Geneva
1207
Switzerland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Romain Pidoux 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £499 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 4 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 18 August 2019 (overdue) |
31 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
5 July 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Appointment of Romain Emmanuel Arnaud Pidoux as a director (3 pages) |
17 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 August 2011 | Incorporation (23 pages) |