London
WC2A 1LS
Secretary Name | Samantha Emily Breuer Weil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Samantha Emily Breuer Weil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mrs Samantha Emily Breuer-Weil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1997) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 54 Wildwood Road London NW11 6UP |
Secretary Name | Mrs Maud Hannuna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prothero Gardens London NW4 3SL |
Director Name | George Breuer Weil |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1998) |
Role | Artist |
Correspondence Address | 93 Haeshel Street Herzlia Petuach Israel |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Dsbw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£281,737 |
Cash | £47,225 |
Current Liabilities | £384,552 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 December 2006 | Delivered on: 20 December 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the company off the register (3 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Satisfaction of charge 1 in full (1 page) |
30 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Samantha Emily Breuer Weil on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Samantha Emily Breuer Weil on 8 February 2017 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Director's details changed for Samantha Emily Breuer Weil on 29 January 2014 (2 pages) |
28 March 2014 | Director's details changed for David Breuer Weil on 29 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for David Breuer Weil on 29 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Samantha Emily Breuer Weil on 29 January 2014 (2 pages) |
17 March 2014 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 17 March 2014 (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
19 June 2012 | Director's details changed for Samantha Emily Breuer Weil on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Samantha Emily Breuer Weil on 19 June 2012 (2 pages) |
18 June 2012 | Director's details changed for David Breuer Weil on 18 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Samantha Emily Breuer Weil on 18 June 2012 (1 page) |
18 June 2012 | Director's details changed for David Breuer Weil on 18 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Samantha Emily Breuer Weil on 18 June 2012 (1 page) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 July 2011 | Director's details changed for Samantha Emily Breuer-Weil on 14 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Samantha Emily Breuer-Weil on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for David Breuer Weil on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for David Breuer Weil on 14 July 2011 (2 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 58-60 berners street london W1T 3JS (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 58-60 berners street london W1T 3JS (1 page) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Return made up to 29/01/05; full list of members (2 pages) |
21 February 2005 | Return made up to 29/01/05; full list of members (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
17 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
26 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 March 2001 | Return made up to 29/01/01; full list of members (5 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 58/60,berners street london W1P 4JS (1 page) |
14 March 2001 | Return made up to 29/01/01; full list of members (5 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 58/60,berners street london W1P 4JS (1 page) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 March 2000 | Return made up to 29/01/00; full list of members
|
14 March 2000 | Return made up to 29/01/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 June 1998 | Company name changed conceptact LIMITED\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed conceptact LIMITED\certificate issued on 29/06/98 (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 29/01/98; no change of members
|
23 February 1998 | Return made up to 29/01/98; no change of members
|
12 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
20 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
20 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
12 April 1996 | Accounting reference date notified as 31/03 (1 page) |
12 April 1996 | Accounting reference date notified as 31/03 (1 page) |
10 April 1996 | Ad 13/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1996 | Ad 13/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1996 | New secretary appointed (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | New director appointed (1 page) |
14 March 1996 | New secretary appointed (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Secretary resigned (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 120 east road london N1 6AA (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 120 east road london N1 6AA (1 page) |
29 January 1996 | Incorporation (15 pages) |
29 January 1996 | Incorporation (15 pages) |