West Heath Road
London
NW3 7UT
Director Name | Mr Jonathan Stephen Colman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 26 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daleham Mews London NW3 5DB |
Secretary Name | Mrs Cecilia Racquel Colman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beechworth Close West Heath Road London NW3 7UT |
Director Name | Mrs Alexandra Leah Dorothy Maurice |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(34 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daleham Mews London NW3 5DB |
Director Name | Andrew Abraham Colman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | Flat 7 8 Compayne Gardens London NW6 3DH |
Registered Address | 19 Daleham Mews London NW3 5DB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
100 at £1 | Five Cities Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £318,014 |
Cash | £16,473 |
Current Liabilities | £434,950 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 May 2013 | Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 January 2013 | Registered office address changed from 102 Belsize Lane London NW3 5BB on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 102 Belsize Lane London NW3 5BB on 15 January 2013 (1 page) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 March 2010 | Termination of appointment of Andrew Colman as a director (1 page) |
11 March 2010 | Termination of appointment of Andrew Colman as a director (1 page) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 February 2008 | Return made up to 31/10/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/10/07; full list of members (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 November 2000 | Director's particulars changed (1 page) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members
|
16 November 1998 | Return made up to 31/10/98; full list of members
|
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (10 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (10 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 December 1996 | Return made up to 31/10/96; no change of members (10 pages) |
4 December 1996 | Return made up to 31/10/96; no change of members (10 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 December 1995 | Return made up to 31/10/95; full list of members (22 pages) |
4 December 1995 | Return made up to 31/10/95; full list of members (22 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |