Monte Carlo
Mc98000
Director Name | Mr John Paul Caseley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 29 Boulevard D'Italie Monte Carlo Mc98000 |
Director Name | Mr Nicholas Dudley Winearls |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Trust Officer |
Country of Residence | Monaco |
Correspondence Address | Le Trocadero 43 Ave. De Grand Bretagne Monte Carlo Mc98000 |
Director Name | Mr Pieter Theron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | Monte Carlo |
Correspondence Address | C/O Landmark Management S.A.M. 17 Avenue De La Cos Bp167 Monte Carlo Mc 98003 Monaco |
Director Name | Ms Julia Hilson Mathias |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2015) |
Role | Trust Officer |
Country of Residence | Monaco |
Correspondence Address | Leigh Carr 12 Helmet Row London EC1V 3QJ |
Secretary Name | Ambassador Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | PO Box 659 International Trust Building Road Town Tortola British Virgin Islands |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Onjet International Co. Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2015 | Application to strike the company off the register (3 pages) |
6 November 2015 | Application to strike the company off the register (3 pages) |
18 September 2015 | Termination of appointment of Ambassador Secretaries Limited as a secretary on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Nicholas Dudley Winearls as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Ambassador Secretaries Limited as a secretary on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Nicholas Dudley Winearls as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Julia Hilson Mathias as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Julia Hilson Mathias as a director on 18 September 2015 (1 page) |
21 January 2015 | Director's details changed for Nicholas Dudley Winearls on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Nicholas Dudley Winearls on 21 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 January 2014 | Appointment of Ms Julia Hilson Mathias as a director (2 pages) |
21 January 2014 | Termination of appointment of Pieter Theron as a director (1 page) |
21 January 2014 | Appointment of Ms Julia Hilson Mathias as a director (2 pages) |
21 January 2014 | Termination of appointment of Pieter Theron as a director (1 page) |
14 January 2014 | Appointment of Mr Pieter Theron as a director (2 pages) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Appointment of Mr Pieter Theron as a director (2 pages) |
7 January 2014 | Termination of appointment of John Caseley as a director (1 page) |
7 January 2014 | Termination of appointment of John Caseley as a director (1 page) |
3 October 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU England on 3 October 2013 (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Appointment of Ambassador Secretaries Limited as a secretary (2 pages) |
6 January 2012 | Appointment of Ambassador Secretaries Limited as a secretary (2 pages) |
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|