London
W1U 2RP
Director Name | Fideria Holding Management Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2016(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 February 2018) |
Correspondence Address | Second Floor The Quadrant, Manglier Street P.O. Box 1196, Victoria Mahe Seychelles |
Director Name | Mr Nicholas Anthony Beresford Warshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Director Name | Mrs Verna De Nelson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 5th Street, House #59-10c Ciudad Radial Juan Diaz Panama City Panama |
Director Name | Groupwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Correspondence Address | Albany House Suite 404 324-326 Regent Street London W1B 3HH |
Director Name | Corporate Management Group Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Correspondence Address | Akara Building 24 De Castro Street Wickhams Cay1, Road Town Tortola British Virgin Islands |
Secretary Name | LS Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Registered Address | 1st Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Termination of appointment of Corporate Management Group Inc as a director on 1 November 2016 (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages) |
29 March 2017 | Termination of appointment of Corporate Management Group Inc as a director on 1 November 2016 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 July 2016 | Appointment of Lilia Judith Tovar De Leon as a director on 20 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page) |
21 July 2016 | Appointment of Lilia Judith Tovar De Leon as a director on 20 July 2016 (2 pages) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 July 2011 | Registered office address changed from 78 York Street London W1H 1DP on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from 78 York Street London W1H 1DP on 11 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
6 July 2011 | Termination of appointment of Ls Business Services Limited as a secretary (1 page) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Appointment of Verna De Nelson as a director (3 pages) |
25 June 2010 | Termination of appointment of Groupwise Limited as a director (2 pages) |
25 June 2010 | Appointment of Corporate Management Group Inc as a director (3 pages) |
25 June 2010 | Termination of appointment of Nicholas Warshaw as a director (2 pages) |
25 June 2010 | Appointment of Corporate Management Group Inc as a director (3 pages) |
25 June 2010 | Termination of appointment of Nicholas Warshaw as a director (2 pages) |
25 June 2010 | Termination of appointment of Groupwise Limited as a director (2 pages) |
25 June 2010 | Appointment of Verna De Nelson as a director (3 pages) |
27 April 2010 | Incorporation (36 pages) |
27 April 2010 | Incorporation (36 pages) |