Dominical Perez Zeledon
Costa Rica
Director Name | Malinda Lai |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Designer |
Country of Residence | China |
Correspondence Address | Apt.9c, Tower 2 Park View Building Chaoyang Gongyuan Xi Lu Beijing 100025 China |
Director Name | Mrs Snezana Jackson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 22 Montrose Avenue London NW6 6LB |
Director Name | Miss Marjorie Abel |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 08 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32d Brondesbury Road London NW6 6AY |
Director Name | Ms Caroline Melanie Davies |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 July 2001) |
Role | Teacher |
Correspondence Address | Flat B 32 Brondesbury Road London NW6 6AY |
Director Name | Mr Ian Donald Moss |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Broxash Road London SW11 6AD |
Secretary Name | Miss Marjorie Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32d Brondesbury Road London NW6 6AY |
Director Name | Merida Borrelli |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2002) |
Role | Speech & Language Therapist |
Correspondence Address | 32c Brondesbury Road London NW6 6AY |
Secretary Name | Merida Borrelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 32c Brondesbury Road London NW6 6AY |
Director Name | Leila Naaman Laurent |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2004) |
Role | Art Director |
Correspondence Address | 32b Brondesbury Road London NW6 6AY |
Secretary Name | Neil Peter Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 2007) |
Role | Art Restorer |
Correspondence Address | 32a Brondesbury Road London NW6 6AY |
Secretary Name | Malinda Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 October 2011) |
Role | Designer |
Country of Residence | China |
Correspondence Address | Apt.9c, Tower 2 Park View Building Chaoyang Gongyuan Xi Lu Beijing 100025 China |
Telephone | 020 89696759 |
---|---|
Telephone region | London |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Neil Peter Harding 50.00% Ordinary |
---|---|
25 at £1 | Malinda Lai 25.00% Ordinary |
25 at £1 | Snezana Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232 |
Cash | £353 |
Current Liabilities | £1,789 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
11 September 2023 | Director's details changed for Neil Peter Harding on 11 September 2023 (2 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
11 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 11 August 2021 (1 page) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2019 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2019 | Registered office address changed from 32 Brondesbury Road London NW6 6AY to 75 Kenton Street London WC1N 1NN on 18 January 2019 (1 page) |
7 November 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
3 July 2018 | Administrative restoration application (3 pages) |
3 July 2018 | Confirmation statement made on 1 November 2017 with updates (2 pages) |
10 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 January 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Termination of appointment of Malinda Lai as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Termination of appointment of Malinda Lai as a secretary (1 page) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Appointment of Mrs Snezana Jackson as a director (2 pages) |
10 November 2010 | Appointment of Mrs Snezana Jackson as a director (2 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Termination of appointment of Marjorie Abel as a director (1 page) |
2 November 2010 | Termination of appointment of Marjorie Abel as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Neil Peter Harding on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Neil Peter Harding on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Malinda Lai on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Neil Peter Harding on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Miss Marjorie Abel on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Malinda Lai on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Marjorie Abel on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Marjorie Abel on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Malinda Lai on 6 November 2009 (2 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
17 November 2008 | Director and secretary's change of particulars / malinda lai / 14/11/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / malinda lai / 14/11/2008 (1 page) |
17 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
6 August 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | New secretary appointed (1 page) |
2 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
2 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
17 November 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
17 November 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
3 November 2005 | Return made up to 01/11/05; full list of members
|
3 November 2005 | Return made up to 01/11/05; full list of members
|
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Return made up to 01/11/04; full list of members
|
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Return made up to 01/11/04; full list of members
|
18 October 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
18 October 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
19 November 2003 | Return made up to 01/11/03; full list of members
|
19 November 2003 | Return made up to 01/11/03; full list of members
|
18 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
18 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
4 February 2003 | Return made up to 01/11/02; full list of members
|
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Return made up to 01/11/02; full list of members
|
27 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
27 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
31 October 2001 | Return made up to 01/11/01; full list of members
|
31 October 2001 | Return made up to 01/11/01; full list of members
|
31 October 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
29 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
29 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
10 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
10 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
22 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
22 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
11 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
11 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
19 November 1998 | Full accounts made up to 31 January 1998 (6 pages) |
19 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
19 November 1998 | Full accounts made up to 31 January 1998 (6 pages) |
20 November 1997 | Return made up to 01/11/97; full list of members
|
20 November 1997 | Return made up to 01/11/97; full list of members
|
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
19 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
19 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
20 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
20 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
15 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
13 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
6 February 1986 | Memorandum and Articles of Association (14 pages) |
6 February 1986 | Memorandum and Articles of Association (14 pages) |
23 December 1985 | Certificate of incorporation (1 page) |
23 December 1985 | Incorporation (17 pages) |
23 December 1985 | Incorporation (17 pages) |
23 December 1985 | Certificate of incorporation (1 page) |