London
EC4M 7RF
Director Name | Sylvia Dorothy Newman |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 27 February 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Mark Newman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 February 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Melvin Perry Chaplin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 1 month, 1 week (resigned 01 April 1992) |
Role | Solicitor |
Correspondence Address | 13 Water Gardens Stanmore Middlesex HA7 3QA |
Secretary Name | Mr Jonathan Howard Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 1 month, 1 week (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Edgwarebury Lane Edgware Middlesex HA8 8QJ |
Director Name | Manfred Newman |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 26 Chalfont Drive Hove Sussex BN3 6QR |
Secretary Name | Kishore Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 39 Furness Road West Harrow Harrow Middlesex HA2 0RJ |
Secretary Name | Mr Christiaan August Sebastiaan Kortum |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2006(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2007) |
Role | Finance Director |
Correspondence Address | 85 Basin Approach London E14 7JB |
Secretary Name | Manfred Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 26 Chalfont Drive Hove Sussex BN3 6QR |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £159,052 |
Cash | £888 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
27 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (11 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (11 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (10 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (10 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 12 August 2015 (10 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (11 pages) |
21 October 2014 | Liquidators statement of receipts and payments to 12 August 2014 (11 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (11 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (10 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (10 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 12 August 2013 (10 pages) |
8 November 2012 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 8 November 2012 (2 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Appointment of a voluntary liquidator (1 page) |
17 August 2012 | Declaration of solvency (3 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Appointment of a voluntary liquidator (1 page) |
17 August 2012 | Declaration of solvency (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
31 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Sylvia Dorothy Newman on 28 March 2011 (2 pages) |
31 May 2011 | Director's details changed for Sylvia Dorothy Newman on 28 March 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 May 2010 | Director's details changed for Stephanie Jane Quist on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Sylvia Dorothy Newman on 31 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Sylvia Dorothy Newman on 31 March 2010 (2 pages) |
21 May 2010 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for Mr Mark Newman on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephanie Jane Quist on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Mark Newman on 31 March 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 May 2009 | Appointment terminated secretary manfred newman (1 page) |
5 May 2009 | Appointment terminated director manfred newman (1 page) |
5 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 May 2009 | Appointment terminated director manfred newman (1 page) |
5 May 2009 | Appointment terminated secretary manfred newman (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
21 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
3 November 2008 | Director appointed mark newman (2 pages) |
3 November 2008 | Director appointed mark newman (2 pages) |
19 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
16 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 August 2002 | Nc inc already adjusted 14/03/02 (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Nc inc already adjusted 14/03/02 (2 pages) |
7 August 2002 | Resolutions
|
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page) |
18 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
18 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
27 March 1995 | Director's particulars changed (2 pages) |
27 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 August 1993 | Ad 01/04/92--------- £ si 2498@1 (2 pages) |
2 August 1993 | Ad 01/04/92--------- £ si 2498@1 (2 pages) |
21 February 1992 | Incorporation (16 pages) |
21 February 1992 | Incorporation (16 pages) |