London
NW6 3BH
Secretary Name | Mr Richard Howard Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glentham Road Barnes London SW13 9JB |
Director Name | Valerie Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Acres Motts Green Little Hallingbury Hertfordshire CM22 7RN |
Secretary Name | Mr John Turpie Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Broadhurst Gardens London NW6 3BH |
Secretary Name | Kristin Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 142 Broadhurst Gardens London NW6 3BH |
Secretary Name | Barbara Nurchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(12 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2000) |
Role | Office Manager |
Correspondence Address | 10 Kestrel Close London NW9 5DJ |
Secretary Name | Diane Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 106 Gaisford Street London NW5 2EH |
Registered Address | London Tax Bureau, Suite E 1-3 Canfield Place London NW6 3BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
10k at £1 | John Kristoffer Donaldson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,893 |
Cash | £2,510 |
Current Liabilities | £3,412 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 August 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 6 June 2014 (1 page) |
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 July 2011 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 3 December 2010 (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
23 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
19 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
19 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
19 August 2003 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Return made up to 19/08/02; full list of members
|
17 December 2001 | Full accounts made up to 30 September 2000 (10 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
11 September 2000 | Return made up to 19/08/00; full list of members
|
11 September 2000 | New secretary appointed (2 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 September 1999 | Return made up to 19/08/99; no change of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
24 August 1998 | Return made up to 19/08/98; no change of members
|
9 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 August 1997 | Return made up to 19/08/97; full list of members
|
29 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
12 September 1996 | Return made up to 19/08/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
6 September 1995 | Return made up to 19/08/95; no change of members (4 pages) |