25 Old Broad Street, Ifc Tower 42
London
EC2N 1HQ
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | 1 F World Trade Centre 25 Old Broad Street, Ifc Tower 42 London EC2N 1HQ |
Director Name | Ms Natalia Maria Vindas Zarate |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 23 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 24 April 2016) |
Role | Manager |
Country of Residence | Costa Rica |
Correspondence Address | 1 F World Trade Centre 25 Old Broad Street, Ifc Tower 42 London EC2N 1HQ |
Director Name | Alpha Capital Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Correspondence Address | 1 F World Trade Centre 25 Old Broad Street, Ifc Tower 42 London EC2N 1HQ |
Secretary Name | ICG Commonwealth Law Firm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Correspondence Address | 1 F World Trade Centre 25 Old Broad Street, Ifc Tower 42 London EC2N 1HQ |
Registered Address | 1 F World Trade Centre 25 Old Broad Street, Ifc Tower 42 London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £1 | Alpha Capital Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
6 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (3 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 May 2016 | Termination of appointment of Natalia Maria Vindas Zarate as a director on 24 April 2016 (1 page) |
19 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Natalia Maria Vindas Zarate as a director on 24 April 2016 (1 page) |
19 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 March 2016 | Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 (2 pages) |
31 March 2016 | Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 (2 pages) |
31 March 2016 | Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 (2 pages) |
31 March 2016 | Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Jennifer Catherine Rene as a director on 23 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Jennifer Catherine Rene as a director on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Alpha Capital Management Ltd as a director on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Alpha Capital Management Ltd as a director on 23 March 2016 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|