London
W1J 8LA
Director Name | Mr Vasile Frank Timis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2010(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.01 | Sarella Investments Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Vasile Frank Timis on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Vasile Frank Timis on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
25 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
25 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
29 November 2010 | Incorporation (33 pages) |
29 November 2010 | Incorporation (33 pages) |