Temple Fortune Lane
London
NW11 7TY
Secretary Name | Mr Gerald Cohen |
---|---|
Status | Closed |
Appointed | 01 July 2014(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 July 1992) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(35 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 January 2015) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(35 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 January 2015) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1000 at £1 | Marcon Diamond Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £40,516 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
21 February 1989 | Delivered on: 3 March 1989 Satisfied on: 19 September 2015 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: 131 high street, codicote hertfordshire. Fully Satisfied |
---|---|
11 August 1983 | Delivered on: 22 August 1983 Satisfied on: 17 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the kristalop limited to the chargee on any account whatsoever. Particulars: F/H property known as tudor works, high st. Codicote herts and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
29 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
29 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
19 September 2015 | Satisfaction of charge 2 in full (4 pages) |
18 August 2015 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 23 January 2015 (1 page) |
17 August 2015 | Appointment of Mapa Management & Administration Services Limited as a secretary on 12 January 2015 (2 pages) |
12 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Appointment of Mr Gerald Cohen as a secretary on 1 July 2014 (2 pages) |
12 August 2015 | Appointment of Mr Gerald Cohen as a secretary on 1 July 2014 (2 pages) |
12 August 2015 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 July 2014 (1 page) |
12 August 2015 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 July 2014 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
31 March 2015 | Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
2 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
2 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
18 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
7 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
16 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
29 June 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: tudor house llanvanor road finchley road london NW2 2AR (1 page) |
24 June 2004 | Secretary's particulars changed (1 page) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 August 2002 | Return made up to 20/06/02; full list of members (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (10 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 July 1999 | Return made up to 20/06/99; full list of members (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 July 1996 | Return made up to 20/06/96; full list of members (5 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 May 1995 | Director's particulars changed (2 pages) |