London
SW1Y 4QU
Secretary Name | Deerbrand Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2013(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 February 2018) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Dr Heinz Werner Hagen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Langmoosstrasse 2 Berneck 9442 |
Director Name | Mr Min Chang Kim |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 15 March 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Mr Min Chang Kim |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 March 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Mrs Elena Duarte |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Mr Yuriy Yury Dubas |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Mr Robert John Mason |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
Secretary Name | Arlington Corporate And Trust Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | 8 Hinde Street London W1U 3BJ |
Registered Address | Ground Floor 13 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Fe Esperanza Caridad Fabregas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,550,692 |
Current Liabilities | £7,746,692 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Galimzhan Yessenov as a person with significant control on 6 April 2016 (2 pages) |
3 February 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 3 February 2017 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 February 2016 | Appointment of Ms Fe Esperanza Caridad Fabregas as a director on 12 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Robert John Mason as a director on 12 February 2016 (1 page) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
4 November 2015 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 November 2013 | Appointment of Deerbrand Secretaries Limited as a secretary (2 pages) |
25 November 2013 | Appointment of Mr. Robert John Mason as a director (2 pages) |
25 November 2013 | Termination of appointment of Yuriy Dubas as a director (1 page) |
25 November 2013 | Registered office address changed from 9 Wimpole Street London W1G 9SG on 25 November 2013 (1 page) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 June 2013 | Termination of appointment of Elena Duarte as a director (1 page) |
26 June 2013 | Appointment of Mr Yuriy Dubas as a director (2 pages) |
8 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
31 January 2012 | Termination of appointment of Min Kim as a director (1 page) |
31 January 2012 | Appointment of Mrs Elena Duarte as a director (2 pages) |
31 January 2012 | Termination of appointment of Min Kim as a director (1 page) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Appointment of Mr Min Chang Kim as a director (2 pages) |
17 March 2011 | Appointment of Mr Min Chang Kim as a director (2 pages) |
17 March 2011 | Termination of appointment of Heinz Hagen as a director (1 page) |
15 March 2011 | Registered office address changed from 8-12 Welbeck Way London W1G 9YL England on 15 March 2011 (1 page) |
3 June 2010 | Termination of appointment of Arlington Corporate and Trust Services Limited as a secretary (1 page) |
26 May 2010 | Incorporation (22 pages) |