London
EC2A 2BU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 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 | Mrs Nereida Esther Moreno De Serrano |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 12 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Director Name | Management Consultancy Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2013(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2013) |
Correspondence Address | Development Bank Of Samoa Building Beach Road Leve Apia Samoa |
Director Name | Corplaw Directors Holding Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 2016) |
Correspondence Address | Quijano Chambers P.O. Box 3159 Road Town Tortola British Virgin Islands |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £14,300 |
Cash | £4 |
Current Liabilities | £3,574 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2016 | Application to strike the company off the register (3 pages) |
9 December 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Appointment of Mr Andrew Victor William Vanwell Groeneveld-Greenfield as a director on 8 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Andrew Victor William Vanwell Groeneveld-Greenfield as a director on 8 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 62 Wilson Street London EC2A 2BU on 25 February 2016 (1 page) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 62 Wilson Street London EC2A 2BU on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Corplaw Directors Holding Ltd. as a director on 8 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Nereida Esther Moreno De Serrano as a director on 8 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Corplaw Directors Holding Ltd. as a director on 8 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Nereida Esther Moreno De Serrano as a director on 8 February 2016 (1 page) |
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
11 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
18 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Appointment of Management Consultancy Inc. as a director (2 pages) |
12 June 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Appointment of Corplaw Directors Holding Ltd. as a director (2 pages) |
12 June 2013 | Appointment of Mrs Nereida Esther Moreno De Serrano as a director (2 pages) |
12 June 2013 | Appointment of Mrs Nereida Esther Moreno De Serrano as a director (2 pages) |
12 June 2013 | Appointment of Corplaw Directors Holding Ltd. as a director (2 pages) |
12 June 2013 | Termination of appointment of Management Consultancy Inc. as a director (1 page) |
12 June 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Appointment of Management Consultancy Inc. as a director (2 pages) |
12 June 2013 | Termination of appointment of Management Consultancy Inc. as a director (1 page) |
12 June 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
12 June 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|