London
SE16 2AW
Director Name | Alexandre Rene Garese |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 5 Rue Torricelli Paris 17 Eme France |
Director Name | Miss Aphrodite Kasibina Mwanje |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 2009(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Viesturs Gross |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Eridan Management Limited (Corporation) |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 25 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 February 2007) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 13 years (resigned 11 June 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Lexing Management Limited (Corporation) |
---|---|
Date of Birth | December 2006 (Born 17 years ago) |
Status | Resigned |
Appointed | 09 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2009) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Aphrodite Kasibina Mwanje 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,433,511 |
Current Liabilities | £36,840 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2019 | Application to strike the company off the register (3 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Termination of appointment of Viesturs Gross as a director on 2 January 2017 (1 page) |
12 January 2017 | Appointment of Ms. Maija Naido as a director on 2 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Viesturs Gross as a director on 2 January 2017 (1 page) |
12 January 2017 | Appointment of Ms. Maija Naido as a director on 2 January 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 October 2015 | Appointment of Mr Viesturs Gross as a director on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from Ground Floor 2 Anderson Place Edinburgh EH6 5NP to 272 Bath Street Glasgow G2 4JR on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Ground Floor 2 Anderson Place Edinburgh EH6 5NP to 272 Bath Street Glasgow G2 4JR on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Aphrodite Kasibina Mwanje as a director on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Aphrodite Kasibina Mwanje as a director on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Viesturs Gross as a director on 27 October 2015 (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 23 January 2014 (1 page) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
27 September 2013 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 27 September 2013 (1 page) |
12 August 2013 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
8 October 2009 | Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 July 2009 | Director appointed aphrodite mwanje (1 page) |
16 July 2009 | Director appointed aphrodite mwanje (1 page) |
7 July 2009 | Appointment terminated director lexing management LIMITED (1 page) |
7 July 2009 | Appointment terminated director lexing management LIMITED (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
3 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
15 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
18 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
19 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
19 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 December 2005 | Full accounts made up to 30 September 2004 (13 pages) |
9 December 2005 | Full accounts made up to 30 September 2004 (13 pages) |
12 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
12 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
22 April 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
22 April 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
27 January 2005 | Full accounts made up to 30 September 2003 (13 pages) |
27 January 2005 | Full accounts made up to 30 September 2003 (13 pages) |
8 September 2004 | Return made up to 07/09/04; full list of members (5 pages) |
8 September 2004 | Return made up to 07/09/04; full list of members (5 pages) |
19 November 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
19 November 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
11 November 2003 | Delivery ext'd 3 mth 30/09/03 (1 page) |
11 November 2003 | Delivery ext'd 3 mth 30/09/03 (1 page) |
14 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
14 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
10 February 2003 | Full accounts made up to 30 September 2001 (13 pages) |
10 February 2003 | Full accounts made up to 30 September 2001 (13 pages) |
6 February 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
6 February 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
4 November 2002 | Return made up to 07/09/02; full list of members (6 pages) |
4 November 2002 | Return made up to 07/09/02; full list of members (6 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
26 September 2001 | Return made up to 07/09/01; full list of members (5 pages) |
26 September 2001 | Return made up to 07/09/01; full list of members (5 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
7 September 2000 | Incorporation (13 pages) |
7 September 2000 | Incorporation (13 pages) |