London
EC2N 1DP
Secretary Name | Mrs Kirsty Jane Bingham |
---|---|
Status | Closed |
Appointed | 17 July 2012(2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Brad Scott Huntington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 March 2017) |
Role | Insurance And Investment Professional |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 March 2017) |
Role | Accountant |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Bermuda |
Correspondence Address | 3 Williamsholme Drive Warwick Wk 08 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 20 Old Broad Street London EC2N 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Ils Investment Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,695 |
Net Worth | -£527,942 |
Cash | £1,423 |
Current Liabilities | £529,365 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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) |
2 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2015 | Auditor's resignation (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
29 June 2015 | Auditor's resignation (1 page) |
29 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 November 2013 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director (2 pages) |
5 November 2013 | Appointment of Mr Brad Scott Huntington as a director (2 pages) |
5 November 2013 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director (2 pages) |
5 November 2013 | Appointment of Mr Brad Scott Huntington as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 June 2013 | Director's details changed for Mr John Caldicott Williams on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr John Caldicott Williams on 28 June 2013 (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
30 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
26 July 2012 | Appointment of Mrs Kirsty Jane Bingham as a secretary (1 page) |
26 July 2012 | Appointment of Mrs Kirsty Jane Bingham as a secretary (1 page) |
16 July 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
16 July 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
11 July 2012 | Termination of appointment of Doreen Richards as a director (1 page) |
11 July 2012 | Termination of appointment of Doreen Richards as a director (1 page) |
14 May 2012 | Incorporation (47 pages) |
14 May 2012 | Incorporation (47 pages) |