London
Se19
Secretary Name | David Michael Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 93 Worship Street London EC2A 2BE |
Secretary Name | Lawrence Kaffel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 29 Corsham Street London N1 6DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Creative Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2010(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2011) |
Correspondence Address | 845d High Road North Finchley London N12 8PT |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,466 |
Current Liabilities | £7,466 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Termination of appointment of Creative Accounting Services Limited as a director (1 page) |
14 July 2011 | Termination of appointment of Creative Accounting Services Limited as a director (1 page) |
14 July 2011 | Termination of appointment of Vinod Mitra as a director (1 page) |
14 July 2011 | Termination of appointment of Lawrence Kaffel as a secretary (1 page) |
14 July 2011 | Termination of appointment of Vinod Mitra as a director (1 page) |
14 July 2011 | Termination of appointment of Lawrence Kaffel as a secretary (1 page) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 June 2010 | Appointment of Creative Accounting Services Limited as a director (2 pages) |
17 June 2010 | Appointment of Creative Accounting Services Limited as a director (2 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
24 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
24 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
16 August 2007 | Return made up to 10/04/07; full list of members (2 pages) |
16 August 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
10 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
21 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
1 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
20 April 2004 | Return made up to 10/04/04; no change of members (6 pages) |
20 April 2004 | Return made up to 10/04/04; no change of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
8 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
28 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
28 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
25 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
4 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 10/04/00; full list of members
|
22 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 70 clifton street london EC2A 4HB (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 70 clifton street london EC2A 4HB (1 page) |
16 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 April 1997 | Return made up to 10/04/97; full list of members
|
15 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 110 leonard street london EC2A 3QD (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 110 leonard street london EC2A 3QD (1 page) |
16 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
25 April 1995 | Return made up to 10/04/95; no change of members
|
25 April 1995 | Return made up to 10/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |