Rivington Street
London
EC2A 3DQ
Secretary Name | Annelies Van Den Belt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Dr Ian Archibald Galbraith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Mrs Valerie Juanita Galbraith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Secretary Name | Mrs Valerie Juanita Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Mr David Wilson Galbraith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1997(11 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 June 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Website | www.origins.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 33266300 |
Telephone region | London |
Registered Address | The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£9,773 |
Cash | £15,499 |
Current Liabilities | £40,711 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 September 1992 | Delivered on: 12 October 1992 Satisfied on: 20 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2016 | Application to strike the company off the register (3 pages) |
7 September 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
19 August 2014 | Appointment of Annelies Van Den Belt as a secretary on 12 June 2014 (3 pages) |
19 August 2014 | Termination of appointment of Valerie Juanita Galbraith as a director on 12 June 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Annelies Van Den Belt as a director on 12 June 2014 (3 pages) |
19 August 2014 | Appointment of Mrs Annelies Van Den Belt as a director on 12 June 2014 (3 pages) |
19 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
19 August 2014 | Appointment of Annelies Van Den Belt as a secretary on 12 June 2014 (3 pages) |
19 August 2014 | Termination of appointment of Ian Archibald Galbraith as a director on 12 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of Valerie Juanita Galbraith as a director on 12 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of Valerie Juanita Galbraith as a secretary on 12 June 2014 (2 pages) |
19 August 2014 | Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW1 0EG to The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW1 0EG to The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ on 19 August 2014 (2 pages) |
19 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
19 August 2014 | Termination of appointment of Valerie Juanita Galbraith as a secretary on 12 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Wilson Galbraith as a director on 12 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of Ian Archibald Galbraith as a director on 12 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Wilson Galbraith as a director on 12 June 2014 (2 pages) |
25 July 2014 | Particulars of contract relating to shares (4 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 29 June 2004
|
25 July 2014 | Statement of capital following an allotment of shares on 29 June 2004
|
25 July 2014 | Particulars of contract relating to shares (4 pages) |
20 May 2014 | Satisfaction of charge 1 in full (1 page) |
20 May 2014 | Satisfaction of charge 1 in full (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 January 2013 | Director's details changed for Mr David Wilson Galbraith on 31 December 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Mr David Wilson Galbraith on 31 December 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 31 July 2004
|
30 December 2010 | Statement of capital following an allotment of shares on 31 July 2004
|
14 December 2010 | Statement of capital on 31 July 2010
|
14 December 2010 | Statement of capital on 31 July 2010
|
15 October 2010 | Director's details changed for Dr Ian Archibald Galbraith on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Dr Ian Archibald Galbraith on 15 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mrs Valerie Juanita Galbraith on 15 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for Mrs Valerie Juanita Galbraith on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mrs Valerie Juanita Galbraith on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Dr Ian Archibald Galbraith on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Valerie Juanita Galbraith on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Dr Ian Archibald Galbraith on 15 October 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Mrs Valerie Juanita Galbraith on 28 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Valerie Juanita Galbraith on 28 January 2010 (2 pages) |
8 March 2010 | Director's details changed for David Wilson Galbraith on 28 January 2010 (2 pages) |
8 March 2010 | Director's details changed for David Wilson Galbraith on 28 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
3 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
2 October 2008 | Memorandum and Articles of Association (21 pages) |
2 October 2008 | Memorandum and Articles of Association (21 pages) |
26 September 2008 | Gbp nc 501000/1500000\31/07/06 (1 page) |
26 September 2008 | Gbp nc 501000/1500000\31/07/06 (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members
|
2 February 2006 | Return made up to 31/12/05; full list of members
|
23 January 2006 | Registered office changed on 23/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 September 2005 | Memorandum and Articles of Association (21 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Memorandum and Articles of Association (21 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Nc inc already adjusted 31/07/04 (1 page) |
13 September 2005 | Nc inc already adjusted 31/07/04 (1 page) |
9 March 2005 | Nc inc already adjusted 31/07/03 (1 page) |
9 March 2005 | Nc inc already adjusted 31/07/03 (1 page) |
1 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | Memorandum and Articles of Association (21 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | Particulars of contract relating to shares (4 pages) |
3 February 2005 | Ad 31/07/03--------- £ si 60000@1 (2 pages) |
3 February 2005 | Memorandum and Articles of Association (21 pages) |
3 February 2005 | Particulars of contract relating to shares (4 pages) |
3 February 2005 | Ad 31/07/03--------- £ si 60000@1 (2 pages) |
26 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
26 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members
|
14 February 2003 | Return made up to 31/12/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 July 2001 | Ad 29/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 July 2001 | Ad 29/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
30 July 2001 | S-div 29/06/01 (1 page) |
30 July 2001 | S-div 29/06/01 (1 page) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Company name changed optical media systems LIMITED\certificate issued on 15/01/98 (2 pages) |
14 January 1998 | Company name changed optical media systems LIMITED\certificate issued on 15/01/98 (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
6 January 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
15 July 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 September 1995 | Auditor's resignation (2 pages) |
8 September 1995 | Auditor's resignation (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 132 kenton road kenton harrow middx HA3 8AL (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: 132 kenton road kenton harrow middx HA3 8AL (1 page) |
3 August 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
3 August 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
3 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
12 October 1992 | Particulars of mortgage/charge (3 pages) |
12 October 1992 | Particulars of mortgage/charge (3 pages) |
30 January 1986 | Incorporation (26 pages) |
30 January 1986 | Incorporation (26 pages) |