London
W1K 4PZ
Director Name | Michael David Preston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Oakhill Park Mews London NW3 7LH |
Director Name | Cyril Dennis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 day after company formation) |
Appointment Duration | 1 year (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Apt 1605 The Seasons 1 Nice Boulevard Netanya 42269 Isreal |
Secretary Name | Philip Aaronberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Allandale Avenue Finchley London N3 3PJ |
Director Name | Howard David Goldring |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 Accurist House 44 Baker Street London W1M 1DH |
Secretary Name | Sara Lesley Miriam Aaronberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Allandale Avenue Finchley London N3 3PJ |
Director Name | Sara Lesley Miriam Aaronberg |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 October 2003) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Michael David Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Oakhill Park Mews London NW3 7LH |
Secretary Name | Lee Elliot Cory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2006(14 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 25 Delaware Mansions Delaware Road London W9 2LH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 6 Grosvenor Street London W1K 4PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Capidem Partners LTD 50.00% Ordinary |
---|---|
1 at £1 | Michael David Preston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53 |
Cash | £51 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Director's details changed for Philip Aaronberg on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Philip Aaronberg on 1 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Director's details changed for Philip Aaronberg on 1 July 2012 (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
13 July 2010 | Director's details changed for Philip Aaronberg on 10 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Philip Aaronberg on 10 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
10 February 2010 | Registered office address changed from 12 Curzon Street London W1J 5HL on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 12 Curzon Street London W1J 5HL on 10 February 2010 (1 page) |
19 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 February 2009 | Accounts made up to 31 December 2008 (1 page) |
11 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 July 2008 | Accounts made up to 31 December 2007 (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: flat 3 56 seymour street london W1H 7JJ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: flat 3 56 seymour street london W1H 7JJ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 3RD floor suite c 44 george street london W1U 7DU (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 3RD floor suite c 44 george street london W1U 7DU (1 page) |
5 September 2006 | Return made up to 10/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 10/07/06; full list of members (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 11 cross keys close london W1M 5FY (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 11 cross keys close london W1M 5FY (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
13 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
1 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | Secretary resigned;director resigned (1 page) |
1 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
17 April 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
17 April 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
31 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
6 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
11 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
27 July 1997 | Return made up to 10/07/97; full list of members (7 pages) |
27 July 1997 | Return made up to 10/07/97; full list of members (7 pages) |
23 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
23 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
1 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
1 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
24 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
24 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
25 July 1995 | Return made up to 10/07/95; full list of members (8 pages) |
25 July 1995 | Return made up to 10/07/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |