Stanmore
Middlesex
HA7 2RY
Secretary Name | Jonathan Bernard Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2010(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | 18 Barn Crescent Stanmore Middlesex HA7 2RY |
Director Name | Mr Peter Benda |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years after company formation) |
Appointment Duration | 1 month (resigned 01 February 1993) |
Role | Theatrical Agent |
Correspondence Address | 65 Biddulph Mansions London W9 1HT |
Director Name | Ann Gwendoline Thomas |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 February 2010) |
Role | Theatrical Agent |
Correspondence Address | 15-16 Ivor Place London NW1 6HS |
Secretary Name | Ann Gwendoline Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years after company formation) |
Appointment Duration | 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 15-16 Ivor Place London NW1 6HS |
Secretary Name | Maryanne Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 October 2005) |
Role | Self-Employed Administrator |
Correspondence Address | 30 Gleneagle Road Streatham London SW16 6AF |
Secretary Name | Sarah Jane Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 February 2010) |
Role | Company Director |
Correspondence Address | Boslowen Bosanath Valley Mawnan Smith Falmouth Cornwall TR11 5LL |
Registered Address | 18 Barn Crescent Stanmore Middlesex HA7 2RY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Miss Ann Gwendoline Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,005 |
Cash | £50,954 |
Current Liabilities | £40,280 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-09-26
|
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Termination of appointment of Ann Thomas as a director (2 pages) |
18 August 2010 | Appointment of Sarah Jane Cox as a director (3 pages) |
18 August 2010 | Termination of appointment of Ann Thomas as a director (2 pages) |
18 August 2010 | Appointment of Sarah Jane Cox as a director (3 pages) |
18 August 2010 | Termination of appointment of Sarah Cox as a secretary (1 page) |
18 August 2010 | Appointment of Jonathan Bernard Cox as a secretary (2 pages) |
18 August 2010 | Appointment of Jonathan Bernard Cox as a secretary (2 pages) |
18 August 2010 | Termination of appointment of Sarah Cox as a secretary (1 page) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
2 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
12 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page) |
26 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: suite 305 radnor house 93/97 regent street london W1R 8NR (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: suite 305 radnor house 93/97 regent street london W1R 8NR (1 page) |
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 December 1980 | Incorporation (15 pages) |
11 December 1980 | Incorporation (15 pages) |