Priors Dean
Petersfield
Hampshire
GU32 1BS
Director Name | Kenneth George Maw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 19/27 Al Nabooda Villas Street 9c Uum Sequeim 2 Dubai United Arab Emirates |
Director Name | Mr Rudolf Jan Jonker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 02 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years (closed 04 June 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Old Oast Place Watermill Lane Icklesham Winchelsea East Sussex TN36 4AP |
Director Name | Christopher Vaughn Valentine |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Jumeirah Beach Residences Anwaj Building 1 Apartment 1401, PO Box 17000 Dubai United Arab Emirates |
Secretary Name | Franz Josef Knoblauch |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Skyline Plaza 80 Commercial Road London E1 1NY |
Secretary Name | DQ Financial Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2012) |
Correspondence Address | 47 Skyline Plaza 80 Commercial Road London E1 1NY |
Registered Address | Park House 16 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Termination of appointment of Dq Financial Consulting Ltd as a secretary (1 page) |
27 November 2012 | Termination of appointment of Dq Financial Consulting Ltd as a secretary on 20 August 2012 (1 page) |
21 May 2012 | Registered office address changed from 33 Harbour Exchange Square London E14 9GG England on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Registered office address changed from 33 Harbour Exchange Square London E14 9GG England on 21 May 2012 (1 page) |
25 July 2011 | Appointment of Mr Rudolf Jan Jonker as a director (2 pages) |
25 July 2011 | Termination of appointment of Christopher Valentine as a director (1 page) |
25 July 2011 | Termination of appointment of Christopher Valentine as a director (1 page) |
25 July 2011 | Appointment of Mr Rudolf Jan Jonker as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 June 2011 | Termination of appointment of Franz Knoblauch as a secretary (1 page) |
15 June 2011 | Termination of appointment of Franz Knoblauch as a secretary (1 page) |
15 June 2011 | Appointment of Dq Financial Consulting Ltd as a secretary (2 pages) |
15 June 2011 | Appointment of Dq Financial Consulting Ltd as a secretary (2 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
30 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
6 May 2010 | Company name changed broker world solutions (uk) LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Company name changed broker world solutions (uk) LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Change of name notice (2 pages) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|