London
EC4V 5BY
Secretary Name | Citilegal Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2012(same day as company formation) |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Legal And Commercial Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 1st Andrew's Hill London EC4V 5BY |
Registered Address | 1st Floor 1st Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1000 at £1 | Citilegal Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Termination of appointment of Paul Francis Simms as a director on 21 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Srinivasan Gopala Solaraj as a director on 31 August 2017 (2 pages) |
4 October 2017 | Termination of appointment of Paul Francis Simms as a director on 21 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Srinivasan Gopala Solaraj as a director on 31 August 2017 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 February 2015 | Company name changed technoplus europe LIMITED\certificate issued on 21/02/15
|
21 February 2015 | Company name changed technoplus europe LIMITED\certificate issued on 21/02/15
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Paul Francis Simms on 9 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Paul Francis Simms on 9 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Paul Francis Simms on 9 September 2013 (2 pages) |
16 August 2012 | Incorporation (24 pages) |
16 August 2012 | Incorporation (24 pages) |