London
NW1 7TU
Director Name | Miss Caroline Jean Phillips |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 26 St Marks Crescent London NW1 7TU |
Director Name | Michael Philipp Ullmann |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lathbury Park Lathbury Newport Pagnell Buckinghamshire MK16 8LD |
Director Name | Stuart Leslie Goddard |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2005) |
Role | Musician/Actor |
Correspondence Address | 26 St Marks Crescent London NW1 7TU |
Secretary Name | Hector William Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1995(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 20 Cruickshank House London NW8 6JY |
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 December 2008) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Registered Address | Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | H.a.c. Bicket 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,196 |
Current Liabilities | £89,196 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
8 May 2013 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 8 May 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
12 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2009 | Return made up to 12/03/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Return made up to 12/03/08; full list of members (3 pages) |
8 January 2009 | Appointment terminated secretary legal consultants LIMITED (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Return made up to 12/03/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 12/03/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Return made up to 12/03/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 September 2004 | Return made up to 12/03/04; full list of members
|
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
7 September 2003 | Return made up to 12/03/03; full list of members (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 November 2002 | Return made up to 12/03/02; full list of members (6 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 72 marylebone lane london W1M 5FF (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 May 2001 | Return made up to 12/03/01; no change of members (6 pages) |
29 May 2001 | Return made up to 12/03/99; full list of members; amend (8 pages) |
29 May 2001 | (6 pages) |
20 November 2000 | (7 pages) |
15 September 2000 | Return made up to 12/03/00; no change of members
|
28 April 2000 | (4 pages) |
11 August 1999 | Return made up to 12/03/99; full list of members (6 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 3RD floor mattey house 128-136 high street edgware middlesex HA8 7PY (1 page) |
18 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 December 1997 | (4 pages) |
31 October 1997 | Director resigned (1 page) |
28 October 1996 | (6 pages) |
12 April 1996 | Return made up to 12/03/96; no change of members (4 pages) |
13 December 1995 | (6 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | Return made up to 12/03/95; no change of members (4 pages) |
11 May 1995 | New director appointed (2 pages) |