London
W1H 6DU
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at €415k | Intrust Trustees (New Zealand) Limited 99.98% Ordinary 1 |
---|---|
100 at £1 | Wigmore Holdings LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,805 |
Current Liabilities | £6,092 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 November 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
22 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 January 2023 | Director's details changed for Serena Auletta on 9 January 2023 (2 pages) |
9 January 2023 | Change of details for Mrs Serena Auletta as a person with significant control on 9 January 2023 (2 pages) |
9 January 2023 | Registered office address changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 9 January 2023 (1 page) |
27 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 October 2021 | Change of details for Mrs Serena Auletta as a person with significant control on 7 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Serena Auletta on 7 October 2021 (2 pages) |
7 October 2021 | Registered office address changed from 9 Seagrave Road London SW6 1RP England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 7 October 2021 (1 page) |
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
26 August 2020 | Withdrawal of a person with significant control statement on 26 August 2020 (2 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 June 2020 | Notification of Serena Auletta as a person with significant control on 15 September 2016 (2 pages) |
9 September 2019 | Confirmation statement made on 5 September 2019 with updates (6 pages) |
16 July 2019 | Form CB01 - notice of a cross border merger (10 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 November 2018 | Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to 9 Seagrave Road London SW6 1RP on 12 November 2018 (1 page) |
12 November 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 March 2018 | Registered office address changed from C/O Geniac 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 19 March 2018 (1 page) |
12 March 2018 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to C/O Geniac 30 Finsbury Square London EC2A 1AG on 12 March 2018 (2 pages) |
7 February 2018 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
7 February 2018 | Notification of a person with significant control statement (3 pages) |
7 February 2018 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
7 February 2018 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
7 February 2018 | Administrative restoration application (3 pages) |
7 February 2018 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
9 September 2015 | Appointment of Serena Auletta as a director on 7 September 2015 (2 pages) |
9 September 2015 | Appointment of Serena Auletta as a director on 7 September 2015 (2 pages) |
9 September 2015 | Appointment of Serena Auletta as a director on 7 September 2015 (2 pages) |
30 June 2015 | Termination of appointment of Kappa Directors Limited as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Kappa Directors Limited as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Nira Amar as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Nira Amar as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 30 June 2015 (1 page) |
23 September 2014 | Director's details changed for Kappa Directors Limited on 9 January 2013 (1 page) |
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page) |
23 September 2014 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page) |
23 September 2014 | Director's details changed for Kappa Directors Limited on 9 January 2013 (1 page) |
23 September 2014 | Director's details changed for Kappa Directors Limited on 9 January 2013 (1 page) |
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 25 May 2013
|
7 June 2013 | Resolutions
|
7 June 2013 | Statement of capital following an allotment of shares on 25 May 2013
|
7 June 2013 | Resolutions
|
31 May 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 31 May 2013 (1 page) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Incorporation (12 pages) |
14 September 2011 | Incorporation (12 pages) |