Brookmans Park
Hatfield
Hertfordshire
AL9 7AQ
Secretary Name | Mr Kenneth Raymond Salter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(24 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Upwood Road Lee London SE12 8AD |
Director Name | Julian Thomas De-Takats |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 02 January 2004) |
Role | Manager |
Correspondence Address | 35 Marsden Street London NW5 3HE |
Secretary Name | Julian Thomas De-Takats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 35 Marsden Street London NW5 3HE |
Director Name | Matthew Lee Willis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Drury Lane London WC2B 5RH |
Secretary Name | Waxgold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2004(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2007) |
Correspondence Address | 34-36 Maddox Street London W1S 1PD |
Website | www.myspace.com |
---|
Registered Address | 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£328,175 |
Cash | £82 |
Current Liabilities | £507,443 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 November 1992 | Delivered on: 24 November 1992 Persons entitled: Zachary Kwinter Books Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the lease of even date. Particulars: £8,225 together with any interest therein for the time being standing to the credit of the account as defined in the rent security deposit deed. Outstanding |
---|
13 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 August 2018 | Appointment of a voluntary liquidator (3 pages) |
3 August 2018 | Registered office address changed from 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 1 Bentinck Street London W1U 2ED on 3 August 2018 (2 pages) |
28 July 2018 | Statement of affairs (9 pages) |
28 July 2018 | Resolutions
|
12 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 22 November 2017 (1 page) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Registered office address changed from 65-69 White Lion Street London N1 9PP on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 65-69 White Lion Street London N1 9PP on 12 September 2013 (1 page) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Termination of appointment of Matthew Willis as a director (1 page) |
28 May 2010 | Termination of appointment of Matthew Willis as a director (1 page) |
25 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 January 2010 | Director's details changed for Matthew Lee Willis on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Matthew Lee Willis on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Matthew Lee Willis on 1 October 2009 (2 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members
|
5 April 2005 | Return made up to 31/12/04; full list of members
|
5 April 2005 | New secretary appointed (2 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 2 prowse place london NW1 9PH (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 2 prowse place london NW1 9PH (1 page) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
1 August 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Nc inc already adjusted 14/07/99 (1 page) |
3 August 1999 | Nc inc already adjusted 14/07/99 (1 page) |
3 August 1999 | Resolutions
|
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members
|
5 February 1998 | Return made up to 31/12/97; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 6 warren mews london W1P 5DJ (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 6 warren mews london W1P 5DJ (1 page) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |