London
EC2M 5PD
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Mr Willem Marthinus De Beer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 April 2013(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2015) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | Yuri Malinovsky 80.00% Ordinary |
---|---|
2 at £1 | Willem Marthinus De Beer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,970,622 |
Cash | £52,369 |
Current Liabilities | £9,867 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
13 July 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
13 July 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Declaration of solvency (3 pages) |
15 March 2017 | Declaration of solvency (3 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Resolutions
|
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2016 | Registered office address changed from 60 Cannon Street London EC4N 6NP to 3 London Wall Buildings London EC2M 5PD on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mrs Victoria Beninger as a director on 12 June 2015 (2 pages) |
5 January 2016 | Appointment of Mrs Victoria Beninger as a director on 12 June 2015 (2 pages) |
5 January 2016 | Registered office address changed from 60 Cannon Street London EC4N 6NP to 3 London Wall Buildings London EC2M 5PD on 5 January 2016 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Termination of appointment of Willem Marthinus De Beer as a director on 12 June 2015 (1 page) |
4 September 2015 | Termination of appointment of Willem Marthinus De Beer as a director on 12 June 2015 (1 page) |
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 March 2015 | Second filing of SH01 previously delivered to Companies House
|
19 March 2015 | Second filing of SH01 previously delivered to Companies House
|
12 September 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
12 September 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
1 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
1 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
7 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2014 (15 pages) |
7 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2014 (15 pages) |
22 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
22 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Appointment of Willem Marthinus De Beer as a director (2 pages) |
9 May 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
9 May 2013 | Appointment of Willem Marthinus De Beer as a director (2 pages) |
9 May 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
18 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Stephen John Kelly on 29 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Stephen John Kelly on 29 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 March 2010 | Incorporation (32 pages) |
29 March 2010 | Incorporation (32 pages) |