First Floor
London
EC2A 4AP
Director Name | Mr Neil Gaitley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Western Road Borough Green Sevenoaks Kent TN15 8AN |
Director Name | Ms Vanessa Ronja Buchel |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 02 June 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mr Dennis Raymond Cook |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Ms Maria Del Pilar Torres Moreno |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 27 January 2015(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | Republic Of Panama |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Alexis Arturo Galvez Urriola |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 17 July 2017(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Naiman Consulting Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Correspondence Address | 64 Bildgass Schann 9494 |
Director Name | EMJ (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2013) |
Correspondence Address | C6 Riverside 417 Wick Lane Fish Island London E3 2JG |
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 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2018 | Application to strike the company off the register (2 pages) |
6 July 2018 | Termination of appointment of Alexis Arturo Galvez Urriola as a director on 5 July 2018 (1 page) |
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) |
3 April 2018 | Termination of appointment of Dennis Raymond Cook as a director on 31 March 2018 (1 page) |
3 April 2018 | Appointment of Soobaschand Seebaluck as a director on 31 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 July 2017 | Termination of appointment of Maria Del Pilar Torres Moreno as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Maria Del Pilar Torres Moreno as a director on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Alexis Arturo Galvez Urriola as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Alexis Arturo Galvez Urriola as a director on 17 July 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Vanessa Ronja Buchel as a director on 27 January 2015 (1 page) |
30 January 2015 | Appointment of Ms Maria Del Pilar Torres Moreno as a director on 27 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms Maria Del Pilar Torres Moreno as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Vanessa Ronja Buchel as a director on 27 January 2015 (1 page) |
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 September 2013 | Appointment of Mr Dennis Raymond Cook as a director (2 pages) |
6 September 2013 | Termination of appointment of Emj (Uk) Ltd as a director (1 page) |
6 September 2013 | Appointment of Mr Dennis Raymond Cook as a director (2 pages) |
6 September 2013 | Termination of appointment of Emj (Uk) Ltd as a director (1 page) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 10 July 2012 (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Termination of appointment of Naiman Consulting Ag as a director (1 page) |
9 June 2010 | Termination of appointment of Naiman Consulting Ag as a director (1 page) |
9 June 2010 | Appointment of Ms Vanessa Ronja Buchel as a director (2 pages) |
9 June 2010 | Appointment of Ms Vanessa Ronja Buchel as a director (2 pages) |
9 June 2010 | Termination of appointment of Neil Gaitley as a director (1 page) |
9 June 2010 | Appointment of Emj (Uk) Ltd as a director (2 pages) |
9 June 2010 | Termination of appointment of Neil Gaitley as a director (1 page) |
9 June 2010 | Appointment of Emj (Uk) Ltd as a director (2 pages) |
7 June 2010 | Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 7 June 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Neil Gaitley on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Neil Gaitley on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Neil Gaitley on 1 April 2010 (2 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|