweb Joint Venture 1 LTD 0.27% Ordinary A |
1 at £1 | Fiberweb PLC 0.27% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
20 February 2014 | Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Claire Elizabeth Sanders as a secretary on 20 February 2014 (1 page) |
8 January 2014 | Appointment of Mr Dennis Norman as a director on 31 December 2013 (2 pages) |
6 January 2014 | Termination of appointment of Kate Louise Miles as a director on 31 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Daniel Alexander Dayan as a director on 29 November 2013 (1 page) |
18 November 2013 | Termination of appointment of Anthony John Henry O'carroll as a secretary on 18 November 2013 (1 page) |
18 November 2013 | Appointment of Mrs Claire Elizabeth Sanders as a secretary on 18 November 2013 (1 page) |
30 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Statement of capital on 12 June 2013
|
12 June 2013 | Statement by directors (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Solvency statement dated 12/06/13 (1 page) |
22 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Termination of appointment of Daniel Abrams as a director on 30 March 2012 (1 page) |
13 April 2012 | Appointment of Mrs Kate Miles as a director on 30 March 2012 (2 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Termination of appointment of Anthony Holland as a secretary (1 page) |
17 January 2011 | Appointment of Mr Anthony John Henry O'carroll as a secretary (1 page) |
17 January 2011 | Director's details changed for Daniel Abrams on 10 July 2010 (2 pages) |
17 January 2011 | Director's details changed for Daniel Alexander Dayan on 10 July 2010 (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 July 2010 | Registered office address changed from 1 Victoria Villas Richmond on Thames London TW9 2GW on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 1 Victoria Villas Richmond on Thames London TW9 2GW on 7 July 2010 (1 page) |
8 June 2010 | Director's details changed for Daniel Alexander Dayan on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Daniel Alexander Dayan on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Daniel Abrams on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Daniel Alexander Dayan on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Daniel Alexander Dayan on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Daniel Abrams on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Daniel Abrams on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Daniel Abrams on 4 June 2010 (2 pages) |
6 October 2009 | Director's details changed for Daniel Alexander Dayan on 1 October 2009 (3 pages) |
6 October 2009 | Secretary's details changed for Anthony Edward Holland on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Daniel Alexander Dayan on 1 October 2009 (3 pages) |
6 October 2009 | Secretary's details changed for Anthony Edward Holland on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Daniel Abrams on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Daniel Abrams on 1 October 2009 (3 pages) |
26 August 2009 | Ad 31/07/09\gbp si [email protected]=1\gbp ic 375.42/376.42\ (2 pages) |
26 August 2009 | Statement of affairs (8 pages) |
26 August 2009 | Ad 31/07/09\gbp si [email protected]=373.42\gbp ic 2/375.42\ (2 pages) |
26 August 2009 | Statement of affairs (10 pages) |
17 June 2009 | Secretary appointed anthony edward holland (2 pages) |
17 June 2009 | Director appointed daniel alexander dayan (3 pages) |
17 June 2009 | Director appointed daniel abrams (3 pages) |
12 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
12 June 2009 | Appointment terminated director abogado nominees LIMITED (1 page) |
12 June 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
12 June 2009 | Appointment terminated director luciene james (1 page) |
4 June 2009 | Incorporation (36 pages) |