London
NW6 6DJ
Secretary Name | Ms Joanna Rachel Manuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1994(19 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 22 November 2018) |
Role | Yoga Therapist |
Country of Residence | England |
Correspondence Address | 11 Keslake Road London NW6 6DJ |
Director Name | Mr Mark Irwin Forstater |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 October 2012(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 November 2018) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Mr Mark Irwin Forstater |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 July 2012) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 11 Keslake Road London NW6 6DJ |
Director Name | Mr Gerald Campbell Wheatley |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 August 1998) |
Role | Accountant |
Correspondence Address | Hardham Green House Hardham Pulborough W Sussex RH20 1LB |
Secretary Name | Nicola Kathryn Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 117 Dawes Road London SW6 7DU |
Secretary Name | Pamela Jean Margaret Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(18 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 17 Frognal Court Finchley Road London NW3 5HG |
Director Name | Ms Maya Forstater |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2013) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £50,529 |
Gross Profit | £46,862 |
Net Worth | -£77,779 |
Current Liabilities | £279,367 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (16 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (16 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (13 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (13 pages) |
28 November 2015 | Satisfaction of charge 14 in full (4 pages) |
28 November 2015 | Satisfaction of charge 14 in full (4 pages) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
10 July 2015 | Administrator's progress report to 19 June 2015 (15 pages) |
10 July 2015 | Administrator's progress report to 19 June 2015 (15 pages) |
19 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 June 2015 | Statement of administrator's revised proposal (16 pages) |
17 June 2015 | Result of meeting of creditors (1 page) |
17 June 2015 | Statement of administrator's revised proposal (16 pages) |
17 June 2015 | Result of meeting of creditors (1 page) |
2 February 2015 | Notice of extension of period of Administration (1 page) |
2 February 2015 | Notice of extension of period of Administration (1 page) |
27 January 2015 | Administrator's progress report to 19 December 2014 (15 pages) |
27 January 2015 | Administrator's progress report to 19 December 2014 (15 pages) |
11 July 2014 | Administrator's progress report to 19 June 2014 (12 pages) |
11 July 2014 | Administrator's progress report to 19 June 2014 (12 pages) |
5 March 2014 | Notice of deemed approval of proposals (1 page) |
5 March 2014 | Notice of deemed approval of proposals (1 page) |
18 February 2014 | Statement of administrator's proposal (16 pages) |
18 February 2014 | Statement of administrator's proposal (16 pages) |
14 January 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
14 January 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
8 January 2014 | Termination of appointment of Maya Forstater as a director (2 pages) |
8 January 2014 | Termination of appointment of Maya Forstater as a director (2 pages) |
5 January 2014 | Termination of appointment of Maya Forstater as a director (1 page) |
5 January 2014 | Termination of appointment of Maya Forstater as a director (1 page) |
31 December 2013 | Registered office address changed from 11 Keslake Road London NW6 6DJ on 31 December 2013 (2 pages) |
31 December 2013 | Registered office address changed from 11 Keslake Road London NW6 6DJ on 31 December 2013 (2 pages) |
30 December 2013 | Appointment of an administrator (1 page) |
30 December 2013 | Appointment of an administrator (1 page) |
25 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-03-25
|
28 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
28 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
11 October 2012 | Appointment of Mr Mark Irwin Forstater as a director (2 pages) |
11 October 2012 | Appointment of Mr Mark Irwin Forstater as a director (2 pages) |
4 July 2012 | Termination of appointment of Mark Forstater as a director (1 page) |
4 July 2012 | Termination of appointment of Mark Forstater as a director (1 page) |
2 July 2012 | Appointment of Ms Maya Forstater as a director (2 pages) |
2 July 2012 | Appointment of Ms Maya Forstater as a director (2 pages) |
13 April 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
13 April 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Secretary's details changed for Joanna Manuel on 10 December 2010 (1 page) |
17 March 2011 | Director's details changed for Joanna Rachel Manuel on 10 December 2010 (2 pages) |
17 March 2011 | Director's details changed for Joanna Rachel Manuel on 10 December 2010 (2 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Secretary's details changed for Joanna Manuel on 10 December 2010 (1 page) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
17 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
10 January 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / mark forstater / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / mark forstater / 10/02/2009 (1 page) |
23 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
23 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 11 keslake road london NW6 6DJ (1 page) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 27 lonsdale road london NW6 6RA (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 11 keslake road london NW6 6DJ (1 page) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 27 lonsdale road london NW6 6RA (1 page) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members
|
7 March 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
24 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
24 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
18 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
12 June 1998 | Full accounts made up to 30 April 1997 (9 pages) |
12 June 1998 | Full accounts made up to 30 April 1997 (9 pages) |
9 April 1998 | Particulars of mortgage/charge (5 pages) |
9 April 1998 | Particulars of mortgage/charge (5 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 May 1997 | Full accounts made up to 30 April 1996 (9 pages) |
15 May 1997 | Full accounts made up to 30 April 1996 (9 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 27 lonsdale road london NW6 6RA (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 27 lonsdale road london NW6 6RA (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: pall mall deposit suite 66 124-128 barlby road london W10 6BL (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: pall mall deposit suite 66 124-128 barlby road london W10 6BL (1 page) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members
|
1 March 1996 | Return made up to 31/12/95; full list of members
|
17 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
17 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Full accounts made up to 30 April 1994 (10 pages) |
25 April 1995 | Full accounts made up to 30 April 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 April 1975 | Incorporation (14 pages) |
10 April 1975 | Incorporation (14 pages) |