London
WC2E 9RA
Director Name | Mr Paresh Raichand Shah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2013(4 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Philip Burbidge |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 March 2010) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynwood Green Rayleigh Essex SS6 7NE |
Director Name | Mr James Alexander Scott-Gatty |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heathcote Road St Margarets Twickenham Middlesex TW1 1RX |
Director Name | Vaughn Clifton Barber |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 08 June 2010) |
Role | Business Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 90 Long Acre London WC2E 9RA |
Director Name | Mr Mehmet Dalman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soloms Court Soloms Court Road Banstead Surrey SM7 3QG |
Director Name | John David De La Hey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2013) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 90 Longacre London WC2E 9RA |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 0845 0951400 |
---|---|
Telephone region | Unknown |
Registered Address | 90 Long Acre London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Dominion Fiduciary Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £585,504 |
Cash | £598,547 |
Current Liabilities | £13,044 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
9 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
18 November 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
4 December 2013 | Termination of appointment of John Hey as a director (1 page) |
29 November 2013 | Appointment of Pareesh Shah as a director (3 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
21 June 2012 | Appointment of John David De La Hey as a director (3 pages) |
21 June 2012 | Termination of appointment of Mehmet Dalman as a director (2 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Mehmet Dalman as a director (3 pages) |
16 June 2010 | Termination of appointment of Vaughn Barber as a director (2 pages) |
12 March 2010 | Termination of appointment of Philip Burbidge as a director (2 pages) |
12 March 2010 | Appointment of Vaughn Clifton Barber as a director (3 pages) |
12 March 2010 | Termination of appointment of James Scott-Gatty as a director (2 pages) |
12 March 2010 | Appointment of Martin James Mckay as a director (3 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
12 January 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
12 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
12 January 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
12 January 2010 | Appointment of James Alexander Scott-Gatty as a director (3 pages) |
12 January 2010 | Registered office address changed from Milton Gate 60 Chiswell Street London EC17 4AG on 12 January 2010 (2 pages) |
12 January 2010 | Appointment of Philip Burbidge as a director (3 pages) |
12 January 2010 | Termination of appointment of Ag Secretarial Limited as a director (2 pages) |
29 December 2009 | Company name changed aghoco 4004 LIMITED\certificate issued on 29/12/09
|
7 October 2009 | Incorporation (31 pages) |