Narvskaya St.
Bishkek
Kyrgyzstan
Director Name | Mr Harry Gilbert Buron |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Storey House Revolution Avenue - Mahe Seychelles |
Director Name | Ms Sheila Wilna Magnan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 18 August 2014(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 1st Floor 14 Bowling Green Lane London EC1R 0BD |
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Registered Address | 1st Floor 14 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Sheila Wilna Magnan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371 |
Cash | £364 |
Current Liabilities | £16,256 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2022 | Appointment of Ms Aida Tabeeva as a director on 2 September 2022 (2 pages) |
21 October 2022 | Termination of appointment of Sheila Wilna Magnan as a director on 2 September 2022 (1 page) |
6 September 2022 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 6 September 2022 (1 page) |
15 April 2022 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 28 February 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
13 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
4 September 2019 | Register inspection address has been changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 1st Floor 14 Bowling Green Lane London EC1R 0BD (1 page) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
16 October 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
3 September 2015 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from , 126 Aldersgate Street, London, EC1A 4JQ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 3 September 2015 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 September 2014 | Register(s) moved to registered inspection location 3Rd Floor 49 Farringdon Road London EC1M 3JP (1 page) |
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Register inspection address has been changed to 3Rd Floor 49 Farringdon Road London EC1M 3JP (1 page) |
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Register(s) moved to registered inspection location 3Rd Floor 49 Farringdon Road London EC1M 3JP (1 page) |
22 September 2014 | Register inspection address has been changed to 3Rd Floor 49 Farringdon Road London EC1M 3JP (1 page) |
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
18 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
18 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
19 August 2014 | Appointment of Ms Sheila Wilna Magnan as a director on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Harry Gilbert Buron as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Harry Gilbert Buron as a director on 18 August 2014 (1 page) |
19 August 2014 | Appointment of Ms Sheila Wilna Magnan as a director on 18 August 2014 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 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
|
13 June 2013 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from , Suite 2 23-24 Great James Street, London, WC1N 3ES, United Kingdom on 13 June 2013 (1 page) |
3 September 2012 | Incorporation (22 pages) |
3 September 2012 | Incorporation (22 pages) |