Fitzrovia
London
W1T 1DG
Director Name | Mr Cinthia Julie Alcindor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Corporate Manager |
Country of Residence | Seychelles |
Correspondence Address | Suite 2 23-24 Great James Street London WC1N 3ES |
Director Name | Sheila Wilna Magnan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 16 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 17 April 2014) |
Role | Corporate Administrator Assistant |
Country of Residence | Seychelles |
Correspondence Address | Suite 2 23-24 Great James Street London WC1N 3ES |
Director Name | Ms Geraldine Marie Petre-Guest |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | Nevis |
Correspondence Address | Dasent’S Lane Gingerland St. Georges’ Parish Nevis |
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | Salamat House Victoria Mahe Seychelles |
Registered Address | Suite 1, 5 Percy Street Fitzrovia London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Geraldine Marie Petre-guest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1 |
Current Liabilities | £211 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
18 February 2016 | Delivered on: 7 March 2016 Persons entitled: Russian Agricultural Bank Classification: A registered charge Outstanding |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
26 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Registered office address changed from Dept 106 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Suite 1, 5 Percy Street, Fitzrovia London W1T 1DG on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Dept 106 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Suite 1, 5 Percy Street, Fitzrovia London W1T 1DG on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Geraldine Marie Petre-Guest as a director on 24 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Geraldine Marie Petre-Guest as a director on 24 May 2016 (1 page) |
25 May 2016 | Appointment of Ms. Molly Rita Roselie as a director on 24 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Appointment of Ms. Molly Rita Roselie as a director on 24 May 2016 (2 pages) |
28 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
7 March 2016 | Registration of charge 071804000001, created on 18 February 2016 (14 pages) |
7 March 2016 | Registration of charge 071804000001, created on 18 February 2016 (14 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 June 2014 | Registered office address changed from Dept 106E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Dept 106E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 11 June 2014 (1 page) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 April 2014 | Appointment of Ms Geraldine Marie Petre-Guest as a director (2 pages) |
24 April 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES on 24 April 2014 (1 page) |
24 April 2014 | Appointment of Ms Geraldine Marie Petre-Guest as a director (2 pages) |
18 April 2014 | Termination of appointment of Abs Secretary Services Ltd as a secretary (1 page) |
18 April 2014 | Termination of appointment of Sheila Magnan as a director (1 page) |
18 April 2014 | Termination of appointment of Sheila Magnan as a director (1 page) |
18 April 2014 | Termination of appointment of Abs Secretary Services Ltd as a secretary (1 page) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (3 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (3 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Amended accounts made up to 31 March 2012 (3 pages) |
6 January 2014 | Amended accounts made up to 31 March 2011 (3 pages) |
6 January 2014 | Amended accounts made up to 31 March 2011 (3 pages) |
6 January 2014 | Amended accounts made up to 31 March 2012 (3 pages) |
16 July 2013 | Termination of appointment of Cinthia Alcindor as a director (1 page) |
16 July 2013 | Appointment of Ms Sheila Wilna Magnan as a director (2 pages) |
16 July 2013 | Termination of appointment of Cinthia Alcindor as a director (1 page) |
16 July 2013 | Appointment of Ms Sheila Wilna Magnan as a director (2 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Incorporation (30 pages) |
5 March 2010 | Incorporation (30 pages) |