London
W1F 9HB
Director Name | Mr Anthony Michael Jacobs |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 October 2009) |
Role | Manager |
Correspondence Address | 4 Ascot Wood Station Hill Ascot Berks SL5 7HF |
Director Name | Mr Alan John Jacobs |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Steeple 17 Christchurch Court, 171 Willesden Lane London NW6 7XF |
Secretary Name | Mr Anthony Michael Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 October 2009) |
Role | Manager |
Correspondence Address | 4 Ascot Wood Station Hill Ascot Berks SL5 7HF |
Website | www.sharpmark.co.uk |
---|
Registered Address | Flat 1 6 Upper John Street London W1F 9HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£158,220 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 January 2016 | Termination of appointment of Alan John Jacobs as a director on 1 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Alan John Jacobs as a director on 1 December 2015 (1 page) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Mrs Lorna Clark Jacobs on 5 November 2010 (2 pages) |
14 July 2011 | Director's details changed for Mrs Lorna Clark Jacobs on 5 November 2010 (2 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Mrs Lorna Clark Jacobs on 5 November 2010 (2 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 16 June 2011 (1 page) |
24 May 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
8 June 2010 | Director's details changed for Alan John Jacobs on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Alan John Jacobs on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Alan John Jacobs on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
26 May 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
27 October 2009 | Termination of appointment of Anthony Jacobs as a secretary (1 page) |
27 October 2009 | Termination of appointment of Anthony Jacobs as a director (1 page) |
27 October 2009 | Termination of appointment of Anthony Jacobs as a secretary (1 page) |
27 October 2009 | Termination of appointment of Anthony Jacobs as a director (1 page) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
7 August 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 July 2008 | Director and secretary's change of particulars / anthony jacobs / 01/03/2008 (2 pages) |
1 July 2008 | Director and secretary's change of particulars / anthony jacobs / 01/03/2008 (2 pages) |
1 July 2008 | Director's change of particulars / lorna jacobs / 01/03/2008 (2 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / lorna jacobs / 01/03/2008 (2 pages) |
11 April 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
11 April 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: lanmore house 370-386 high road wembley middlesex HA9 6AX (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: lanmore house 370-386 high road wembley middlesex HA9 6AX (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 5 inverforth house north end way london NW3 7EU (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 5 inverforth house north end way london NW3 7EU (1 page) |
18 September 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
18 September 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
24 November 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
24 November 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
2 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
24 December 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
24 December 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
27 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
27 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
23 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
23 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
17 September 2002 | Return made up to 29/08/02; full list of members
|
17 September 2002 | Return made up to 29/08/02; full list of members
|
21 November 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
21 November 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
20 September 2001 | Return made up to 29/08/01; full list of members
|
20 September 2001 | Registered office changed on 20/09/01 from: burlington hotel marine parade worthing west sussex BN11 3QL (1 page) |
20 September 2001 | Return made up to 29/08/01; full list of members
|
20 September 2001 | Registered office changed on 20/09/01 from: burlington hotel marine parade worthing west sussex BN11 3QL (1 page) |
15 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
15 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
14 September 2000 | Ad 11/09/00--------- £ si 21600@1=21600 £ ic 492600/514200 (2 pages) |
14 September 2000 | Ad 11/09/00--------- £ si 21600@1=21600 £ ic 492600/514200 (2 pages) |
30 August 2000 | Return made up to 29/08/00; full list of members (8 pages) |
30 August 2000 | Return made up to 29/08/00; full list of members (8 pages) |
28 April 2000 | Full accounts made up to 30 April 1999 (7 pages) |
28 April 2000 | Full accounts made up to 30 April 1999 (7 pages) |
2 December 1999 | Return made up to 29/08/99; no change of members
|
2 December 1999 | Return made up to 29/08/99; no change of members
|
3 June 1999 | Full accounts made up to 30 April 1998 (10 pages) |
3 June 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 December 1998 | Return made up to 29/08/98; no change of members (4 pages) |
15 December 1998 | Return made up to 29/08/98; no change of members (4 pages) |
11 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
11 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
17 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
17 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: crinnis seafield road east preston west sussex BN16 1NA (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: crinnis seafield road east preston west sussex BN16 1NA (1 page) |
25 April 1997 | £ ic 500000/492600 25/03/97 £ sr 7400@1=7400 (1 page) |
25 April 1997 | £ ic 500000/492600 25/03/97 £ sr 7400@1=7400 (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
28 August 1996 | Return made up to 29/08/96; no change of members (4 pages) |
28 August 1996 | Return made up to 29/08/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
21 August 1995 | Return made up to 29/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 29/08/95; no change of members (4 pages) |