Dinton
SP3 5EN
Director Name | Alice Mary Maschler |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Cottages The Street Rodmell East Sussex BN7 3HE |
Secretary Name | Alice Mary Maschler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Cottages The Street Rodmell East Sussex BN7 3HE |
Director Name | Peter Anthony Burnstone |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 13 St Marks Crescent London NW1 7TS |
Director Name | Alfred Jacoby |
---|---|
Date of Birth | October 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 December 2002) |
Role | Engineer |
Correspondence Address | Flat 6 Akenside Court London NW3 5QT |
Director Name | Thomas Michael Maschler |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 October 2006) |
Role | Publisher |
Correspondence Address | 18 Lennox Gardens London SW1X 0DG |
Secretary Name | Peter Anthony Burnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 13 St Marks Crescent London NW1 7TS |
Secretary Name | Mr Philip John Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Somerset Road Linford Stanford Le Hope Essex SS17 0QA |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Fama LTD 50.00% Ordinary |
---|---|
50 at £1 | K M Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,256 |
Net Worth | £60,631 |
Cash | £2,421,449 |
Current Liabilities | £2,362,582 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Application to strike the company off the register (5 pages) |
4 October 2013 | Application to strike the company off the register (5 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
14 June 2012 | Director's details changed for Mr Benjamin Joseph Maschler on 15 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Benjamin Joseph Maschler on 15 May 2012 (2 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 April 2011 | Director's details changed for Mr Benjamin Joseph Maschler on 6 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Benjamin Joseph Maschler on 6 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Benjamin Joseph Maschler on 6 April 2011 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 23 March 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: merrydale house linford road, chadwell st mary, grays, essex RM16 4JS (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: merrydale house linford road, chadwell st mary, grays, essex RM16 4JS (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 13, st.marks crescent, london, NW1 7TS (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 13, st.marks crescent, london, NW1 7TS (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
26 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 February 1984 | Accounts made up to 31 December 1982 (2 pages) |
6 February 1984 | Accounts made up to 31 December 1982 (2 pages) |
27 February 1957 | Certificate of incorporation (1 page) |
27 February 1957 | Certificate of incorporation (1 page) |