Office 11
London
WC2E 9HA
Director Name | Mrs Valery Kalopong |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Vanuatu |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Vanuatu |
Correspondence Address | 43 Bedford Street Office 11 London WC2E 9HA |
Secretary Name | Corporate Management And Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Correspondence Address | 43 Bedford Street Office 11 London WC2E 9HA |
Registered Address | 43 Bedford Street Office 11 London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Abigail Kalopong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,000 |
Cash | £78,000 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 July 2014 | Termination of appointment of Valery Kalopong as a director (1 page) |
3 July 2014 | Termination of appointment of Corporate Management and Secretaries Limited as a secretary (1 page) |
3 July 2014 | Appointment of Mrs. Abigail Kalopong as a director (2 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 March 2014 | Annual return made up to 1 July 2013 (14 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
10 March 2014 | Administrative restoration application (3 pages) |
10 March 2014 | Annual return made up to 1 July 2013 (14 pages) |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Mrs. Valerie Kalopong on 1 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs. Valerie Kalopong on 1 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Mrs. Valery Kalopungi on 1 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mrs. Valery Kalopungi on 1 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mrs. Valerie Kalopungi on 1 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mrs. Valerie Kalopungi on 1 July 2011 (2 pages) |
23 May 2011 | Incorporation (27 pages) |