Fontvieille
Mc98000
Monaco
Secretary Name | Charlotte Lucinda Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8ct 62 Sea Side Plaza 4 Avenue Des Ligures Fontvieille Mc98000 Monaco |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Robert Steven Adler |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Finance |
Country of Residence | Monaco |
Correspondence Address | 8th Floor 55 Baker Street London W1U 8EW |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Boost Your Bonus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | Termination of appointment of Robert Steven Adler as a director on 23 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Robert Steven Adler as a director on 23 October 2014 (1 page) |
1 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
1 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
3 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
3 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 8 August 2012 (1 page) |
13 February 2012 | Appointment of Charlotte Lucinda Robinson as a secretary on 18 January 2012 (3 pages) |
13 February 2012 | Appointment of Robert Steven Adler as a director on 18 January 2012 (3 pages) |
13 February 2012 | Appointment of Lee Robinson as a director on 18 January 2012 (3 pages) |
13 February 2012 | Appointment of Robert Steven Adler as a director on 18 January 2012 (3 pages) |
13 February 2012 | Appointment of Charlotte Lucinda Robinson as a secretary on 18 January 2012 (3 pages) |
13 February 2012 | Appointment of Lee Robinson as a director on 18 January 2012 (3 pages) |
23 January 2012 | Termination of appointment of Barbara Kahan as a director on 18 January 2012 (2 pages) |
23 January 2012 | Termination of appointment of Barbara Kahan as a director on 18 January 2012 (2 pages) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|