London
NW2 2HH
Director Name | Mr Kevin Lester Jauncey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pattison Road London NW2 2HH |
Director Name | Mr Derek Stephen Watson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pattison Road London NW2 2HH |
Secretary Name | Mr Derek Stephen Watson |
---|---|
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Pattison Road London NW2 2HH |
Director Name | Jeff Edell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Percy Street Percy Street London W1T 2DB |
Registered Address | 30 Percy Street Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11k at £0.01 | White Lotus Trust 7.47% Ordinary |
---|---|
10k at £0.01 | Mr Derek Stephen Watson 6.80% Ordinary |
10k at £0.01 | Nicholas Koechlin 6.80% Ordinary |
7.5k at £0.01 | Jeffrey Edell 5.10% Ordinary |
4.9k at £0.01 | Michael Johnson 3.35% Ordinary |
30k at £0.01 | Mr Andrew Saad Mawfek Hasoon 20.39% Ordinary |
20.5k at £0.01 | Kevin Lester Jauncey 13.90% Ordinary |
- | OTHER 10.79% - |
15k at £0.01 | Jason Velody 10.19% Ordinary |
2.9k at £0.01 | Acf 1.96% Ordinary |
2.5k at £0.01 | Paul Gardner 1.70% Ordinary |
2.5k at £0.01 | Peter Griffiths-jones 1.70% Ordinary |
2k at £0.01 | Milverton Wallace 1.36% Ordinary |
2k at £0.01 | Rajiv Abeysinghe 1.36% Ordinary |
1.5k at £0.01 | Richard Smith 1.03% Ordinary |
1.5k at £0.01 | Alain Haut 1.02% Ordinary |
1.5k at £0.01 | Christophe Sailland 1.02% Ordinary |
1.5k at £0.01 | Dapo Ladimeji 1.02% Ordinary |
1.5k at £0.01 | Goran Hultin 1.02% Ordinary |
1.5k at £0.01 | Nicholas Hooper 1.02% Ordinary |
1.5k at £0.01 | Nick Winkfield 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,749 |
Cash | £1 |
Current Liabilities | £5,750 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2014-10-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Termination of appointment of Jeff Edell as a director (1 page) |
20 September 2013 | Termination of appointment of Jeff Edell as a director (1 page) |
10 September 2013 | Registered office address changed from 31 Harley Street Harley Street London W1G 9QS England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 31 Harley Street Harley Street London W1G 9QS England on 10 September 2013 (1 page) |
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 8 July 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Registered office address changed from 2 Pattison Road London NW2 2HH England on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 2 Pattison Road London NW2 2HH England on 17 September 2012 (1 page) |
11 July 2012 | Termination of appointment of Derek Watson as a secretary (1 page) |
11 July 2012 | Termination of appointment of Derek Watson as a secretary (1 page) |
6 July 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
29 June 2012 | Termination of appointment of Derek Watson as a director (1 page) |
29 June 2012 | Termination of appointment of Derek Watson as a director (1 page) |
30 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 26 October 2011
|
30 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 26 October 2011
|
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (21 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (21 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (21 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 16 October 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 16 October 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 27 February 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 27 February 2011
|
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (19 pages) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (19 pages) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (19 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
17 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
2 June 2010 | Appointment of Jeffrey Edell as a director (2 pages) |
2 June 2010 | Appointment of Jeffrey Edell as a director (2 pages) |
8 April 2010 | Company name changed rebmalim LTD\certificate issued on 08/04/10
|
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Company name changed rebmalim LTD\certificate issued on 08/04/10
|
8 April 2010 | Change of name notice (2 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Resolutions
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|