London
W1U 2RP
Director Name | Investlaw Directors Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2012(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 January 2018) |
Correspondence Address | Quijano Chambers P.O.Box 3159 Road Town Tortola B.V.I |
Director Name | Mr Nicholas Anthony Beresford Warshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Bus. Director |
Country of Residence | England |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Director Name | Verna De Nelson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 29 October 2009(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2012) |
Role | Business Director |
Country of Residence | Republic Of Panama |
Correspondence Address | House #59-10c 5th Street Ciudad Radial Juan Diaz Panam City Republic Of Panama |
Director Name | Groupwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | Albany House Suite 404 324/326 Regent Street London W1B 3HH |
Secretary Name | LS Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Director Name | CPG International Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2012) |
Correspondence Address | Suite E-2 Union Court Building Elisabeth Avenue And Shirley Street Nassau The Bahamas |
Registered Address | 1st Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nominest International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2017 | Application to strike the company off the register (3 pages) |
27 October 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
10 May 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Termination of appointment of Verna De Nelson as a director (1 page) |
27 June 2012 | Termination of appointment of Cpg International Inc. as a director (1 page) |
27 June 2012 | Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages) |
27 June 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
27 June 2012 | Appointment of Mrs Lilia Judith Tovar De Leon as a director (2 pages) |
27 June 2012 | Termination of appointment of Cpg International Inc. as a director (1 page) |
27 June 2012 | Appointment of Investlaw Directors Ltd. as a director (2 pages) |
27 June 2012 | Termination of appointment of Verna De Nelson as a director (1 page) |
6 October 2011 | Director's details changed for Cpg International Inc. on 29 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Cpg International Inc. on 29 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
6 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
13 June 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 13 June 2011 (2 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
5 October 2010 | Secretary's details changed for Ls Business Services Limited on 29 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Verna De Nelson on 29 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Verna De Nelson on 29 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Ls Business Services Limited on 29 September 2010 (2 pages) |
25 January 2010 | Appointment of Cpg International Inc. as a director (3 pages) |
25 January 2010 | Termination of appointment of Groupwise Limited as a director (2 pages) |
25 January 2010 | Appointment of Verna De Nelson as a director (3 pages) |
25 January 2010 | Appointment of Verna De Nelson as a director (3 pages) |
25 January 2010 | Termination of appointment of Groupwise Limited as a director (2 pages) |
25 January 2010 | Appointment of Cpg International Inc. as a director (3 pages) |
25 January 2010 | Termination of appointment of Nicholas Warshaw as a director (2 pages) |
25 January 2010 | Termination of appointment of Nicholas Warshaw as a director (2 pages) |
29 September 2009 | Incorporation (21 pages) |
29 September 2009 | Incorporation (21 pages) |