London
NW11 6RA
Secretary Name | Karin Parnaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Denman Drive South London NW11 6RA |
Director Name | Ms Diane Joy Hilton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 32 Brondesbury Park London NW6 7DN |
Director Name | Mr James Benjamin Parnaby |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(30 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 December 2015) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Denman Drive South London NW11 6RA |
Website | careerdesignltd.com |
---|---|
Telephone | 020 74885306 |
Telephone region | London |
Registered Address | 57 Denman Drive South London NW11 6RA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
21.4k at £1 | Diane Joy Hilton 50.00% Ordinary |
---|---|
21.4k at £1 | Karin Parnaby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,774 |
Cash | £273 |
Current Liabilities | £1,062 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 August 1986 | Delivered on: 2 August 1986 Satisfied on: 10 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property, k/a the first floor premises at groveland covert bow lane london EC4. Fully Satisfied |
---|---|
10 April 1986 | Delivered on: 17 April 1986 Satisfied on: 10 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M17. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
24 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
29 December 2015 | Registered office address changed from C/O City Executive Centre 2 London Wall Buildings London Wall London EC2M 5UU to C/O Karin Parnaby 57 Denman Drive South London NW11 6RA on 29 December 2015 (1 page) |
29 December 2015 | Termination of appointment of James Benjamin Parnaby as a director on 24 December 2015 (1 page) |
16 November 2015 | Appointment of Mr James Benjamin Parnaby as a director on 16 November 2015 (2 pages) |
26 August 2015 | Director's details changed for Karin Parnaby on 3 July 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Karin Parnaby on 3 July 2015 (1 page) |
26 August 2015 | Secretary's details changed for Karin Parnaby on 3 July 2015 (1 page) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Karin Parnaby on 3 July 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Termination of appointment of Diane Hilton as a director (1 page) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Registered office address changed from Premier House 45 Ealing Road Wembley Middlesex HA0 4BA on 28 August 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 75 watling street london EC4M 9BJ (1 page) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (12 pages) |
1 November 2000 | Return made up to 23/08/00; full list of members (6 pages) |
9 March 2000 | Return made up to 23/08/99; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 1ST floor 1 groveland court london EC4M 9EH (1 page) |
21 November 1995 | Return made up to 23/08/95; change of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |