Gibraltar
GX11 1AA
Director Name | Executive Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2013(same day as company formation) |
Correspondence Address | Level 4 Hope Gibbons Building 54 Taranaki Street Wellington 6011 New Zealand |
Secretary Name | Premier International Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2013(same day as company formation) |
Correspondence Address | First Floor P. O. Box 1454 5 Secretary's Lane Gibraltar |
Director Name | Mr John Fernandes De Oliveira Escumalha |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 7 Belgravia Close Montagu Crescent Gibraltar |
Director Name | Mr Robert Benjamin Gersohn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Director Name | Mr Robert Benjamin Gersohn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Director Name | Mr David Stewart Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 June 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Ms Elizabeth Clare Woollam |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2022(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Thornes Office Park Monckton Road Wakefield WF2 7AN |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Registered Address | Suite F 1-3 Canfield Place London NW6 3BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Firststar LTD 50.00% Ordinary |
---|---|
1 at £1 | Starfield LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,918 |
Current Liabilities | £3,236,989 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 June 2020 | Resolutions
|
---|---|
16 April 2020 | Change of details for Mr Peter Damgaard Nielsen as a person with significant control on 16 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
13 February 2020 | Director's details changed for Mr David Stewart Brown on 19 December 2018 (2 pages) |
3 December 2019 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
3 December 2019 | Administrative restoration application (4 pages) |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page) |
3 April 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page) |
3 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 July 2015 | Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page) |
23 July 2015 | Appointment of Mr David Stewart Brown as a director on 21 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr David Stewart Brown as a director on 21 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page) |
24 February 2015 | Director's details changed for Executive Directors Limited on 21 February 2015 (1 page) |
24 February 2015 | Director's details changed for Executive Directors Limited on 21 February 2015 (1 page) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 November 2013 | Termination of appointment of John Escumalha as a director (1 page) |
1 November 2013 | Termination of appointment of John Escumalha as a director (1 page) |
24 October 2013 | Appointment of Mr Robert Benjamin Gersohn as a director (2 pages) |
24 October 2013 | Appointment of Mr Robert Benjamin Gersohn as a director (2 pages) |
5 June 2013 | Director's details changed for Executive Directors Limited on 10 April 2013 (2 pages) |
5 June 2013 | Director's details changed for Executive Directors Limited on 10 April 2013 (2 pages) |
27 February 2013 | Appointment of Mr John Fernandes De Oliveira Escumalha as a director (2 pages) |
27 February 2013 | Termination of appointment of Robert Gersohn as a director (1 page) |
27 February 2013 | Appointment of Mr John Fernandes De Oliveira Escumalha as a director (2 pages) |
27 February 2013 | Appointment of Premier International Corporate Services Limited as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Robert Gersohn as a director (1 page) |
27 February 2013 | Appointment of Premier International Corporate Services Limited as a secretary (2 pages) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|