London
NW3 7JG
Director Name | Mrs Charlotte Michaels |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1991(35 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Danescroft Avenue London NW4 2NE |
Director Name | Mrs Juliette Marian Overlander |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1991(35 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadway Close London NW11 7BA |
Secretary Name | Mr Leslie David Michaels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1991(35 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Spencer Close Regents Park Road London N3 3TY |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
30 at £1 | Mr Antony Steven Michaels 30.00% Ordinary |
---|---|
30 at £1 | Mrs Juliette Marian Overlander 30.00% Ordinary |
20 at £1 | Mr Leslie David Michaels 20.00% Ordinary |
10 at £1 | Mrs Charlotte Michaels 10.00% Ordinary |
10 at £1 | Trustees Of Michaels Family Settlement First Fund Ldm 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,549 |
Cash | £30,189 |
Current Liabilities | £29,384 |
Latest Accounts | 24 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mrs Juliette Marian Overlander on 17 July 2015 (2 pages) |
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
2 October 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
12 May 2014 | Director's details changed for Mrs Juliette Marian Overlander on 12 May 2014 (2 pages) |
4 November 2013 | Total exemption full accounts made up to 24 March 2013 (8 pages) |
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 December 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Director's details changed for Mr Antony Steven Michaels on 22 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Director's details changed for Mrs Charlotte Michaels on 22 October 2012 (2 pages) |
6 August 2012 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 6 August 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Partial exemption accounts made up to 24 March 2010 (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Registered office address changed from 19 Spaniards End London NW3 7JG on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 19 Spaniards End London NW3 7JG on 3 March 2010 (1 page) |
26 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
27 August 2009 | Return made up to 08/10/08; full list of members (5 pages) |
13 May 2009 | Director's change of particulars / antony michaels / 27/04/2009 (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 32 pine grove london N20 8LB (1 page) |
12 January 2009 | Total exemption small company accounts made up to 24 March 2008 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
7 November 2007 | Return made up to 08/10/07; full list of members (7 pages) |
22 November 2006 | Return made up to 08/10/06; full list of members
|
9 November 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
13 January 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
25 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
2 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
8 October 2004 | Total exemption full accounts made up to 24 March 2004 (10 pages) |
2 December 2003 | Return made up to 08/10/03; full list of members (8 pages) |
2 December 2003 | Total exemption full accounts made up to 24 March 2003 (10 pages) |
2 December 2002 | Return made up to 08/10/02; full list of members (8 pages) |
26 November 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
9 November 2001 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
10 December 2000 | Full accounts made up to 24 March 2000 (9 pages) |
10 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
27 January 2000 | Full accounts made up to 24 March 1999 (9 pages) |
25 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
30 December 1998 | Return made up to 08/10/98; no change of members (4 pages) |
9 November 1998 | Full accounts made up to 24 March 1998 (9 pages) |
14 January 1998 | Full accounts made up to 24 March 1997 (9 pages) |
12 November 1997 | Return made up to 08/10/97; full list of members (6 pages) |
13 December 1996 | Return made up to 08/10/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 24 March 1996 (9 pages) |
14 December 1995 | Full accounts made up to 24 March 1995 (13 pages) |
17 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
25 November 1983 | Accounts made up to 24 March 1983 (9 pages) |
20 January 1983 | Accounts made up to 24 March 1982 (4 pages) |
3 July 1956 | Incorporation (17 pages) |