8-12 Woodhouse Road
London
N12 0RG
Secretary Name | Michael Laurie Magar Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2009(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 May 2014) |
Correspondence Address | 2nd Floor Melville House 8-12 Woodhouse Road North Finchley London N12 0RG |
Director Name | Stuart Hibberdine |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | 38 Alleyn Road Dulwich London SE21 8AL |
Director Name | Mr Giles Eric Pemberton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 64 The Avenue London NW6 7NP |
Secretary Name | Mr Julian Robert Crichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 23 Pennyford Court London NW8 8UF |
Director Name | Anthony Edward Ford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2003) |
Role | Surveyor |
Correspondence Address | Elmwood 26 Oldfield Crescent Southwick Brighton East Sussex BN42 4FZ |
Secretary Name | Farhana Gani |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 05 April 2004(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 August 2009) |
Role | Television |
Correspondence Address | 8c Carlton Hill London NW8 0JY |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2003) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Registered Address | 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Henrietta Rose 8.33% Ordinary |
---|---|
1 at £1 | Linsey Jane Reilly 8.33% Ordinary |
1 at £1 | Naomi Anne Crane 8.33% Ordinary |
1 at £1 | Nelson Alexander Jung & Susan Cheyne Jung 8.33% Ordinary |
1 at £1 | Peter John Handley & Frances Mary Handley 8.33% Ordinary |
1 at £1 | Philip Richard Colman 8.33% Ordinary |
1 at £1 | Rahul Ahuja 8.33% Ordinary |
1 at £1 | Richard John Rowley 8.33% Ordinary |
1 at £1 | Sakina Gani 8.33% Ordinary |
1 at £1 | Tai Yung Alfred Fung & Yee Ming Jennifer Mak 8.33% Ordinary |
2 at £1 | Turkos Thirty LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 October 2012 | Director's details changed for Henrietta Rose on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Henrietta Rose on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 5 October 2012 (1 page) |
5 October 2012 | Director's details changed for Henrietta Rose on 5 October 2012 (2 pages) |
20 August 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Henrietta Rose on 10 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Michael Laurie Magar Limited on 10 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Michael Laurie Magar Limited on 10 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Henrietta Rose on 10 April 2010 (2 pages) |
20 August 2009 | Secretary appointed michael laurie magar LIMITED (1 page) |
20 August 2009 | Secretary appointed michael laurie magar LIMITED (1 page) |
20 August 2009 | Appointment terminated secretary farhana gani (1 page) |
20 August 2009 | Appointment terminated secretary farhana gani (1 page) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 June 2009 | Return made up to 10/04/09; full list of members (6 pages) |
8 June 2009 | Return made up to 10/04/09; full list of members (6 pages) |
27 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 June 2008 | Return made up to 10/04/08; full list of members (6 pages) |
23 June 2008 | Return made up to 10/04/08; full list of members (6 pages) |
16 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 May 2007 | Return made up to 10/04/07; full list of members (9 pages) |
30 May 2007 | Return made up to 10/04/07; full list of members (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 June 2006 | Return made up to 10/04/06; full list of members (9 pages) |
12 June 2006 | Return made up to 10/04/06; full list of members (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 June 2005 | Return made up to 10/04/05; full list of members (9 pages) |
16 June 2005 | Return made up to 10/04/05; full list of members (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | New secretary appointed (1 page) |
21 April 2004 | Return made up to 10/04/04; full list of members (10 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (10 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: livingstones 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: livingstones 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
27 March 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 March 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
2 September 2003 | Return made up to 10/04/03; full list of members
|
2 September 2003 | Return made up to 10/04/03; full list of members
|
3 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
3 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 45 pont street london SW1X 0BX (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 45 pont street london SW1X 0BX (1 page) |
26 April 2002 | Return made up to 10/04/02; full list of members (9 pages) |
26 April 2002 | Return made up to 10/04/02; full list of members (9 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 25 st. John's wood pk. London NW8 6QR. (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 25 st. John's wood pk. London NW8 6QR. (1 page) |
8 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
8 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Return made up to 10/04/01; full list of members (9 pages) |
7 June 2001 | Return made up to 10/04/01; full list of members (9 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
9 May 2000 | Return made up to 10/04/00; full list of members (10 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (10 pages) |
9 May 2000 | Accounts made up to 31 December 1999 (6 pages) |
9 May 2000 | Accounts made up to 31 December 1999 (6 pages) |
19 May 1999 | Accounts made up to 31 December 1998 (6 pages) |
19 May 1999 | Accounts made up to 31 December 1998 (6 pages) |
22 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
18 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
18 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
6 April 1998 | Accounts made up to 31 December 1997 (6 pages) |
6 April 1998 | Accounts made up to 31 December 1997 (6 pages) |
21 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
21 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
1 April 1997 | Accounts made up to 31 December 1996 (6 pages) |
1 April 1997 | Accounts made up to 31 December 1996 (6 pages) |
17 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
17 April 1996 | Accounts made up to 31 December 1995 (6 pages) |
17 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
17 April 1996 | Accounts made up to 31 December 1995 (6 pages) |
7 April 1995 | Accounts made up to 31 December 1994 (6 pages) |
7 April 1995 | Return made up to 10/04/95; full list of members
|
7 April 1995 | Accounts made up to 31 December 1994 (6 pages) |
7 April 1995 | Return made up to 10/04/95; full list of members
|
4 June 1992 | Resolutions
|
4 June 1992 | Resolutions
|