London
W10 6NG
Director Name | Mr Peter Gregory Howard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 24 years (closed 03 November 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Coniston Road Kings Langley Hertfordshire WD4 8BU |
Director Name | Marian Isabel Walls |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 24 years (closed 03 November 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 110 Oxford Gardens London W10 6NG |
Secretary Name | Marian Isabel Walls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 24 years (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Oxford Gardens London W10 6NG |
Director Name | Michael John Abrahams |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 03 March 2015) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 36 Es Carrixto 5 Vuelta; Felanitx Majorca Spain |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Peter Howard 50.00% Ordinary |
---|---|
25 at £1 | Duncan Anderson 25.00% Ordinary |
25 at £1 | Marian Walls 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,958 |
Cash | £2,691 |
Current Liabilities | £34,671 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 March 2015 | Termination of appointment of Michael John Abrahams as a director on 3 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael John Abrahams as a director on 3 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael John Abrahams as a director on 3 March 2015 (1 page) |
21 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 November 2009 | Director's details changed for Michael John Abrahams on 13 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Marian Isabel Walls on 13 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Marian Isabel Walls on 13 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter Gregory Howard on 13 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter Gregory Howard on 13 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Duncan John Anderson on 13 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael John Abrahams on 13 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Duncan John Anderson on 13 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 1-6 clay street london W1U 6DA (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 1-6 clay street london W1U 6DA (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 January 2008 | Return made up to 12/10/07; no change of members
|
22 January 2008 | Return made up to 12/10/07; no change of members
|
14 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
14 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 December 2006 | Return made up to 12/10/06; full list of members (9 pages) |
12 December 2006 | Return made up to 12/10/06; full list of members (9 pages) |
11 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
11 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | Return made up to 12/10/05; full list of members
|
9 December 2005 | Return made up to 12/10/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
11 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 March 2004 | Return made up to 12/10/03; full list of members (9 pages) |
17 March 2004 | Return made up to 12/10/03; full list of members (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
25 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
29 October 2001 | Return made up to 12/10/01; full list of members
|
29 October 2001 | Return made up to 12/10/01; full list of members
|
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members
|
17 October 2000 | Return made up to 12/10/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Return made up to 12/10/99; full list of members (8 pages) |
13 January 2000 | Return made up to 12/10/99; full list of members (8 pages) |
21 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
1 December 1998 | Return made up to 12/10/98; no change of members (4 pages) |
1 December 1998 | Return made up to 12/10/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members
|
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Return made up to 12/10/97; full list of members
|
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
17 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
18 August 1996 | Full accounts made up to 31 March 1995 (10 pages) |
18 August 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
7 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
22 December 1995 | Return made up to 12/10/95; no change of members (4 pages) |
22 December 1995 | Return made up to 12/10/95; no change of members (4 pages) |