London
N16 6DB
Director Name | Mr Paul Adrian Munro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 1992(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(4 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 August 1992(4 weeks after company formation) |
Appointment Duration | 9 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 5 Kingsway Wembley Middlesex HA9 7QP |
Secretary Name | Mmr Joek Hong Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 5 Thirston Path Borehamwood Hertfordshire WD6 4RA |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Avon House 2 Timberwharf Road London N16 6DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,483 |
Gross Profit | £13,793 |
Net Worth | £35 |
Cash | £1,502 |
Current Liabilities | £354 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
3 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
4 May 2018 | Notification of Israel Moskovitz as a person with significant control on 3 May 2018 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Termination of appointment of Matthew Martin Slane as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Paul Williams as a secretary on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Matthew Martin Slane as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Paul Williams as a secretary on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Paul Williams as a secretary on 8 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Balfour House 741 High Road London N12 0BP to 88 Edgware Way Edgware Middlesex HA8 8JS on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Israel Moskovitz as a director on 8 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Israel Moskovitz as a director on 8 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from Balfour House 741 High Road London N12 0BP to 88 Edgware Way Edgware Middlesex HA8 8JS on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Israel Moskovitz as a director on 8 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Matthew Martin Slane as a director on 8 July 2014 (1 page) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Secretary's details changed for Mr Paul Williams on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Secretary's details changed for Mr Paul Williams on 24 August 2012 (1 page) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (11 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (11 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (10 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (10 pages) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from winston house 2 dollis park london ne 1HF (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from winston house 2 dollis park london ne 1HF (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of debenture register (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (11 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (11 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 2 alexandra grove north finchley london N12 8NU (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 2 alexandra grove north finchley london N12 8NU (1 page) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Location of register of members (1 page) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Return made up to 29/06/07; change of members (6 pages) |
10 July 2007 | Return made up to 29/06/07; change of members (6 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Return made up to 29/06/06; full list of members (12 pages) |
10 July 2006 | Return made up to 29/06/06; full list of members (12 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (12 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (12 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: 2A alexandra grove north finchley london N12 8NU (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 2A alexandra grove north finchley london N12 8NU (1 page) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members (13 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members (13 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (12 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (12 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 January 2003 | Return made up to 15/07/02; full list of members (12 pages) |
9 January 2003 | Return made up to 15/07/02; full list of members (12 pages) |
8 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 August 2001 | Return made up to 15/07/01; full list of members (9 pages) |
29 August 2001 | Return made up to 15/07/01; full list of members (9 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 August 2000 | Return made up to 15/07/00; full list of members (8 pages) |
11 August 2000 | Return made up to 15/07/00; full list of members (8 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 July 1999 | Return made up to 15/07/99; full list of members (7 pages) |
29 July 1999 | Return made up to 15/07/99; full list of members (7 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
13 August 1998 | Return made up to 15/07/98; full list of members (7 pages) |
13 August 1998 | Return made up to 15/07/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
27 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BR (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BR (1 page) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
11 November 1996 | Return made up to 15/07/96; no change of members
|
11 November 1996 | Return made up to 15/07/96; no change of members
|
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
1 April 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Return made up to 15/07/95; full list of members (10 pages) |
7 August 1995 | Return made up to 15/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 March 1994 | Resolutions
|
16 March 1994 | Resolutions
|
15 July 1992 | Incorporation (16 pages) |
15 July 1992 | Incorporation (16 pages) |