London
EC1Y 8YZ
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2012(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 April 2016) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Ingrid Raab |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 April 1997) |
Role | Art Dealer |
Correspondence Address | Carl-Schurz-Str 53 13597 Berlin Germany |
Director Name | Bassam Boukamel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 26 May 2015) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 5 Wetherby Gardens London Sw5 |
Secretary Name | Mr Michael George Pettman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | The Ranch High Street Hurley Bucks SL6 5LT |
Director Name | Mr Robert Edmond Howard Berry |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Heyford Avenue London SW8 1EA |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 April 2012) |
Correspondence Address | 14 Grosvenor Crescent London SW1X 7EE |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Bassam Boukamel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,595 |
Cash | £85,029 |
Current Liabilities | £13,193 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Appointment of Ms Anne Bizot-Burgess as a director on 12 November 2015 (2 pages) |
8 January 2016 | Appointment of Ms Anne Bizot-Burgess as a director on 12 November 2015 (2 pages) |
8 January 2016 | Termination of appointment of Bassam Boukamel as a director on 26 May 2015 (1 page) |
8 January 2016 | Termination of appointment of Bassam Boukamel as a director on 26 May 2015 (1 page) |
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Statement by Directors (1 page) |
9 December 2015 | Solvency Statement dated 12/11/15 (1 page) |
9 December 2015 | Solvency Statement dated 12/11/15 (1 page) |
9 December 2015 | Statement by Directors (1 page) |
9 December 2015 | Statement of capital on 9 December 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
4 August 2014 | Termination of appointment of Robert Edmond Howard Berry as a director on 27 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Robert Edmond Howard Berry as a director on 27 July 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Appointment of T & H Secretarial Services Limited as a secretary (2 pages) |
14 September 2012 | Registered office address changed from C/O C/O Moira Jones, Trowers & Hamlins Llp 40 Tower Hill London EC3N 4DX United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from C/O C/O Moira Jones, Trowers & Hamlins Llp 40 Tower Hill London EC3N 4DX United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Appointment of T & H Secretarial Services Limited as a secretary (2 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of PS Law Secretaries Limited as a secretary (1 page) |
16 April 2012 | Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Termination of appointment of PS Law Secretaries Limited as a secretary (1 page) |
16 April 2012 | Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 16 April 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 September 2011 | Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Child & Child 79 Knightsbridge London SW1X 7RB on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Child & Child 79 Knightsbridge London SW1X 7RB on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Child & Child 79 Knightsbridge London SW1X 7RB on 2 September 2011 (1 page) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 October 2010 | Director's details changed for Bassam Boukamel on 22 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Bassam Boukamel on 22 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for PS Law Secretaries Limited on 22 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for PS Law Secretaries Limited on 22 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Robert Edmond Howard Berry on 22 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Robert Edmond Howard Berry on 22 August 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from pettman smith 79 knightsbridge london SW1X 7RB (1 page) |
7 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from pettman smith 79 knightsbridge london SW1X 7RB (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 September 2008 | Return made up to 22/08/08; no change of members (7 pages) |
10 September 2008 | Return made up to 22/08/08; no change of members (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 January 2008 | Return made up to 22/08/07; full list of members (7 pages) |
28 January 2008 | Return made up to 22/08/07; full list of members (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
11 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
7 September 2004 | Secretary resigned (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
16 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
21 November 2001 | Company name changed boukamel contemporary art limite d\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed boukamel contemporary art limite d\certificate issued on 21/11/01 (2 pages) |
15 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
15 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
25 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 October 1997 | Return made up to 22/08/97; full list of members
|
30 October 1997 | Return made up to 22/08/97; full list of members
|
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
23 May 1997 | Company name changed boukamel galleries LIMITED\certificate issued on 27/05/97 (2 pages) |
23 May 1997 | Company name changed boukamel galleries LIMITED\certificate issued on 27/05/97 (2 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Company name changed raab boukamel galleries LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Company name changed raab boukamel galleries LIMITED\certificate issued on 01/05/97 (2 pages) |
15 October 1996 | Return made up to 22/08/96; no change of members
|
15 October 1996 | Return made up to 22/08/96; no change of members
|
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 October 1995 | Return made up to 22/08/95; change of members
|
9 October 1995 | Return made up to 22/08/95; change of members
|
17 August 1995 | Director's particulars changed (2 pages) |
17 August 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |