London
SW1Y 5NQ
Director Name | Mr Peter Lanson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DD |
Director Name | Mr Youcef Mohamed Ihaddaden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 2013(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Youcef Aden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2014(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Miss Soledad Garcia Nguere |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 November 2014(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Shrewsbury House Meadow Road London SW8 1LU |
Director Name | Miss Soledad Garcia Nguere |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Miss Charasette Frikh |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 days (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Finborough Road London SW10 9DU |
Director Name | Mr Rachid Heraoui |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lawrence Close Lawrence Close White City Estate London W12 7ND |
Secretary Name | Abderahmane Mouhoubi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | Mr Lionel Sajovic |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 2016(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Secretary Name | Orratum Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 20 June 2016) |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Cfs Secretaries LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2020 | Completion of winding up (1 page) |
30 April 2018 | Order of court to wind up (2 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
24 October 2017 | Amended full accounts made up to 30 November 2014 (7 pages) |
24 October 2017 | Amended full accounts made up to 30 November 2014 (7 pages) |
23 October 2017 | Amended full accounts made up to 30 November 2014 (7 pages) |
23 October 2017 | Amended full accounts made up to 30 November 2015 (7 pages) |
23 October 2017 | Amended full accounts made up to 30 November 2014 (7 pages) |
23 October 2017 | Amended full accounts made up to 30 November 2015 (7 pages) |
12 October 2017 | Termination of appointment of Youcef Aden as a director on 12 July 2014 (1 page) |
12 October 2017 | Termination of appointment of Youcef Aden as a director on 12 July 2014 (1 page) |
8 May 2017 | Termination of appointment of Soledad Garcia Nguere as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Soledad Garcia Nguere as a director on 8 May 2017 (1 page) |
13 March 2017 | Amended full accounts made up to 30 November 2014 (42 pages) |
13 March 2017 | Amended full accounts made up to 30 November 2015 (40 pages) |
13 March 2017 | Amended full accounts made up to 30 November 2014 (42 pages) |
13 March 2017 | Amended full accounts made up to 30 November 2015 (40 pages) |
14 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
14 February 2017 | Director's details changed for Mr Joe Aden on 2 January 2015 (3 pages) |
14 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
14 February 2017 | Director's details changed for Mr Joe Aden on 2 January 2015 (3 pages) |
15 December 2016 | Termination of appointment of Lionel Sajovic as a director on 15 December 2016 (1 page) |
15 December 2016 | Director's details changed for Miss Sally Garcia on 1 January 2015 (3 pages) |
15 December 2016 | Director's details changed for Miss Sally Garcia on 1 January 2015 (3 pages) |
15 December 2016 | Termination of appointment of Lionel Sajovic as a director on 15 December 2016 (1 page) |
18 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 October 2016 | Appointment of Mr Thomas Hedges as a director on 9 January 2014 (2 pages) |
3 October 2016 | Appointment of Mr Thomas Hedges as a director on 9 January 2014 (2 pages) |
16 August 2016 | Termination of appointment of Youcef Mohamed Ihaddaden as a director on 10 May 2016 (1 page) |
16 August 2016 | Termination of appointment of Orratum Ltd as a secretary on 20 June 2016 (1 page) |
16 August 2016 | Termination of appointment of Orratum Ltd as a secretary on 20 June 2016 (1 page) |
16 August 2016 | Termination of appointment of Youcef Mohamed Ihaddaden as a director on 10 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Joe Aden as a director on 12 July 2014 (2 pages) |
22 June 2016 | Registered office address changed from Berkeley House Berkeley Square London W1J 6BD England to 100 Pall Mall London SW1Y 5NQ on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Joe Aden as a director on 12 July 2014 (2 pages) |
22 June 2016 | Registered office address changed from Berkeley House Berkeley Square London W1J 6BD England to 100 Pall Mall London SW1Y 5NQ on 22 June 2016 (1 page) |
20 June 2016 | Appointment of Miss Sally Garcia as a director on 1 January 2015 (2 pages) |
20 June 2016 | Appointment of Mr Lionel Sajovic as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Lionel Sajovic as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Miss Sally Garcia as a director on 1 January 2015 (2 pages) |
17 June 2016 | Termination of appointment of Abderahmane Mouhoubi as a secretary on 10 June 2016 (1 page) |
17 June 2016 | Appointment of Orratum Ltd as a secretary on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Orratum Ltd as a secretary on 16 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Abderahmane Mouhoubi as a secretary on 10 June 2016 (1 page) |
7 April 2016 | Change of name notice (2 pages) |
7 April 2016 | Change of name notice (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
22 March 2016 | Statement of capital following an allotment of shares on 16 January 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 16 January 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
10 March 2016 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 March 2016 | Auditor's report (1 page) |
10 March 2016 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Balance Sheet (2 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Re-registration from a private company to a public company including appointment of secretary(s)
|
10 March 2016 | Auditor's statement (1 page) |
10 March 2016 | Re-registration of Memorandum and Articles (34 pages) |
15 February 2016 | Company name changed easy way to make business LIMITED\certificate issued on 15/02/16
|
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Company name changed easy way to make business LIMITED\certificate issued on 15/02/16
|
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Appointment of Mr Youcef Ihaddaden as a director on 20 November 2013 (2 pages) |
12 February 2016 | Registered office address changed from , Berkeley House Berkeley Square, London, W1J 6BD, England to Berkeley House Berkeley Square London W1J 6BD on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Youcef Ihaddaden as a director (2 pages) |
