London
NW3 5BB
Secretary Name | Miss Andrea Shelley Dennis |
---|---|
Status | Closed |
Appointed | 30 January 2012(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | 102 Belsize Lane London NW3 5BB |
Director Name | Don Balman Blenko |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Uk Us |
Status | Resigned |
Appointed | 13 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Burlington Gardens London W4 4LT |
Director Name | Jonathan Craig Dennis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 September 2009) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allingham Court 44 The Bishops Avenue London N2 0BA |
Director Name | Mr Anthony Simon Mann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 April 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19a Watford Road Radlett WD7 8LF |
Director Name | Mr Roger Gerard Orf |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pelham Crescent London SW7 2NP |
Secretary Name | Elizabeth Anne Insley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 13 Partridge Drive Locksbottom Orpington Kent BR6 8PE |
Secretary Name | Andrea Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(10 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 8 Stradbroke Drive Chigwell Essex IG7 5QX |
Secretary Name | Daniel Wolinsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 34 Fursby Avenue London N3 1PL |
Secretary Name | Mr Stephen Bettis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17a Three Kings Yard London W1K 4JT |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Registered Address | 102 Belsize Lane London NW3 5BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
2 at £1 | Dapper Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Termination of appointment of Don Blenko as a director (1 page) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Don Blenko as a director (1 page) |
14 May 2014 | Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2012 | Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page) |
18 June 2012 | Director's details changed for Andrea Shelley Dennis on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Andrea Shelley Dennis on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Termination of appointment of Stephen Bettis as a secretary (1 page) |
30 January 2012 | Termination of appointment of Stephen Bettis as a secretary (1 page) |
30 January 2012 | Appointment of Miss Andrea Shelley Dennis as a secretary (1 page) |
30 January 2012 | Appointment of Miss Andrea Shelley Dennis as a secretary (1 page) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 October 2010 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Don Balman Blenko on 10 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Don Balman Blenko on 10 June 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 October 2009 | Appointment of Andrea Shelley Dennis as a director (3 pages) |
27 October 2009 | Termination of appointment of Jonathan Dennis as a director (1 page) |
27 October 2009 | Appointment of Andrea Shelley Dennis as a director (3 pages) |
27 October 2009 | Termination of appointment of Jonathan Dennis as a director (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
16 March 2009 | Director's change of particulars / jonathan dennis / 16/12/2008 (1 page) |
16 March 2009 | Director's change of particulars / jonathan dennis / 16/12/2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 July 2008 | Return made up to 24/05/08; no change of members (7 pages) |
15 July 2008 | Return made up to 24/05/08; no change of members (7 pages) |
8 May 2008 | Appointment terminated director anthony mann (1 page) |
8 May 2008 | Appointment terminated director anthony mann (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
17 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
1 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
16 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 June 2004 | Return made up to 24/05/04; full list of members
|
1 June 2004 | Return made up to 24/05/04; full list of members
|
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 24/05/03; full list of members (8 pages) |
16 March 2004 | Return made up to 24/05/03; full list of members (8 pages) |
16 January 2004 | Return made up to 24/05/02; full list of members
|
16 January 2004 | Return made up to 24/05/02; full list of members
|
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 June 2001 | Return made up to 04/05/01; full list of members
|
19 June 2001 | Return made up to 04/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: exchange tower suite 703,2 harbour exchange square,london E14 9GB (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: exchange tower suite 703,2 harbour exchange square,london E14 9GB (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 July 1999 | Return made up to 24/05/99; full list of members
|
8 July 1999 | Return made up to 24/05/99; full list of members
|
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 June 1998 | Return made up to 24/05/98; no change of members (7 pages) |
3 June 1998 | Return made up to 24/05/98; no change of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 June 1997 | Return made up to 24/05/97; no change of members
|
20 June 1997 | Return made up to 24/05/97; no change of members
|
16 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 June 1996 | Return made up to 24/05/96; full list of members
|
25 June 1996 | Return made up to 24/05/96; full list of members
|
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | New secretary appointed (2 pages) |
2 June 1996 | New secretary appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
13 February 1996 | Accounting reference date notified as 31/12 (1 page) |
13 February 1996 | Accounting reference date notified as 31/12 (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: 201 high road chigwell essex IG7 5BJ (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: 201 high road chigwell essex IG7 5BJ (1 page) |
4 October 1995 | Particulars of mortgage/charge (12 pages) |
4 October 1995 | Particulars of mortgage/charge (12 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
19 July 1995 | Particulars of mortgage/charge (14 pages) |
19 July 1995 | Particulars of mortgage/charge (14 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | New secretary appointed (2 pages) |
3 July 1995 | New secretary appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | New director appointed (6 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (6 pages) |
3 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
24 May 1995 | Incorporation (50 pages) |
24 May 1995 | Incorporation (50 pages) |