London
W1G 8TB
Director Name | Behan Ayshe Murphy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 21 September 1989(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Beyhan Ayse Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Mrs Stephanie Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1998) |
Role | Financial Controller |
Correspondence Address | 21 Speldhurst Road London W4 1BX |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,431 |
Cash | £8,127 |
Current Liabilities | £13,559 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
16 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Peter John Joseph Murphy on 13 August 2012 (2 pages) |
24 July 2013 | Director's details changed for Peter John Joseph Murphy on 13 August 2012 (2 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
6 June 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Peter John Joseph Murphy on 16 July 2012 (2 pages) |
12 September 2012 | Director's details changed for Peter John Joseph Murphy on 16 July 2012 (2 pages) |
12 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 August 2012 (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
16 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 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) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Beyhan Ayse Murphy on 16 July 2010 (1 page) |
19 July 2010 | Director's details changed for Behan Ayshe Murphy on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Behan Ayshe Murphy on 16 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Beyhan Ayse Murphy on 16 July 2010 (1 page) |
19 July 2010 | Director's details changed for Peter John Joseph Murphy on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter John Joseph Murphy on 16 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / behan murphy / 13/06/2008 (1 page) |
18 July 2008 | Secretary's change of particulars / beyhan murphy / 13/06/2008 (1 page) |
18 July 2008 | Director's change of particulars / behan murphy / 13/06/2008 (1 page) |
18 July 2008 | Director's change of particulars / peter murphy / 13/06/2008 (1 page) |
18 July 2008 | Secretary's change of particulars / beyhan murphy / 13/06/2008 (1 page) |
18 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / peter murphy / 13/06/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Return made up to 16/07/06; full list of members (2 pages) |
12 October 2006 | Return made up to 16/07/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed (1 page) |
24 March 2006 | Return made up to 16/07/05; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 16/07/05; full list of members (3 pages) |
24 March 2006 | Secretary's particulars changed (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Return made up to 16/07/03; full list of members
|
26 August 2003 | Return made up to 16/07/03; full list of members
|
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 September 2002 | Return made up to 16/07/02; full list of members (7 pages) |
6 September 2002 | Return made up to 16/07/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 September 2001 | Return made up to 16/07/01; full list of members
|
7 September 2001 | Return made up to 16/07/01; full list of members
|
19 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 March 2000 | Return made up to 16/07/99; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
21 March 2000 | Return made up to 16/07/99; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
3 August 1999 | Return made up to 16/07/98; full list of members (6 pages) |
3 August 1999 | Return made up to 16/07/98; full list of members (6 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 50B canalot studios 222 kensal road london W10 5BN (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 50B canalot studios 222 kensal road london W10 5BN (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
9 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 1 shorrolds road london SW6 7TR (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 1 shorrolds road london SW6 7TR (1 page) |
20 July 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: the gallery 222 kensal road london W10 5BN (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | Registered office changed on 20/07/97 from: the gallery 222 kensal road london W10 5BN (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
19 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 21 wigmore street london W1H 9LA (1 page) |
19 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 July 1995 | Return made up to 16/07/95; no change of members (8 pages) |
19 July 1995 | Return made up to 16/07/95; no change of members (8 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 21 wigmore street london W1H 9LA (1 page) |
14 October 1989 | New secretary appointed (2 pages) |
14 October 1989 | New secretary appointed (2 pages) |
8 May 1984 | Memorandum and Articles of Association (14 pages) |
8 May 1984 | Memorandum and Articles of Association (14 pages) |
12 April 1984 | Dir / sec appoint / resign (1 page) |
12 April 1984 | Dir / sec appoint / resign (1 page) |