Francis Rachel Str.
Victoria
Mahe
Seychelles
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2011) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 500462 Al Mureikh Tower, Sheik Zayed Road Dubai United Arab Emirates |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Londonderry County Londonderry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Londonderry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Londonderry County Londonderry BT48 7EE Northern Ireland |
Director Name | Portway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2008) |
Correspondence Address | Suite 102 Ground Floor Blake Building Corner Eyre & Hutson Streets Belize City Foreign |
Director Name | Silverdale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2008) |
Correspondence Address | Suite 102 Ground Floor Blake Building Corner Eyre & Hutson Streets Belize City Foreign |
Secretary Name | Portway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2008) |
Correspondence Address | Suite 102 Ground Floor Blake Building Corner Eyre & Hutson Streets Belize City Foreign |
Registered Address | 9 King Charles Tower Shield Street Newcastle Upon Tyne NE2 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
12 at £1 | Jennifer Catherine Rene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,103 |
Cash | £34,596 |
Current Liabilities | £5,937 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Application to strike the company off the register (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
15 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
10 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
8 December 2016 | Registered office address changed from Unit 8 Chain Lane Battle East Sussex TN33 0GB to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Unit 8 Chain Lane Battle East Sussex TN33 0GB to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 8 December 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
4 April 2013 | Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013 (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
24 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Appointment of Jennifer Catherine Rene as a director (3 pages) |
15 July 2011 | Appointment of Jennifer Catherine Rene as a director (3 pages) |
15 July 2011 | Termination of appointment of Damian Calderbank as a director (2 pages) |
15 July 2011 | Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 15 July 2011 (2 pages) |
15 July 2011 | Termination of appointment of Damian Calderbank as a director (2 pages) |
15 July 2011 | Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 15 July 2011 (2 pages) |
15 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
15 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
30 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
3 December 2008 | Appointment terminated director portway LIMITED (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from suite 100, 2ND floor 1 west smithfield london EC1A 9JU (1 page) |
3 December 2008 | Appointment terminated director silverdale LTD (1 page) |
3 December 2008 | Appointment terminated director portway LIMITED (1 page) |
3 December 2008 | Director appointed damian calderbank (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from suite 100, 2ND floor 1 west smithfield london EC1A 9JU (1 page) |
3 December 2008 | Appointment terminated secretary portway LIMITED (1 page) |
3 December 2008 | Director appointed damian calderbank (1 page) |
3 December 2008 | Appointment terminated director silverdale LTD (1 page) |
3 December 2008 | Appointment terminated secretary portway LIMITED (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
21 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed;new director appointed (1 page) |
3 September 2007 | New secretary appointed;new director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
8 August 2007 | Incorporation (13 pages) |
8 August 2007 | Incorporation (13 pages) |