London
EC2V 7WS
Secretary Name | Mr Luis Eduardo Otero Ballestas |
---|---|
Status | Closed |
Appointed | 30 June 2016(3 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Lee Hunt |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alderley Close Saddlestone Douglas IM2 1NT |
Director Name | Ms Sharon Dunn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Manager Trust & Corporate Services |
Country of Residence | Isle Of Man |
Correspondence Address | 65 Cronk Coar Tromode Park Douglas IM2 5LY |
Director Name | Mr Charles Gary Hepburn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Olde Manse Station Road Kirk Michael IM6 1EZ |
Secretary Name | First Names Secretaries (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Correspondence Address | International House Castle Hill Victoria Road Douglas IM2 4RB |
Registered Address | One Wood Street London EC2V 7WS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Europe Collection Services 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Pablo Ignacio Gonzalez Carbonell as a person with significant control on 6 April 2017 (2 pages) |
10 July 2017 | Notification of Pablo Ignacio Gonzalez Carbonell as a person with significant control on 6 April 2017 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 July 2016 | Termination of appointment of Lee Hunt as a director on 30 June 2016 (1 page) |
20 July 2016 | Appointment of Mr Luis Eduardo Otero Ballestas as a secretary on 30 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Luis Eduardo Otero Ballestas as a director on 30 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Luis Eduardo Otero Ballestas as a secretary on 30 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Lee Hunt as a director on 30 June 2016 (1 page) |
20 July 2016 | Appointment of Mr Luis Eduardo Otero Ballestas as a director on 30 June 2016 (2 pages) |
20 July 2016 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to One Wood Street London EC2V 7WS on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Sharon Dunn as a director on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Charles Gary Hepburn as a director on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Charles Gary Hepburn as a director on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Sharon Dunn as a director on 30 June 2016 (1 page) |
20 July 2016 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to One Wood Street London EC2V 7WS on 20 July 2016 (1 page) |
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 February 2016 | Director's details changed for Mrs Sharon Dunn on 23 December 2015 (2 pages) |
8 February 2016 | Director's details changed for Mrs Sharon Dunn on 23 December 2015 (2 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
4 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 June 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN England on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN England on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN England on 3 June 2014 (2 pages) |
8 May 2014 | Director's details changed for Lee Hunt on 7 April 2014 (3 pages) |
8 May 2014 | Director's details changed for Lee Hunt on 7 April 2014 (3 pages) |
8 May 2014 | Director's details changed for Lee Hunt on 7 April 2014 (3 pages) |
1 November 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
1 November 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
17 October 2013 | Appointment of Charles Gary Hepburn as a director (3 pages) |
17 October 2013 | Appointment of Charles Gary Hepburn as a director (3 pages) |
4 October 2013 | Appointment of First Names Secretaries (Isle of Man) Limited as a secretary (3 pages) |
4 October 2013 | Appointment of Sharon Dunn as a director (3 pages) |
4 October 2013 | Appointment of Sharon Dunn as a director (3 pages) |
4 October 2013 | Appointment of First Names Secretaries (Isle of Man) Limited as a secretary (3 pages) |
4 September 2013 | Registered office address changed from International House Castle Hill Victoria Road Douglas Isle of Man IM2 4RB England on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from International House Castle Hill Victoria Road Douglas Isle of Man IM2 4RB England on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from International House Castle Hill Victoria Road Douglas Isle of Man IM2 4RB England on 4 September 2013 (2 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|