London
N2 0RF
Director Name | Mr Philip Paul Hudson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 09 September 2014) |
Role | Businessman |
Country of Residence | Ukraine |
Correspondence Address | 121a Amhurst Road London E8 2AW |
Secretary Name | Mr Lance Philip Anisfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Linden Lea London N2 0RF |
Director Name | Mr Jonathan Peter Lewis Gross |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40a Hamilton Terrace London NW8 9UJ |
Director Name | Mr Matthew Paul Lindsay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Gloucester Square London W2 2TQ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Kingsubry House 468 Church Lane London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
750 at £1 | Philip Paul Hudson 62.50% Ordinary |
---|---|
56 at £1 | Matthew Paul Lindsay 4.67% Ordinary |
394 at £1 | Lance Philip Anisfield 32.83% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page) |
7 February 2013 | Register(s) moved to registered office address (1 page) |
7 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Register(s) moved to registered office address (1 page) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
8 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Lance Philip Anisfield on 24 November 2009 (2 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Lance Philip Anisfield on 24 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Philip Paul Hudson on 24 November 2009 (2 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Director's details changed for Philip Paul Hudson on 24 November 2009 (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Form 123 (1 page) |
21 October 2009 | Form 123 (1 page) |
21 October 2009 | Resolutions
|
15 October 2009 | Annual return made up to 24 November 2008 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 24 November 2008 with a full list of shareholders (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from trafalgar house grenville place london NW7 3SA united kingdom (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from trafalgar house grenville place london NW7 3SA united kingdom (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 June 2008 | Appointment terminated director jonathan gross (1 page) |
12 June 2008 | Appointment terminated director matthew lindsay (1 page) |
12 June 2008 | Appointment terminated director jonathan gross (1 page) |
12 June 2008 | Appointment terminated director matthew lindsay (1 page) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: duboff & co c/o trafalgar house grenville place london NW7 3SA (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: duboff & co c/o trafalgar house grenville place london NW7 3SA (1 page) |
19 February 2008 | Return made up to 24/11/07; full list of members (3 pages) |
19 February 2008 | Return made up to 24/11/07; full list of members (3 pages) |
29 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 February 2006 | Return made up to 24/11/05; full list of members (3 pages) |
17 February 2006 | Return made up to 24/11/05; full list of members (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
10 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
9 December 2004 | Return made up to 24/11/04; no change of members (8 pages) |
9 December 2004 | Return made up to 24/11/04; no change of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
19 December 2003 | Return made up to 24/11/03; no change of members (8 pages) |
19 December 2003 | Return made up to 24/11/03; no change of members (8 pages) |
13 December 2002 | Return made up to 24/11/02; full list of members (9 pages) |
13 December 2002 | Return made up to 24/11/02; full list of members (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
20 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
20 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
21 February 2001 | Return made up to 24/11/00; full list of members
|
21 February 2001 | Return made up to 24/11/00; full list of members
|
4 May 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
4 May 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
10 December 1999 | Return made up to 24/11/99; full list of members
|
10 December 1999 | Return made up to 24/11/99; full list of members
|
18 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
18 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
15 February 1999 | Return made up to 24/11/98; full list of members (6 pages) |
15 February 1999 | Return made up to 24/11/98; full list of members (6 pages) |
21 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
21 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
6 January 1997 | Return made up to 24/11/96; no change of members
|
6 January 1997 | Return made up to 24/11/96; no change of members
|
31 July 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
31 July 1996 | Resolutions
|
8 March 1996 | Return made up to 24/11/95; full list of members
|
8 March 1996 | Return made up to 24/11/95; full list of members
|
18 May 1995 | Registered office changed on 18/05/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
11 April 1995 | Ad 17/02/95--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
11 April 1995 | Ad 17/02/95--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
24 November 1994 | Incorporation (13 pages) |
24 November 1994 | Incorporation (13 pages) |