32 Wigmore Street
London
W1U 2RP
Director Name | Fideria Holding Management Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2016(3 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 June 2018) |
Correspondence Address | Second Floor The Quadrant, Manglier Street P.O. Box 1196, Victoria Mahe Seychelles |
Director Name | Investlaw Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Correspondence Address | Quijano Chambers P.O. Box 3159 Road Town, Tortola British Virgin Islands |
Registered Address | 1st Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Nominest International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 March 2017 | Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages) |
15 March 2017 | Termination of appointment of Investlaw Directors Ltd as a director on 1 November 2016 (1 page) |
15 March 2017 | Termination of appointment of Investlaw Directors Ltd as a director on 1 November 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
17 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Investlaw Directors Ltd on 11 October 2013 (1 page) |
23 October 2014 | Director's details changed for Investlaw Directors Ltd on 11 October 2013 (1 page) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|