London
NW2 2AZ
Director Name | Mr Daniel Shamoon |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Old Marylebone Road London NW1 5QT |
Secretary Name | Szu Chin Yang |
---|---|
Status | Resigned |
Appointed | 11 August 2011(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | Office 110 Spitfire Studios Collier Street London N1 9BE |
Registered Address | Hawthorne Business Park Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Director's details changed for Mr. Richard Anthony Symonds on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from Office 110 Spitfire Studios Collier Street London N1 9BE England on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Mr. Richard Anthony Symonds on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from Office 110 Spitfire Studios Collier Street London N1 9BE England on 11 February 2013 (1 page) |
21 August 2012 | Termination of appointment of Szu Yang as a secretary (1 page) |
21 August 2012 | Termination of appointment of Szu Chin Yang as a secretary on 1 July 2012 (1 page) |
21 August 2012 | Director's details changed for Mr. Richard Anthony Symonds on 1 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Director's details changed for Mr. Richard Anthony Symonds on 1 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr. Richard Anthony Symonds on 1 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
16 January 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
31 October 2011 | Appointment of Szu Chin Yang as a secretary (1 page) |
31 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Appointment of Szu Chin Yang as a secretary on 11 August 2011 (1 page) |
20 October 2011 | Company name changed anteli LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Company name changed anteli LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Change of name notice (2 pages) |
20 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page) |
12 July 2011 | Registered office address changed from 1St Floor 9 Devonshire Square London EC2M 4YF on 12 July 2011 (3 pages) |
12 July 2011 | Registered office address changed from 1st Floor 9 Devonshire Square London EC2M 4YF on 12 July 2011 (3 pages) |
10 March 2011 | Termination of appointment of Daniel Eli Shamoon as a director (2 pages) |
10 March 2011 | Termination of appointment of Daniel Eli Shamoon as a director (2 pages) |
27 September 2010 | Registered office address changed from 245 Old Marylebone Road London NW1 5QT United Kingdom on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from 245 Old Marylebone Road London NW1 5QT United Kingdom on 27 September 2010 (2 pages) |
12 August 2010 | Incorporation (37 pages) |
12 August 2010 | Incorporation (37 pages) |