12 February 2016 | Appointment of Mr Youcef Ihaddaden as a director (2 pages) |
12 February 2016 | Appointment of Mr Youcef Ihaddaden as a director on 20 November 2013 (2 pages) |
12 February 2016 | Registered office address changed from , Berkeley House Berkeley Square, London, W1J 6BD, England to Berkeley House Berkeley Square London W1J 6BD on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from , 55 st. James's Street, London, SW1A 1EF, England to Berkeley House Berkeley Square London W1J 6BD on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from , 55 st. James's Street, London, SW1A 1EF, England to Berkeley House Berkeley Square London W1J 6BD on 12 February 2016 (1 page) |
6 July 2015 | Registered office address changed from 22 Shrewsbury House Meadow Road London London SW8 1LU England to 55 st. James's Street London SW1A 1EF on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Peter Lanson as a director on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from , 22 Shrewsbury House Meadow Road, London, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Soledad Garcia Nguere as a director on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 22 Shrewsbury House Meadow Road London London SW8 1LU England to 55 st. James's Street London SW1A 1EF on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from , 22 Shrewsbury House Meadow Road, London, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Peter Lanson as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Peter Lanson as a director on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Soledad Garcia Nguere as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Soledad Garcia Nguere as a director on 6 July 2015 (1 page) |
27 April 2015 | Termination of appointment of Soledad Garcia Nguere as a director on 25 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Soledad Garcia Nguere as a director on 25 April 2015 (1 page) |
23 April 2015 | Appointment of Miss Soledad Garcia Nguere as a director on 30 November 2013 (2 pages) |
23 April 2015 | Registered office address changed from 22 Shrewsbury House Meadow Road London SW8 1LU England to 22 Shrewsbury House Meadow Road London London SW8 1LU on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from , 26 Lawrence Close, White City Estate, London, W12 7nd, England to Berkeley House Berkeley Square London W1J 6BD on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 26 Lawrence Close White City Estate London W12 7ND England to 22 Shrewsbury House Meadow Road London London SW8 1LU on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Miss Soledad Garcia Nguere as a director on 30 November 2013 (2 pages) |
23 April 2015 | Registered office address changed from , 26 Lawrence Close, White City Estate, London, W12 7nd, England to Berkeley House Berkeley Square London W1J 6BD on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Miss Soledad Garcia Nguere as a director on 30 November 2014 (2 pages) |
23 April 2015 | Registered office address changed from , 22 Shrewsbury House Meadow Road, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Miss Soledad Garcia Nguere as a director on 30 November 2014 (2 pages) |
23 April 2015 | Termination of appointment of Rachid Heraoui as a director on 18 March 2015 (1 page) |
23 April 2015 | Registered office address changed from , 22 Shrewsbury House Meadow Road, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Rachid Heraoui as a director on 18 March 2015 (1 page) |
5 March 2015 | Registered office address changed from , 103 Finborough Road, London, SW10 9DU, England to Berkeley House Berkeley Square London W1J 6BD on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from , 103 Finborough Road, London, SW10 9DU, England to Berkeley House Berkeley Square London W1J 6BD on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Rachid Heraoui as a director on 8 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Charasette Frikh as a director on 10 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Charasette Frikh as a director on 10 February 2015 (1 page) |
5 March 2015 | Registered office address changed from 103 Finborough Road London SW10 9DU England to 26 Lawrence Close White City Estate London W12 7ND on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Rachid Heraoui as a director on 8 February 2015 (2 pages) |
5 March 2015 | Registered office address changed from 103 Finborough Road London SW10 9DU England to 26 Lawrence Close White City Estate London W12 7ND on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Rachid Heraoui as a director on 8 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Charasette Frikh as a director on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Berkeley House Berkeley Square London W1J 6BD on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Bryan Anthony Thornton as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Cfs Secretaries Limited as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Cfs Secretaries Limited as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Charasette Frikh as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Bryan Anthony Thornton as a director on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 103 Finborough Road London SW10 9DU on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 103 Finborough Road London SW10 9DU on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Berkeley House Berkeley Square London W1J 6BD on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Charasette Frikh as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Cfs Secretaries Limited as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Bryan Anthony Thornton as a director on 4 February 2015 (1 page) |
10 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 October 2014 | Registered office address changed from , Dept 3 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Berkeley House Berkeley Square London W1J 6BD on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Cfs Secretaries Limited as a secretary on 24 October 2014 (1 page) |
24 October 2014 | Company name changed surfers paradise LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Company name changed surfers paradise LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Registered office address changed from , Dept 3 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Berkeley House Berkeley Square London W1J 6BD on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Cfs Secretaries Limited as a secretary on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 October 2014 (1 page) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|