Stanley
Rose Hill
Mauritius
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2011(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Malagasy Project Management (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 November 2015) |
Correspondence Address | C/O First Island Trust Company Ltd St James Court St Denis Street Port Louis Republic Of Mauritius |
Director Name | Mr Antony Victor Hawker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
79.2k at £1 | Malagasy Project Management 40.00% Ordinary A |
---|---|
79.2k at £1 | Malagasy Project Management 40.00% Ordinary B |
39.6k at £1 | Golden Luxury Corporation LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£43,506 |
Cash | £53,302 |
Current Liabilities | £131,636 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Appointment of Malagasy Project Management as a director (2 pages) |
10 January 2012 | Appointment of Malagasy Project Management as a director (2 pages) |
12 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
12 December 2011 | Resolutions
|
12 December 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
12 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2011 | Resolutions
|
1 November 2011 | Appointment of Jean-Francois Laurent Dominique as a director (2 pages) |
1 November 2011 | Appointment of Jean-Francois Laurent Dominique as a director (2 pages) |
31 October 2011 | Termination of appointment of Antony Hawker as a director (1 page) |
31 October 2011 | Termination of appointment of Antony Hawker as a director (1 page) |
13 May 2011 | Incorporation (44 pages) |
13 May 2011 | Incorporation (44 pages) |