Willesden Green
London
NW2 5SH
Director Name | Mr Philip Julian Kleinman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 18 Tremlett Grove London N19 5JX |
Secretary Name | Stanley Albert Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Curater Animator Cartoonist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Walm Lane Willesden Green London NW2 5SH |
Director Name | Susanne Mandy Cohen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(7 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 February 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ireton Close Cromwell Road London N10 2PQ |
Secretary Name | Susanne Mandy Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(7 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 June 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ireton Close Cromwell Road London N10 2PQ |
Director Name | David Anthony Sanders |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 May 2014) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pastoral Mill Crescent Govilon Abergavenny Monmouthshire NP7 9SB Wales |
Secretary Name | Mr David Anthony Sanders |
---|---|
Status | Resigned |
Appointed | 16 June 2010(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 2014) |
Role | Company Director |
Correspondence Address | Pastoral Mill Crescent Govilon Abergavenny Gwent NP7 9SB Wales |
Director Name | Miss Lesley Bushell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 February 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 16 Felix Avenue London N8 9TL |
Secretary Name | Miss Lesley Bushell |
---|---|
Status | Resigned |
Appointed | 21 May 2014(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | Flat C, 16 Felix Avenue London N8 9TL |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 84 High Street Harlesden London NW10 4SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Stanley Albert Hayward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,875 |
Cash | £1,744 |
Current Liabilities | £27,819 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Termination of appointment of Susanne Mandy Cohen as a director on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Lesley Bushell as a director on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Lesley Bushell as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Lesley Bushell as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Susanne Mandy Cohen as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Susanne Mandy Cohen as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Lesley Bushell as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Lesley Bushell as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Lesley Bushell as a secretary on 5 February 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
10 August 2014 | Appointment of Miss Lesley Bushell as a director on 21 May 2014 (2 pages) |
10 August 2014 | Appointment of Miss Lesley Bushell as a secretary on 21 May 2014 (2 pages) |
10 August 2014 | Termination of appointment of David Anthony Sanders as a director on 21 May 2014 (1 page) |
10 August 2014 | Termination of appointment of David Anthony Sanders as a director on 21 May 2014 (1 page) |
10 August 2014 | Appointment of Miss Lesley Bushell as a secretary on 21 May 2014 (2 pages) |
10 August 2014 | Appointment of Miss Lesley Bushell as a director on 21 May 2014 (2 pages) |
7 August 2014 | Termination of appointment of David Anthony Sanders as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of David Anthony Sanders as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of David Anthony Sanders as a secretary on 7 August 2014 (1 page) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Termination of appointment of Lesley Bushell as a director (1 page) |
15 April 2013 | Termination of appointment of Lesley Bushell as a director (1 page) |
15 April 2013 | Termination of appointment of Lesley Bushell as a director (1 page) |
15 April 2013 | Termination of appointment of Lesley Bushell as a director (1 page) |
17 September 2012 | Appointment of Miss Lesley Bushell as a director (2 pages) |
17 September 2012 | Appointment of Miss Lesley Bushell as a director (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
10 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Registered office address changed from 25 Walm Lane London NW2 5SH on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 25 Walm Lane London NW2 5SH on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
16 June 2010 | Appointment of Mr David Anthony Sanders as a secretary (1 page) |
16 June 2010 | Appointment of Mr David Anthony Sanders as a secretary (1 page) |
16 June 2010 | Termination of appointment of Susanne Cohen as a secretary (1 page) |
16 June 2010 | Termination of appointment of Susanne Cohen as a secretary (1 page) |
4 June 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
4 June 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
4 June 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
28 May 2010 | Director's details changed for Susanne Mandy Cohen on 10 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for David Anthony Sanders on 10 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Stanley Albert Hayward on 10 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Stanley Albert Hayward on 10 April 2010 (2 pages) |
28 May 2010 | Director's details changed for David Anthony Sanders on 10 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Susanne Mandy Cohen on 10 April 2010 (2 pages) |
9 July 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
9 July 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
9 July 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 June 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
13 June 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
13 June 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
23 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
20 July 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
17 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
3 July 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
11 July 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
11 July 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
11 July 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
13 April 2005 | Return made up to 10/04/05; full list of members
|
13 April 2005 | Return made up to 10/04/05; full list of members
|
14 September 2004 | Return made up to 10/04/04; full list of members (7 pages) |
14 September 2004 | Return made up to 10/04/04; full list of members (7 pages) |
1 September 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
1 September 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
1 September 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
9 September 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
9 September 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
9 September 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
4 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
4 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
16 September 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
16 September 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
16 September 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members
|
16 May 2002 | Return made up to 10/04/02; full list of members
|
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
3 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
3 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
21 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (10 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (10 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (10 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 5 April 1999 (8 pages) |
7 February 2000 | Full accounts made up to 5 April 1999 (8 pages) |
7 February 2000 | Full accounts made up to 5 April 1999 (8 pages) |
14 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
14 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
4 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
4 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
10 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
9 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
9 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
9 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
29 June 1997 | Return made up to 10/04/97; no change of members (4 pages) |
29 June 1997 | Return made up to 10/04/97; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (8 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (8 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (8 pages) |
14 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
14 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
14 June 1995 | Accounting reference date notified as 05/04 (1 page) |
14 June 1995 | Ad 12/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 June 1995 | Ad 12/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 June 1995 | Accounting reference date notified as 05/04 (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Incorporation (30 pages) |
10 April 1995 | Incorporation (30 pages) |