London
NW3 5BL
Director Name | Nicholas Morgan Evans |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2017(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 8 71 Queen Victoria Street London EC4V 4AY |
Director Name | Miss Elizabeth Jane Hodgkinson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2017(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 June 2018) |
Role | Author/Journalist |
Country of Residence | England |
Correspondence Address | Floor 8 71 Queen Victoria Street London EC4V 4AY |
Director Name | Dr Julian Feinstein |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 05 January 2016) |
Role | Consultant |
Correspondence Address | 15 Hawthorn Court Warwick Drive London SW15 6LF |
Director Name | Pia Eva Kristina Feinstein |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 January 1994(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 August 2011) |
Role | Director/Acc Mgr Emea Pegasus |
Correspondence Address | 27 Ailsa Road St Margarets Twickenham Middlesex TW1 1QJ |
Registered Address | 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,771 |
Cash | £4,104 |
Current Liabilities | £23,268 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2018 | Application to strike the company off the register (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2017 | Director's details changed for Miss Elizabeth Jane Hodgkinson on 8 November 2017 (4 pages) |
17 November 2017 | Registered office address changed from 15 Hawthorn Court 19 Warwick Drive London SW15 6LF to 71 Queen Victoria Street London EC4V 4AY on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Nicholas Morgan Evans on 8 November 2017 (4 pages) |
17 November 2017 | Registered office address changed from 15 Hawthorn Court 19 Warwick Drive London SW15 6LF to 71 Queen Victoria Street London EC4V 4AY on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Miss Elizabeth Jane Hodgkinson on 8 November 2017 (4 pages) |
17 November 2017 | Director's details changed for Nicholas Morgan Evans on 8 November 2017 (4 pages) |
28 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
11 April 2017 | Appointment of Nicholas Morgan Evans as a director on 15 March 2017 (3 pages) |
11 April 2017 | Appointment of Miss Elizabeth Jane Hodgkinson as a director on 15 March 2017 (3 pages) |
11 April 2017 | Appointment of Nicholas Morgan Evans as a director on 15 March 2017 (3 pages) |
11 April 2017 | Appointment of Miss Elizabeth Jane Hodgkinson as a director on 15 March 2017 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Termination of appointment of Julian Feinstein as a director on 5 January 2016 (1 page) |
12 August 2016 | Termination of appointment of Julian Feinstein as a director on 5 January 2016 (1 page) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
15 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 June 2013 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 17 June 2013 (2 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Director's details changed for Dr Julian Feinstein on 30 March 2011 (2 pages) |
21 September 2011 | Director's details changed for Dr Julian Feinstein on 30 March 2011 (2 pages) |
22 August 2011 | Termination of appointment of Pia Feinstein as a director (1 page) |
22 August 2011 | Termination of appointment of Pia Feinstein as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 24 February 2010 (1 page) |
28 October 2009 | Director's details changed for Dr Julian Feinstein on 10 September 2009 (1 page) |
28 October 2009 | Director's details changed for Dr Julian Feinstein on 10 September 2009 (1 page) |
10 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from st alphage house 2 fore street london EC2Y 5DH (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from st alphage house 2 fore street london EC2Y 5DH (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (5 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (5 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Return made up to 30/07/03; full list of members (5 pages) |
5 August 2003 | Return made up to 30/07/03; full list of members (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (5 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Return made up to 30/07/01; full list of members (5 pages) |
5 September 2001 | Return made up to 30/07/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (5 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
20 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
21 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
21 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 27/31 blandford street london W1H 3AD (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 27/31 blandford street london W1H 3AD (1 page) |
23 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 30/07/97; full list of members (5 pages) |
15 August 1997 | Return made up to 30/07/97; full list of members (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 August 1996 | Return made up to 30/07/96; no change of members
|
7 August 1996 | Return made up to 30/07/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
29 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 February 1983 | New secretary appointed (3 pages) |
21 February 1983 | New secretary appointed (3 pages) |
16 August 1982 | Incorporation (15 pages) |
16 August 1982 | Incorporation (15 pages) |