Gibraltar
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2010(1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 February 2014) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | Baudelaire House 15 D/2 Town Range Gibraltar |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2010(1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 February 2014) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2010(1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 February 2014) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 5 Wigmore Street London W1U 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2013 | Application to strike the company off the register (2 pages) |
1 November 2013 | Application to strike the company off the register (2 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
6 January 2013 | Full accounts made up to 30 March 2012 (15 pages) |
6 January 2013 | Full accounts made up to 30 March 2012 (15 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Full accounts made up to 30 March 2011 (14 pages) |
6 January 2012 | Full accounts made up to 30 March 2011 (14 pages) |
25 November 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
25 November 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages) |
26 April 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
26 April 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
26 April 2010 | Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages) |
21 April 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
21 April 2010 | Appointment of Trafalgar Officers Limited as a director (3 pages) |
21 April 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
21 April 2010 | Appointment of Trafalgar Officers Limited as a director (3 pages) |
21 April 2010 | Appointment of Christopher George White as a director (3 pages) |
21 April 2010 | Appointment of Maurice Moses Benady as a director (3 pages) |
21 April 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
21 April 2010 | Appointment of Christopher George White as a director (3 pages) |
21 April 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 21 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
21 April 2010 | Termination of appointment of Christopher Mackie as a director (2 pages) |
21 April 2010 | Appointment of Maurice Moses Benady as a director (3 pages) |
21 April 2010 | Termination of appointment of Christopher Mackie as a director (2 pages) |
21 April 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 21 April 2010 (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Company name changed newincco 984 LIMITED\certificate issued on 20/04/10
|
10 March 2010 | Incorporation (51 pages) |
10 March 2010 | Incorporation (51 pages) |