Hampstead
London
N2 0DT
Secretary Name | Mr Steven Strum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Essex Road Chingford London E4 6DG |
Secretary Name | Yvette Dawn Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hornsey Park Road Hornsey London N8 0JP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 49 Essex Road Chingford London E4 6DG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
937 at £0.01 | David John Valentine Connold 7.58% Ordinary |
---|---|
745 at £0.01 | Chris Weston 6.03% Ordinary |
7k at £0.01 | Mr David Alan Simmons 56.92% Ordinary |
472 at £0.01 | Malcolm Atkins 3.82% Ordinary |
454 at £0.01 | Mathew Lee Primack 3.67% Ordinary |
335 at £0.01 | Margaret Joy Connold 2.71% Ordinary |
1.9k at £0.01 | Tim Schoonmaker 15.24% Ordinary |
246 at £0.01 | Andrew Ransom 1.99% Ordinary |
126 at £0.01 | Nigel Ransom 1.02% Ordinary |
126 at £0.01 | Susan Ransom 1.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,871 |
Net Worth | £1,499 |
Cash | £3,149 |
Current Liabilities | £3,514 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 May 2009 | Return made up to 15/02/09; full list of members (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
12 November 2008 | Return made up to 15/02/08; full list of members (3 pages) |
2 June 2008 | Return made up to 15/02/07; full list of members (3 pages) |
21 May 2008 | Company name changed juice classics LIMITED\certificate issued on 21/05/08 (2 pages) |
28 April 2008 | S-div (2 pages) |
28 April 2008 | Resolutions
|
22 November 2007 | Nc inc already adjusted 20/09/07 (1 page) |
22 November 2007 | Resolutions
|
21 March 2007 | Return made up to 01/01/07; full list of members (2 pages) |
30 January 2007 | Company name changed music products LIMITED\certificate issued on 30/01/07 (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
3 October 2006 | Return made up to 15/02/06; full list of members
|
5 September 2006 | Company name changed anansi music LIMITED\certificate issued on 05/09/06 (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
9 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
4 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
29 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
29 May 2003 | Resolutions
|
15 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
19 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
21 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
7 July 2000 | Return made up to 15/02/00; full list of members (6 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Return made up to 15/02/99; full list of members (6 pages) |
11 May 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
11 May 1998 | Resolutions
|
12 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
11 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
15 October 1996 | Return made up to 15/02/96; full list of members (6 pages) |
15 February 1995 | Incorporation (13 pages) |