London
N1 0JF
Secretary Name | Maynorth Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2005(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 October 2014) |
Correspondence Address | 38a Upwood Road London SE12 8AD |
Director Name | Harvey Colin Brown |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Curzon House 22 Winnington Road London N2 0UB |
Director Name | Miriam Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 1995) |
Role | Property Management |
Correspondence Address | Curzon House 22 Winnington Road London N2 0UB |
Secretary Name | Miriam Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | Curzon House 22 Winnington Road London N2 0UB |
Director Name | Agila Farrie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 1996) |
Role | Nightclub Proprietor |
Correspondence Address | 62 Kingly Street London W1R 5LR |
Secretary Name | Robert Melvyn Woolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 32 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Jeffrey Lim |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2001) |
Role | Restaurateur |
Correspondence Address | 5 Little Catherells Hemel Hempstead Hertfordshire HP1 3QP |
Secretary Name | Rihane Redouane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 62 Kingley Street London |
Director Name | Rihane Redouane |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2001(32 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 78 Oxenholme Harrington Square London NW1 2JN |
Director Name | Marie Catherine Elizabeth McEvoy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2002(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2004) |
Role | Group Treasurer |
Correspondence Address | 5 The Birches Station Road Manor Park London E12 5BS |
Secretary Name | Graham Richard Dennis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(34 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 228 Westbourne Park Road London W11 1EP |
Secretary Name | Graham Richard Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(34 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 228 Westbourne Park Road London W11 1EP |
Secretary Name | Mr Kenneth Raymond Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(34 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38a Upwood Road Lee London SE12 8AD |
Secretary Name | Stuart Garcia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2005) |
Role | Solicitor |
Correspondence Address | 1 Yorkshire Grey Place Heath Street London NW3 6SJ |
Director Name | Mr Kenneth Raymond Salter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(35 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38a Upwood Road Lee London SE12 8AD |
Secretary Name | LWP Accounts Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 2003) |
Correspondence Address | 1 Bentinck Street London W1U 2ED |
Website | www.studiovalbonne.co.uk |
---|
Registered Address | 62 Kingly Street London W1R 5LR |
---|
200 at £1 | Mr Daniel James Winter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,757 |
Cash | £855 |
Current Liabilities | £384,245 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 May 2012 | Compulsory strike-off action has been suspended (1 page) |
24 May 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
31 May 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 23 April 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 23 April 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 April 2009 | Director appointed daniel james winter (2 pages) |
24 April 2009 | Director appointed daniel james winter (2 pages) |
7 April 2009 | Appointment terminated director kenneth salter (1 page) |
7 April 2009 | Appointment terminated director kenneth salter (1 page) |
21 January 2009 | Return made up to 23/04/08; no change of members (5 pages) |
21 January 2009 | Return made up to 23/04/08; no change of members (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 January 2008 | Return made up to 23/04/07; no change of members (6 pages) |
17 January 2008 | Return made up to 23/04/07; no change of members (6 pages) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2006 | Return made up to 23/04/06; full list of members; amend (6 pages) |
16 August 2006 | Return made up to 23/04/06; full list of members; amend (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 July 2006 | Return made up to 23/04/06; full list of members (6 pages) |
24 July 2006 | Return made up to 23/04/06; full list of members (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 1 cranbourn alley leicester square london WC2H 7AW (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 1 cranbourn alley leicester square london WC2H 7AW (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
30 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
30 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
21 July 2004 | Return made up to 23/04/04; full list of members
|
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Return made up to 23/04/04; full list of members
|
21 July 2004 | New secretary appointed (2 pages) |
23 April 2004 | Full accounts made up to 28 February 2003 (8 pages) |
23 April 2004 | Full accounts made up to 28 February 2003 (8 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
4 March 2004 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
4 March 2004 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
23 December 2003 | New secretary appointed (1 page) |
23 December 2003 | New secretary appointed (1 page) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 1 bentinck street london W1M 5RN (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 1 bentinck street london W1M 5RN (1 page) |
22 April 2003 | Return made up to 23/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 23/04/03; full list of members (6 pages) |
19 December 2002 | Memorandum and Articles of Association (14 pages) |
19 December 2002 | Memorandum and Articles of Association (14 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
25 April 2002 | Return made up to 23/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 23/04/02; full list of members (6 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
11 February 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
11 February 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
28 July 2001 | Particulars of mortgage/charge (5 pages) |
28 July 2001 | Particulars of mortgage/charge (5 pages) |
17 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 29 February 2000 (9 pages) |
8 March 2001 | Full accounts made up to 29 February 2000 (9 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
3 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
20 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 28 February 1997 (10 pages) |
28 August 1998 | Full accounts made up to 28 February 1998 (10 pages) |
28 August 1998 | Full accounts made up to 28 February 1997 (10 pages) |
28 August 1998 | Full accounts made up to 28 February 1998 (10 pages) |
8 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 29 February 1996 (9 pages) |
26 June 1997 | Full accounts made up to 29 February 1996 (9 pages) |
29 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
29 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: finance house 19 craven road london W2 3BP (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: finance house 19 craven road london W2 3BP (1 page) |
31 December 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
6 June 1996 | Return made up to 23/04/96; full list of members (6 pages) |
6 June 1996 | Return made up to 23/04/96; full list of members (6 pages) |
4 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
4 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
4 September 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
4 September 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
4 July 1995 | Return made up to 23/04/95; change of members
|
4 July 1995 | Return made up to 23/04/95; change of members
|
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
18 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1995 | Particulars of mortgage/charge (3 pages) |
11 February 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1994 | Accounts for a small company made up to 31 July 1993 (12 pages) |
5 June 1994 | Accounts for a small company made up to 31 July 1993 (12 pages) |
30 April 1993 | Return made up to 23/04/93; full list of members (5 pages) |
30 April 1993 | Return made up to 23/04/93; full list of members (5 pages) |
15 July 1991 | Full accounts made up to 31 July 1990 (14 pages) |
15 July 1991 | Full accounts made up to 31 July 1990 (14 pages) |
1 May 1990 | Full accounts made up to 31 July 1989 (6 pages) |
1 May 1990 | Return made up to 23/04/90; full list of members (4 pages) |
1 May 1990 | Return made up to 23/04/90; full list of members (4 pages) |
1 May 1990 | Full accounts made up to 31 July 1989 (6 pages) |
1 October 1987 | Return made up to 11/06/87; full list of members (4 pages) |
1 October 1987 | Return made up to 11/06/87; full list of members (4 pages) |
9 February 1987 | Full accounts made up to 31 July 1986 (10 pages) |
9 February 1987 | Full accounts made up to 31 July 1986 (10 pages) |
6 January 1983 | Company name changed\certificate issued on 06/01/83 (2 pages) |
6 January 1983 | Company name changed\certificate issued on 06/01/83 (2 pages) |