St Johns Wood
London
NW8 0DL
Director Name | Mr Jeremy Patrick Gould |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 March 2014) |
Role | Property Developer |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Michael Summerton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 September 2009) |
Role | Artist Manager |
Correspondence Address | Mimosa House Mimosa Street London SW6 4DS |
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Mr Jeremy Patrick Gould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,851 |
Cash | £116,281 |
Current Liabilities | £45,721 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2013 | Voluntary strike-off action has been suspended (1 page) |
11 May 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Application to strike the company off the register (3 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Director's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (1 page) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Secretary's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (1 page) |
17 March 2011 | Secretary's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (1 page) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Jeremy Patrick Gould on 2 March 2011 (2 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Michael Summerton as a director (1 page) |
17 February 2010 | Termination of appointment of Michael Summerton as a director (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 June 2009 | Director appointed mr jeremy patrick gould (1 page) |
25 June 2009 | Director appointed mr jeremy patrick gould (1 page) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 February 2008 | Return made up to 31/01/08; no change of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; no change of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 April 2007 | Return made up to 31/01/07; full list of members (5 pages) |
3 April 2007 | Return made up to 31/01/07; full list of members (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
24 March 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
24 March 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Resolutions
|
18 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
17 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
17 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
23 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members
|
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
14 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members
|
1 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
22 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
19 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
19 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members
|
28 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
29 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
29 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
16 February 1996 | Company name changed michael summerton LIMITED\certificate issued on 19/02/96 (2 pages) |
16 February 1996 | Company name changed michael summerton LIMITED\certificate issued on 19/02/96 (2 pages) |
29 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |
29 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |