London
W1G 8TB
Director Name | Paul Antony Coster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | Garth Steading Walpole Avenue Chipstead Surrey CR5 3PN |
Director Name | Andrew Ian Rosenfeld |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 1998) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland |
Secretary Name | Paul Antony Coster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | Garth Steading Walpole Avenue Chipstead Surrey CR5 3PN |
Secretary Name | Mr Richard Howard Kleiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Atwood Avenue Kew Richmond Surrey TW9 4HG |
Director Name | Ivan Howard Ezekiel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 24 September 1998) |
Role | Finance Director |
Correspondence Address | 12 Highcroft Gardens Golders Green London NW11 0LX |
Secretary Name | Ivan Howard Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 12 Highcroft Gardens Golders Green London NW11 0LX |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Patrick Rocca |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2006(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2009) |
Role | Company Director |
Correspondence Address | Shanna 15 Homeleigh Porterstown Castleknock Dublin 15 Irish |
Secretary Name | Annette Rocca |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2006(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Shanna 15 Homeleigh Porterstown Castleknock Dublin 15 Irish |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hartrott Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2009(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2011) |
Correspondence Address | 65 New Cavendish Street London W1G 7LS |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
3.8k at £1 | Holaw (445) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,281 |
Current Liabilities | £1,750,465 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Completion of winding up (1 page) |
11 September 2015 | Completion of winding up (1 page) |
13 November 2014 | Order of court to wind up (1 page) |
13 November 2014 | Court order notice of winding up (2 pages) |
13 November 2014 | Order of court to wind up (1 page) |
13 November 2014 | Court order notice of winding up (2 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
19 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Termination of appointment of Hartrott Nominees Limited as a secretary (1 page) |
23 June 2011 | Termination of appointment of Hartrott Nominees Limited as a secretary (1 page) |
1 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Annette Rocca on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Annette Rocca on 14 April 2011 (2 pages) |
7 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
7 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 April 2010 | Termination of appointment of Annette Rocca as a secretary (1 page) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Termination of appointment of Annette Rocca as a secretary (1 page) |
13 April 2010 | Secretary's details changed for Hartrott Nominees Limited on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Secretary's details changed for Hartrott Nominees Limited on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
25 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
25 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
2 March 2009 | Director appointed annette rocca (3 pages) |
2 March 2009 | Director appointed annette rocca (3 pages) |
16 February 2009 | Secretary appointed hartrott nominees LIMITED (1 page) |
16 February 2009 | Appointment terminated director patrick rocca (1 page) |
16 February 2009 | Appointment terminated director patrick rocca (1 page) |
16 February 2009 | Secretary appointed hartrott nominees LIMITED (1 page) |
28 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
8 February 2008 | Accounting reference date shortened from 15/12/07 to 30/09/07 (1 page) |
8 February 2008 | Accounting reference date shortened from 15/12/07 to 30/09/07 (1 page) |
30 November 2007 | Accounts for a small company made up to 15 December 2006 (7 pages) |
30 November 2007 | Accounts for a small company made up to 15 December 2006 (7 pages) |
10 September 2007 | Accounting reference date shortened from 30/09/07 to 15/12/06 (1 page) |
10 September 2007 | Accounting reference date shortened from 30/09/07 to 15/12/06 (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Return made up to 12/04/07; full list of members
|
9 May 2007 | Return made up to 12/04/07; full list of members
|
5 January 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: ground floor leconfield house curzon street london W1J 5JA (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | Registered office changed on 05/01/07 from: ground floor leconfield house curzon street london W1J 5JA (1 page) |
5 January 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
5 January 2007 | New director appointed (2 pages) |
22 December 2006 | Particulars of mortgage/charge (11 pages) |
22 December 2006 | Particulars of mortgage/charge (11 pages) |
20 December 2006 | Full accounts made up to 31 May 2006 (18 pages) |
20 December 2006 | Full accounts made up to 31 May 2006 (18 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
4 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
4 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
28 March 2006 | Particulars of mortgage/charge (12 pages) |
28 March 2006 | Particulars of mortgage/charge (12 pages) |
21 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2006 | Resolutions
|
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
13 June 2005 | Full accounts made up to 31 May 2004 (17 pages) |
13 June 2005 | Full accounts made up to 31 May 2004 (17 pages) |
17 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
31 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
31 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
7 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
5 April 2004 | Full accounts made up to 31 May 2003 (18 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (18 pages) |
11 March 2004 | Nc inc already adjusted 12/01/04 (1 page) |
11 March 2004 | Nc inc already adjusted 12/01/04 (1 page) |
19 January 2004 | Ad 12/01/04--------- £ si 3000@1=3000 £ ic 800/3800 (2 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
19 January 2004 | Ad 12/01/04--------- £ si 3000@1=3000 £ ic 800/3800 (2 pages) |
6 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
3 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
10 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
10 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
11 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
11 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
12 June 2001 | Return made up to 12/04/00; full list of members (6 pages) |
12 June 2001 | Return made up to 12/04/01; full list of members
|
12 June 2001 | Return made up to 12/04/01; full list of members
|
12 June 2001 | Return made up to 12/04/00; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
5 July 2000 | Amended full accounts made up to 31 May 1999 (15 pages) |
5 July 2000 | Amended full accounts made up to 31 May 1999 (15 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (15 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (15 pages) |
29 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
29 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
12 August 1999 | Return made up to 12/04/99; full list of members (13 pages) |
12 August 1999 | Return made up to 12/04/99; full list of members (13 pages) |
3 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
3 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
1 June 1999 | New director appointed (5 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (5 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (5 pages) |
1 June 1999 | New director appointed (5 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
7 October 1998 | Particulars of mortgage/charge (8 pages) |
7 October 1998 | Particulars of mortgage/charge (8 pages) |
7 October 1998 | Particulars of mortgage/charge (14 pages) |
7 October 1998 | Particulars of mortgage/charge (14 pages) |
1 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
1 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
30 July 1998 | Memorandum and Articles of Association (9 pages) |
30 July 1998 | Memorandum and Articles of Association (9 pages) |
22 July 1998 | Particulars of mortgage/charge (7 pages) |
22 July 1998 | Particulars of mortgage/charge (7 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Ad 03/07/98--------- £ si 680@1=680 £ si [email protected]=20 £ ic 100/800 (2 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Recon 03/07/98 (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Ad 03/07/98--------- £ si 680@1=680 £ si [email protected]=20 £ ic 100/800 (2 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Recon 03/07/98 (1 page) |
19 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 1998 | Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1998 | Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1998 | Return made up to 12/04/98; no change of members (9 pages) |
18 April 1998 | Return made up to 12/04/98; no change of members (9 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | New director appointed (3 pages) |
14 May 1997 | Return made up to 12/04/97; full list of members (9 pages) |
14 May 1997 | Return made up to 12/04/97; full list of members (9 pages) |
4 March 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
4 March 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
26 November 1996 | Auditor's resignation (2 pages) |
26 November 1996 | Auditor's resignation (2 pages) |
5 September 1996 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
5 September 1996 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
12 June 1996 | Location of register of members (1 page) |
12 June 1996 | Location of register of members (1 page) |
8 May 1996 | New secretary appointed;new director appointed (3 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 90 long acre london WC2E 9TT (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (3 pages) |
8 May 1996 | New director appointed (3 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Registered office changed on 08/05/96 from: 90 long acre london WC2E 9TT (1 page) |
8 May 1996 | Resolutions
|
8 May 1996 | New secretary appointed;new director appointed (3 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 120 east road london N1 6AA (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 120 east road london N1 6AA (1 page) |
12 April 1996 | Incorporation (15 pages) |
12 April 1996 | Incorporation (15 pages) |