First Floor
London
EC2A 4AP
Director Name | Mr Shaun Southern |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Western Road Borough Green Kent TN15 8AN |
Director Name | Mr Peter Alwyn Wright |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C6 Riverside 417 Wick Lane Fish Island London E3 2JG |
Director Name | Naiman Consulting Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2009(same day as company formation) |
Correspondence Address | 64 Bildgass Schaan 9494 Principality Of Liechtenstein |
Director Name | Naiman Consulting Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2018) |
Correspondence Address | Trust Company Complex Ajeltake Road, Ajeltake Road Majuro Mh 96960 |
Registered Address | 26 Cowper Street First Floor London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Sinalpia LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (1 page) |
5 December 2018 | Termination of appointment of Naiman Consulting Ag as a director on 30 November 2018 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 August 2017 | Appointment of Naiman Consulting Ag as a director on 8 August 2017 (2 pages) |
9 August 2017 | Appointment of Naiman Consulting Ag as a director on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Naiman Consulting Ag as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Naiman Consulting Ag as a director on 8 August 2017 (1 page) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 July 2012 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 10 July 2012 (1 page) |
16 January 2012 | Termination of appointment of Peter Wright as a director (1 page) |
16 January 2012 | Appointment of Mrs Julija Kurka as a director (2 pages) |
16 January 2012 | Termination of appointment of Peter Wright as a director (1 page) |
16 January 2012 | Appointment of Mrs Julija Kurka as a director (2 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 19 October 2010 (1 page) |
19 October 2010 | Termination of appointment of Shaun Southern as a director (1 page) |
19 October 2010 | Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 19 October 2010 (1 page) |
19 October 2010 | Appointment of Mr Peter William Wright as a director (2 pages) |
19 October 2010 | Termination of appointment of Shaun Southern as a director (1 page) |
19 October 2010 | Appointment of Mr Peter William Wright as a director (2 pages) |
13 December 2009 | Incorporation
|
13 December 2009 | Incorporation
|