London
W10 5SA
Secretary Name | Gretta Alison Finer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(34 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (closed 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greens Court Lansdown Mews London W11 3AP |
Director Name | Mr Arnold Aaron Finer |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 1997) |
Role | Solicitor (Retired) |
Correspondence Address | 40 Aubrey Walk London W8 7JG |
Director Name | Mrs Ilse Elvira Finer |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 January 2002) |
Role | Secretary |
Correspondence Address | 40 Aubrey Walk Kensington London W8 7JG |
Secretary Name | Mrs Ilse Elvira Finer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 40 Aubrey Walk Kensington London W8 7JG |
Director Name | Dr Allister Patrick Neil Finer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Portobello Road London W11 3DL |
Registered Address | 8 Durweston Street Marylebone London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
7.5k at £1 | Zeroband LTD 74.96% Ordinary |
---|---|
2.5k at £1 | Keatsign LTD 25.00% Ordinary |
3 at £1 | Zeroband LTD 0.03% Non Cumulative Preference |
1 at £1 | Keatsign LTD 0.01% Non Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £2,164 |
Cash | £20 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 August 1994 | Delivered on: 5 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 65B cleveland road london. Outstanding |
---|---|
3 August 1994 | Delivered on: 5 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 January 1973 | Delivered on: 25 January 1973 Satisfied on: 5 August 1994 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future by way of floating charge. Fully Satisfied |
26 January 1972 | Delivered on: 9 February 1972 Satisfied on: 5 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76, marsfield road london NW3. Fully Satisfied |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2021 | Application to strike the company off the register (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Director's details changed for Kim Anthony Finer on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Kim Anthony Finer on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 June 2008 | Appointment terminated director allister finer (1 page) |
9 June 2008 | Appointment terminated director allister finer (1 page) |
9 June 2008 | Appointment terminate, director gretta alison finer logged form (1 page) |
9 June 2008 | Appointment terminate, director gretta alison finer logged form (1 page) |
7 March 2008 | Return made up to 11/02/08; full list of members (7 pages) |
7 March 2008 | Director's change of particulars / allister finer / 31/08/2007 (1 page) |
7 March 2008 | Director's change of particulars / allister finer / 31/08/2007 (1 page) |
7 March 2008 | Return made up to 11/02/08; full list of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 April 2007 | Return made up to 11/02/07; full list of members (8 pages) |
16 April 2007 | Return made up to 11/02/07; full list of members (8 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Nc inc already adjusted 16/06/06 (1 page) |
17 July 2006 | Nc inc already adjusted 16/06/06 (1 page) |
17 July 2006 | Ad 16/06/06--------- £ si 9941@1=9941 £ ic 64/10005 (2 pages) |
17 July 2006 | Ad 16/06/06--------- £ si 9941@1=9941 £ ic 64/10005 (2 pages) |
17 July 2006 | Resolutions
|
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 8 durweston street london W1H 1PH (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 8 durweston street london W1H 1PH (1 page) |
24 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 February 2004 | Return made up to 11/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 11/02/04; full list of members (8 pages) |
7 April 2003 | Return made up to 11/02/03; full list of members (8 pages) |
7 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 April 2003 | Return made up to 11/02/03; full list of members (8 pages) |
22 April 2002 | Return made up to 11/02/02; full list of members (8 pages) |
22 April 2002 | Return made up to 11/02/02; full list of members (8 pages) |
28 February 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 February 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2001 | Return made up to 11/02/01; full list of members (8 pages) |
12 February 2001 | Return made up to 11/02/01; full list of members (8 pages) |
12 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members
|
18 February 2000 | Return made up to 11/02/00; full list of members
|
18 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 February 1998 | Return made up to 11/02/98; full list of members
|
9 February 1998 | Return made up to 11/02/98; full list of members
|
21 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 February 1997 | Return made up to 11/02/97; no change of members (6 pages) |
7 February 1997 | Return made up to 11/02/97; no change of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 April 1996 | Return made up to 11/02/96; full list of members
|
9 April 1996 | Return made up to 11/02/96; full list of members
|
9 April 1996 | Auditor's resignation (1 page) |
9 April 1996 | Auditor's resignation (1 page) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 April 1972 | Particulars of mortgage/charge (3 pages) |
25 April 1972 | Particulars of mortgage/charge (3 pages) |