London
EC1Y 8YZ
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Michael John Pattinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Dalebury Road London SW17 7HQ |
Director Name | Mutaz Otaibi |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 07 September 2009(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 2011) |
Role | General Manager |
Country of Residence | Bahrain |
Correspondence Address | Villa 21, Gate 19 Mazarea Highway Al-Jasrah 1002 Bahrain |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Viacloud Uk Telecom Services Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Application to strike the company off the register (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Director's details changed for Ahmed Dhafer Alumran on 14 June 2012 (3 pages) |
22 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 22 June 2012 (2 pages) |
22 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 22 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 14 June 2012 (3 pages) |
22 June 2012 | Director's details changed for Ahmed Dhafer Alumran on 14 June 2012 (3 pages) |
22 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 14 June 2012 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 September 2011 | Termination of appointment of Mutaz Otaibi as a director (2 pages) |
15 September 2011 | Termination of appointment of Mutaz Otaibi as a director (2 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Appointment of Ahmed Dhafer Alumran as a director (3 pages) |
19 May 2011 | Appointment of Ahmed Dhafer Alumran as a director (3 pages) |
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Company name changed atmovia uk LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Company name changed atmovia uk LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Change of name notice (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mutaz Otaibi on 9 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for T&H Secretarial Services Limited on 9 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for T&H Secretarial Services Limited on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mutaz Otaibi on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mutaz Otaibi on 9 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for T&H Secretarial Services Limited on 9 June 2010 (2 pages) |
4 June 2010 | Previous accounting period shortened from 8 December 2010 to 31 December 2009 (3 pages) |
4 June 2010 | Previous accounting period shortened from 8 December 2010 to 31 December 2009 (3 pages) |
4 June 2010 | Previous accounting period shortened from 8 December 2010 to 31 December 2009 (3 pages) |
7 April 2010 | Current accounting period extended from 30 June 2010 to 8 December 2010 (3 pages) |
7 April 2010 | Current accounting period extended from 30 June 2010 to 8 December 2010 (3 pages) |
7 April 2010 | Appointment of Mutaz Otaibi as a director (2 pages) |
7 April 2010 | Current accounting period extended from 30 June 2010 to 8 December 2010 (3 pages) |
7 April 2010 | Appointment of Mutaz Otaibi as a director (2 pages) |
10 September 2009 | Appointment terminated director michael pattinson (1 page) |
10 September 2009 | Appointment terminated director t&h directors LIMITED (1 page) |
10 September 2009 | Appointment terminated director michael pattinson (1 page) |
10 September 2009 | Appointment terminated director t&h directors LIMITED (1 page) |
9 September 2009 | Company name changed stillness 976 LIMITED\certificate issued on 10/09/09 (3 pages) |
9 September 2009 | Company name changed stillness 976 LIMITED\certificate issued on 10/09/09 (3 pages) |
9 June 2009 | Incorporation (21 pages) |
9 June 2009 | Incorporation (21 pages) |