London
NW2 3LU
Director Name | Mr Simon Alexander Rapkin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1993(2 weeks after company formation) |
Appointment Duration | 22 years, 1 month (closed 17 March 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 26 Jenkins Avenue Bricket Wood St Albans AL2 3SB |
Secretary Name | Miss Dorota Sobolewska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2001(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 March 2015) |
Role | Restaurateur |
Correspondence Address | 13a Richborough Road London NW2 3LU |
Secretary Name | Franceska Rapkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | Eaglewood Oxhey Lane Hatch End Pinner Middlesex HA5 4AL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Dorota Sobolewska 50.00% Ordinary |
---|---|
50 at £1 | Simon Alexander Rapkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,559 |
Cash | £50 |
Current Liabilities | £44,211 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
30 June 2014 | Director's details changed for Simon Alexander Rapkin on 25 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Simon Alexander Rapkin on 25 June 2014 (2 pages) |
26 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
27 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Simon Alexander Rapkin on 18 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Simon Alexander Rapkin on 18 December 2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
14 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 3FT (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 3FT (1 page) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 14/01/05; full list of members (2 pages) |
26 January 2006 | Return made up to 14/01/05; full list of members (2 pages) |
6 September 2005 | Strike-off action suspended (1 page) |
6 September 2005 | Strike-off action suspended (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2004 | Return made up to 14/01/04; full list of members (5 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (5 pages) |
10 December 2003 | Return made up to 14/01/03; full list of members (5 pages) |
10 December 2003 | Return made up to 14/01/03; full list of members (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Return made up to 14/01/02; full list of members (5 pages) |
16 October 2002 | Return made up to 14/01/02; full list of members (5 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2001 | Return made up to 14/01/01; full list of members (5 pages) |
31 August 2001 | Return made up to 14/01/01; full list of members (5 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
5 April 2001 | (5 pages) |
5 April 2001 | (5 pages) |
5 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2000 | (5 pages) |
5 December 2000 | (5 pages) |
29 November 2000 | Return made up to 14/01/00; full list of members (5 pages) |
29 November 2000 | Return made up to 14/01/00; full list of members (5 pages) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1999 | (5 pages) |
13 March 1999 | (5 pages) |
2 March 1999 | Return made up to 14/01/99; full list of members (6 pages) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Return made up to 14/01/99; full list of members (6 pages) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
25 March 1998 | (6 pages) |
25 March 1998 | (6 pages) |
13 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
9 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Return made up to 14/01/97; full list of members
|
27 February 1997 | Secretary's particulars changed (1 page) |
27 February 1997 | Return made up to 14/01/97; full list of members
|
27 February 1997 | Secretary's particulars changed (1 page) |
27 February 1997 | Director's particulars changed (1 page) |
21 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
21 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
30 March 1995 | Return made up to 14/01/95; no change of members (4 pages) |
30 March 1995 | Return made up to 14/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 January 1993 | Incorporation (16 pages) |
14 January 1993 | Incorporation (16 pages) |