London
WC1N 3AX
Secretary Name | EAZY Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 October 2021) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Paul Michael Seakens |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrell House 44 The Broadway London E15 1XH |
Director Name | Mr Gordon Tainton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Switzerland |
Status | Resigned |
Appointed | 01 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | International House 1-6 Yarmouth Place London Greater London W1J 7BU |
Secretary Name | Vaeron Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 25 February 2015) |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Website | www.amarzakan.com |
---|
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
250m at £0.0001 | Opus House Limited 100.00% Ordinary |
---|---|
10k at £0.0001 | Paul Seakens 0.00% Ordinary |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2020 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 18 May 2020 (1 page) |
18 May 2020 | Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 18 May 2020 (1 page) |
29 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 30 April 2019 with updates (12 pages) |
25 June 2019 | Change of details for Bazum Steel (Belize) Limited as a person with significant control on 29 April 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2018 | Confirmation statement made on 30 April 2018 with updates (12 pages) |
6 September 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
6 September 2018 | Notification of Bazum Steel (Belize) Limited as a person with significant control on 8 May 2016 (2 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2018 | Secretary's details changed for Eazy Corporate Services Limited on 30 April 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
11 May 2018 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 11 May 2018 (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Registered office address changed from Burrell House 44 the Broadway London E15 1XH England to 27 Old Gloucester Street London WC1N 3AX on 3 May 2018 (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Appointment of Mr Nathan Nicholas Lowry as a director on 1 May 2017 (2 pages) |
26 September 2017 | Appointment of Mr Nathan Nicholas Lowry as a director on 1 May 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Termination of appointment of Paul Michael Seakens as a director on 1 May 2017 (1 page) |
12 July 2017 | Termination of appointment of Paul Michael Seakens as a director on 1 May 2017 (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
2 June 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
2 June 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Secretary's details changed for Eazy Corporate Services Limited on 25 February 2015 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 May 2016 | Registered office address changed from Burrell House Broadway Stratford London E15 1XH England to International House 1-6 Yarmouth Place London W1J 7BU on 11 May 2016 (1 page) |
11 May 2016 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU England to Burrell House 44 the Broadway London E15 1XH on 11 May 2016 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 May 2016 | Secretary's details changed for Eazy Corporate Services Limited on 25 February 2015 (1 page) |
11 May 2016 | Registered office address changed from Burrell House Broadway Stratford London E15 1XH England to International House 1-6 Yarmouth Place London W1J 7BU on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU England to Burrell House 44 the Broadway London E15 1XH on 11 May 2016 (1 page) |
25 April 2016 | Statement of capital following an allotment of shares on 1 August 2014
|
25 April 2016 | Statement of capital following an allotment of shares on 1 August 2014
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Burrell House Broadway Stratford London E15 1XH on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Burrell House Broadway Stratford London E15 1XH on 28 September 2015 (1 page) |
15 June 2015 | Registered office address changed from International House 1-6 Yarmouth Place London Greater London W1J 7BU United Kingdom to Litton House Saville Road Peterborough PE3 7PR on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from International House 1-6 Yarmouth Place London Greater London W1J 7BU United Kingdom to Litton House Saville Road Peterborough PE3 7PR on 15 June 2015 (1 page) |
18 May 2015 | Termination of appointment of Vaeron Limited as a secretary on 25 February 2015 (1 page) |
18 May 2015 | Appointment of Eazy Corporate Services Limited as a secretary on 25 February 2015 (2 pages) |
18 May 2015 | Appointment of Eazy Corporate Services Limited as a secretary on 25 February 2015 (2 pages) |
18 May 2015 | Termination of appointment of Vaeron Limited as a secretary on 25 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Gordon Tainton as a director on 10 October 2014 (1 page) |
31 March 2015 | Termination of appointment of Gordon Tainton as a director on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Gordon Tainton as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Gordon Tainton as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Gordon Tainton as a director on 1 October 2014 (2 pages) |
26 September 2014 | Appointment of Vaeron Limited as a secretary on 29 August 2014 (3 pages) |
26 September 2014 | Appointment of Vaeron Limited as a secretary on 29 August 2014 (3 pages) |
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Sub-division of shares on 3 September 2013 (5 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
28 May 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Sub-division of shares on 3 September 2013 (5 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Sub-division of shares on 3 September 2013 (5 pages) |
8 May 2013 | Incorporation
|
8 May 2013 | Incorporation
|