London
W2 1RH
Director Name | Mr Stephen Kamalia Mikhail Isidore |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Attorney-At-Law |
Country of Residence | Dominican Republic |
Correspondence Address | The Morne St Joseph Dominican Rep |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 August 2018) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | U 6 252 Marine Pde Queesland Qld 4215 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Telephone | 020 33711151 |
---|---|
Telephone region | London |
Registered Address | 165 Praed Street London W2 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,562 |
Cash | £1,194 |
Current Liabilities | £2,756 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 November 2017 | Registered office address changed from Suite 23013 8 Shepherd Market Mayfair London W1J 7JY England to 165 Praed Street London W2 1RH on 22 November 2017 (1 page) |
---|---|
13 September 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 October 2016 | Registered office address changed from Suite 4014 10 Great Russell Street London WC1B 3BQ England to Suite 23013 8 Shepherd Market Mayfair London W1J 7JY on 27 October 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 April 2016 | Appointment of Mr Scott Ferguson Kennedy as a director on 3 March 2016 (2 pages) |
27 April 2016 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 4014 10 Great Russell Street London WC1B 3BQ on 27 April 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Director's details changed for Mr Ian Taylor on 21 July 2014 (2 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
14 May 2013 | Registered office address changed from Office 404, 4Th Floor Albany House 324/326 Regent Street London W1B 3HH on 14 May 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Director appointed ian taylor (1 page) |
11 September 2009 | Appointment terminated director stephen isidore (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from office 404, 4TH floor albany house 324/326 regent street london W1B 3BH (1 page) |
1 July 2009 | Incorporation (13 pages) |
1 July 2009 | Appointment terminated director corporate directors LIMITED (1 page) |