London
NW3 5QY
Director Name | Mr Leo Nathaniel Paskin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1994(1 month after company formation) |
Appointment Duration | 20 years, 6 months (closed 09 June 2015) |
Role | Music Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Philips Road London E8 3BP |
Secretary Name | Mr Douglas Godfrey Paskin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1994(1 month after company formation) |
Appointment Duration | 20 years, 6 months (closed 09 June 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Belsize Crescent London NW3 5QY |
Director Name | Mr Richard West |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(9 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (closed 09 June 2015) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 7a Aubrey Road Crouch End London N8 9HH |
Director Name | Nisan Akhondzadeh |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 December 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 July 1995) |
Role | Personal Assistant |
Correspondence Address | 14 Chiltern Court 53 Station Road New Barnet Hertfordshire EN5 1QZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 10 Deane House Studios Greenwood Place London NW5 1LB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
33 at £1 | Douglas Godfrey Paskin 33.33% Ordinary |
---|---|
33 at £1 | Leo Nathaniel Paskin 33.33% Ordinary |
33 at £1 | Richard West 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,292 |
Cash | £800 |
Current Liabilities | £2,508 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts made up to 31 March 2011 (3 pages) |
5 May 2011 | Accounts made up to 31 March 2011 (3 pages) |
5 May 2011 | Accounts made up to 31 March 2010 (4 pages) |
5 May 2011 | Accounts made up to 31 March 2010 (4 pages) |
11 April 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Director's details changed for Mr Douglas Godfrey Paskin on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Richard West on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Leo Nathaniel Paskin on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Richard West on 17 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Douglas Godfrey Paskin on 17 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Leo Nathaniel Paskin on 17 November 2009 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 November 2006 | Return made up to 21/10/06; full list of members
|
14 November 2006 | Return made up to 21/10/06; full list of members
|
22 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 124/130 seymour place london W1H 1BG (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 124/130 seymour place london W1H 1BG (1 page) |
12 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
12 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
6 December 2003 | Particulars of mortgage/charge (4 pages) |
6 December 2003 | Particulars of mortgage/charge (4 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
28 November 2000 | Return made up to 21/10/00; full list of members
|
28 November 2000 | Return made up to 21/10/00; full list of members
|
28 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 April 2000 | Full accounts made up to 31 March 1998 (7 pages) |
28 April 2000 | Full accounts made up to 31 March 1998 (7 pages) |
29 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
29 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
20 January 1999 | Return made up to 21/10/98; full list of members (7 pages) |
20 January 1999 | Return made up to 21/10/98; full list of members (7 pages) |
19 January 1999 | Accounts made up to 31 March 1997 (4 pages) |
19 January 1999 | Accounts made up to 31 March 1997 (4 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 6 lansdowne mews london W11 3BH (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 6 lansdowne mews london W11 3BH (1 page) |
6 October 1998 | Director's particulars changed (1 page) |
25 September 1998 | Return made up to 21/10/97; no change of members (5 pages) |
25 September 1998 | Return made up to 21/10/97; no change of members (5 pages) |
3 November 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 June 1997 | Return made up to 21/10/96; no change of members (6 pages) |
5 June 1997 | Return made up to 21/10/96; no change of members (6 pages) |
5 October 1996 | Particulars of mortgage/charge (7 pages) |
5 October 1996 | Particulars of mortgage/charge (7 pages) |
21 August 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
21 August 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: 124 seymour place london W1H 5DJ (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 124 seymour place london W1H 5DJ (1 page) |
5 July 1996 | Auditor's resignation (1 page) |
5 July 1996 | Auditor's resignation (1 page) |
6 March 1996 | Return made up to 21/10/95; full list of members (8 pages) |
6 March 1996 | Ad 01/10/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
17 October 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
17 October 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
8 January 1995 | New director appointed (2 pages) |
15 December 1994 | Director resigned;new director appointed (6 pages) |
15 December 1994 | Resolutions
|
15 December 1994 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
15 December 1994 | Registered office changed on 15/12/94 from: P.O. Box 55 7 spa road london SE16 3QQ (1 page) |
21 October 1994 | Incorporation (15 pages) |
21 October 1994 | Incorporation (15 pages) |