Lakatamia
Nicosia
Cyprus
Director Name | Mr Hamish Dilshad Jonathan Payet |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 250 162-168 Regent Street London W1B 5TD |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Varelevel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,053 |
Cash | £55,211 |
Current Liabilities | £56,264 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 July 2015 (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
6 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
6 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
28 February 2013 | Appointment of Rebecca David as a director (3 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (14 pages) |
28 February 2013 | Administrative restoration application (3 pages) |
28 February 2013 | Appointment of Rebecca David as a director (3 pages) |
28 February 2013 | Appointment of Corporate Secretaries Limited as a secretary (3 pages) |
28 February 2013 | Administrative restoration application (3 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (14 pages) |
28 February 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 28 February 2013 (2 pages) |
28 February 2013 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
28 February 2013 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
28 February 2013 | Termination of appointment of Hamish Payet as a director (2 pages) |
28 February 2013 | Annual return made up to 16 February 2012 with a full list of shareholders (14 pages) |
28 February 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 28 February 2013 (2 pages) |
28 February 2013 | Appointment of Corporate Secretaries Limited as a secretary (3 pages) |
28 February 2013 | Termination of appointment of Hamish Payet as a director (2 pages) |
28 February 2013 | Annual return made up to 16 February 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Registered office address changed from , Third Floor 207 Regent Street, Third Floor 207 Regent Street, London, W1B 3HH, England on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from , Third Floor 207 Regent Street, Third Floor 207 Regent Street, London, W1B 3HH, England on 19 December 2011 (1 page) |
1 December 2011 | Registered office address changed from , Suite 250 162-168, Regent Street, London, London, W1B 5TD, England on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from , Suite 250 162-168, Regent Street, London, London, W1B 5TD, England on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from , Suite 250 162-168, Regent Street, London, London, W1B 5TD, England on 1 December 2011 (1 page) |
16 February 2011 | Incorporation (22 pages) |
16 February 2011 | Incorporation (22 pages) |