London
W1G 0AH
Secretary Name | Manfield Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2010(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 March 2016) |
Correspondence Address | 2nd Floor New Penderel House High Holborn London WC1V 7HP |
Director Name | Mr Neville Howard Ablitt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hailsham Close Surbiton Surrey KT6 6QD |
Director Name | Jennifer Mary Victoria D'Abo |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Flat 1 7 Green Street London W1 |
Director Name | Anouska Weinberg |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Addison Road London W14 8DJ |
Secretary Name | Frederick Mauwer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 12 Devon Way Heston Middlesex |
Director Name | Sarah Jill Graham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | West Barn Knowle Lane Cranleigh Surrey GU6 8JN |
Secretary Name | Mr Neville Howard Ablitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hailsham Close Surbiton Surrey KT6 6QD |
Secretary Name | Joy Ann Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2010) |
Role | Company Director |
Correspondence Address | 45 Croxley Road London W9 3HJ |
Website | www.anouskahempeldesign.com |
---|---|
Telephone | 020 79381515 |
Telephone region | London |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£3,648,596 |
Cash | £22,973 |
Current Liabilities | £851,620 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (13 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 3 April 2015 (13 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 3 April 2015 (13 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Resolutions
|
11 April 2014 | Statement of affairs with form 4.19 (6 pages) |
1 April 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
27 March 2014 | Registered office address changed from 27 Adam & Eve Mews London W8 6UG on 27 March 2014 (2 pages) |
25 March 2014 | Appointment of Andrea Doreen Ablitt as a director (3 pages) |
25 March 2014 | Termination of appointment of Anouska Weinberg as a director (1 page) |
20 March 2014 | Company name changed anouska hempel LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Change of name notice (3 pages) |
19 December 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
29 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Secretary's details changed for Manfield Services Limited on 19 September 2011 (2 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Appointment of Manfield Services Limited as a secretary (3 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Termination of appointment of Joy Whitehouse as a secretary (2 pages) |
30 March 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
12 May 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (2 pages) |
6 October 2009 | Registered office address changed from 10 Adam & Eve Mews London W8 6UJ on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 10 Adam & Eve Mews London W8 6UJ on 6 October 2009 (1 page) |
23 September 2009 | Appointment terminate, director and secretary neville howard ablitt logged form (1 page) |
22 September 2009 | Gbp nc 1000/10000000\12/08/08 (1 page) |
22 September 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
22 September 2009 | Ad 12/08/08\gbp si 2999900@1=2999900\gbp ic 100/3000000\ (2 pages) |
22 September 2009 | Secretary appointed joy ann whitehouse (1 page) |
22 September 2009 | Resolutions
|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
30 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 1ST floor 27 adam & eve mews london W8 6UG (1 page) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 33 roland gardens london SW7 3PF (1 page) |
19 August 2005 | Return made up to 31/07/05; full list of members
|
19 August 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
5 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 31 December 2001 (11 pages) |
7 December 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 31/07/01; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 July 2001 | Director resigned (1 page) |
22 November 2000 | Return made up to 31/07/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 2000 | Full accounts made up to 31 December 1998 (11 pages) |
29 December 1999 | Return made up to 31/07/99; no change of members
|
29 December 1999 | Full accounts made up to 31 December 1997 (12 pages) |
1 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 May 1999 | Return made up to 31/07/98; no change of members (6 pages) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
27 May 1998 | Return made up to 31/07/97; full list of members (8 pages) |
27 May 1998 | Full accounts made up to 31 October 1996 (15 pages) |
21 April 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
8 September 1996 | Return made up to 31/07/96; full list of members (8 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
30 January 1996 | Return made up to 31/07/95; no change of members
|
15 November 1995 | Auditor's resignation (2 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
15 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 February 1986 | Company name changed\certificate issued on 14/02/86 (2 pages) |
17 December 1985 | Certificate of incorporation (1 page) |