London
NW3 5JJ
Director Name | Mr Michael Frenzel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | JS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2000(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 28 November 2017) |
Correspondence Address | 45-47 Marylebone Lane London W1U 2NT |
Director Name | Martin John Sandle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Wistaria St John's Road St Peter Port Guernsey Channel Islands GY1 1WZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Martin Roy Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey Channel |
Director Name | Mr Martin Roy Priest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 April 2000) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey Channel |
Secretary Name | Alan Meldrum Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 14 Wheeler Road Maidenbower Crawley West Sussex RH10 7UF |
Director Name | Kenneth Cameron |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2000) |
Role | Accountant |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey Channel |
Director Name | Neil Michael Rabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2000) |
Role | Accountant |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Director Name | Mr Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunridge Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Director Name | Mr Roy Robert Murray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 108 - 110 Charles House Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Application to strike the company off the register (3 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 May 2013 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages) |
27 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 11 January 2013 (1 page) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
25 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Termination of appointment of Roy Murray as a director (1 page) |
31 December 2010 | Appointment of Michael Frenzel as a director (2 pages) |
31 December 2010 | Appointment of Michael Frenzel as a director (2 pages) |
31 December 2010 | Termination of appointment of Roy Murray as a director (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 45-47 marlebone lane london W1U 2NT (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 45-47 marlebone lane london W1U 2NT (1 page) |
4 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 March 2005 | Return made up to 18/01/05; full list of members (2 pages) |
22 March 2005 | Return made up to 18/01/05; full list of members (2 pages) |
14 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (3 pages) |
27 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 April 2004 | Return made up to 18/01/04; full list of members (5 pages) |
15 April 2004 | Return made up to 18/01/04; full list of members (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
13 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 February 2002 | Return made up to 18/01/02; full list of members (5 pages) |
20 February 2002 | Return made up to 18/01/02; full list of members (5 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Return made up to 18/01/01; full list of members (5 pages) |
31 January 2001 | Return made up to 18/01/01; full list of members (5 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 18/01/00; full list of members (7 pages) |
5 April 2000 | Return made up to 18/01/00; full list of members (7 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
24 February 1999 | Resolutions
|
24 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 February 1999 | Resolutions
|
8 February 1999 | Return made up to 18/01/99; no change of members
|
8 February 1999 | Return made up to 18/01/99; no change of members
|
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 18/01/98; full list of members
|
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Return made up to 18/01/98; full list of members
|
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 June 1997 | Resolutions
|
7 February 1997 | Return made up to 18/01/97; no change of members (5 pages) |
7 February 1997 | Return made up to 18/01/97; no change of members (5 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 December 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
19 September 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
19 September 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
12 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
12 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |