Luxembourg
L-2149
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 March 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Tc Executives Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2011(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 August 2016) |
Correspondence Address | Via Espana Elvira Mendez Street, Delta Tower, 14 F Panama City . |
Registered Address | 20 Fitzroy Square London W1T 6EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
45 at £1 | Cem Kocayas 45.00% Ordinary |
---|---|
45 at £1 | Erol Yurtsever 45.00% Ordinary |
10 at £1 | Tc Executives Corp 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,267 |
Cash | £8,178 |
Current Liabilities | £7,583 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
---|---|
3 October 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
24 August 2016 | Appointment of Mr Christian Buhlmann as a director on 23 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Tc Executives Corp as a director on 23 August 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Resolutions
|
6 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
27 September 2011 | Company name changed sunned LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Appointment of Tc Executives Corp as a director (2 pages) |
26 September 2011 | Appointment of Mr David Malcolm Kaye as a director (2 pages) |
26 September 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
16 September 2011 | Incorporation (43 pages) |