Whitstable
Kent
CT5 1JU
Director Name | Ms Jamila Ben Saleh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 7 Rue Pierre D'Aspelt L-1142 Luxembourg Ville Hault Luxembourg |
Director Name | Mr David John Martin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 33 Rue Du Puits Romain L-8070 Luxembourg |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Professional Investment Consultants (Europe) Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2020 | Termination of appointment of David John Martin as a director on 31 October 2020 (1 page) |
14 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 June 2020 | Change of details for Mr David John Martin as a person with significant control on 1 February 2020 (2 pages) |
1 June 2020 | Director's details changed for Mr David John Martin on 1 February 2020 (2 pages) |
1 June 2020 | Director's details changed for Ms Jamila Ben Saleh on 1 February 2020 (2 pages) |
1 June 2020 | Change of details for Mr David John Martin as a person with significant control on 1 February 2020 (2 pages) |
1 June 2020 | Director's details changed for Ms Jamila Ben Saleh on 1 February 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 May 2016 | Director's details changed for Ms Jamila Ben Saleh on 1 May 2015 (2 pages) |
13 May 2016 | Director's details changed for Ms Jamila Ben Saleh on 1 May 2015 (2 pages) |
13 May 2016 | Director's details changed for Mr David John Martin on 1 May 2015 (2 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr David John Martin on 1 May 2015 (2 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 September 2013 | Director's details changed for Mrs Jamila Martin on 1 May 2013 (2 pages) |
12 September 2013 | Director's details changed for Mrs Jamila Martin on 1 May 2013 (2 pages) |
12 September 2013 | Director's details changed for Mrs Jamila Martin on 1 May 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Nicholas James Martin on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mrs Jamilla Martin on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mrs Jamilla Martin on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Nicholas James Martin on 30 April 2013 (2 pages) |
24 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
24 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|