London
NW7 4JP
Secretary Name | Karen Jane Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 October 2012) |
Role | Category Marketer |
Correspondence Address | 99 The Reddings London NW7 4JP |
Director Name | Darren Sinclair Hague |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 208 Castle Road Northolt Middlesex UB5 4SG |
Secretary Name | Paul Conrad Alexander Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 68 Rowlands Close London NW7 2DN |
Secretary Name | Darren Sinclair Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 208 Castle Road Northolt Middlesex UB5 4SG |
Director Name | Linda Lawrence |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2010) |
Role | Inventory Clerk |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Forest Street, Shepshed Loughborough Leicestershire LE12 9DA |
Secretary Name | Laurel Amanda Cherkas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2004) |
Role | Financial Controller |
Correspondence Address | Una Cottage Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 9a High Street Yiewsley West Drayton Middlesex UB7 7QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Paul Silverman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,971 |
Cash | £1,656 |
Current Liabilities | £1,450 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Application to strike the company off the register (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
26 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
15 March 2010 | Director's details changed for Paul Conrad Alexander Silverman on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Conrad Alexander Silverman on 1 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Linda Lawrence as a director (1 page) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Termination of appointment of Linda Lawrence as a director (1 page) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Paul Conrad Alexander Silverman on 1 March 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
13 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 08/03/07; full list of members
|
15 March 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
15 March 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
21 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 08/03/06; full list of members
|
5 January 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
5 January 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
9 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
15 September 2004 | Company name changed acuscribe LTD\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed acuscribe LTD\certificate issued on 15/09/04 (2 pages) |
3 April 2004 | Return made up to 08/03/04; full list of members
|
3 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
3 April 2004 | New secretary appointed (1 page) |
3 April 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
7 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
7 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
10 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
12 December 2001 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
12 December 2001 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
2 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
2 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
25 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
23 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 August 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 August 1999 (8 pages) |
22 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
13 November 1998 | Full accounts made up to 31 August 1998 (8 pages) |
13 November 1998 | Full accounts made up to 31 August 1998 (8 pages) |
17 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
17 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
16 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 08/03/98; full list of members
|
13 March 1998 | Registered office changed on 13/03/98 from: 68 rowlands close london NW7 2DN (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 68 rowlands close london NW7 2DN (1 page) |
20 June 1997 | Return made up to 08/03/97; no change of members (4 pages) |
20 June 1997 | Return made up to 08/03/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
19 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 46 liverpool grove london SE17 2HJ (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 46 liverpool grove london SE17 2HJ (1 page) |
16 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
16 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
2 May 1996 | Return made up to 08/03/96; full list of members (6 pages) |
2 May 1996 | Return made up to 08/03/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 68 rowlands close london NW7 2DN (1 page) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 68 rowlands close london NW7 2DN (1 page) |