7/10 Chandos Street
London
W1G 9DQ
Director Name | Mark Gosen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Heathbourne Heathbourne Road, Bushey Heath Watford Hertfordshire WD2 1PA |
Director Name | Gina Steretzeder |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Canberra Close London NW4 4SZ |
Secretary Name | Gina Steretzeder |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Canberra Close London NW4 4SZ |
Director Name | David Samuel Graham |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Low Fallowfield Stables South Hetton Village Durham County Durham DH6 2TA |
Director Name | David Samuel Graham |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Low Fallowfield Stables South Hetton Village Durham County Durham DH6 2TA |
Secretary Name | Catherine Ellen Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 March 2019) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Mrs Catherine Ellen Manning |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Sonya Storm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 March 2019) |
Role | Designer |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Website | dzd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73887488 |
Telephone region | London |
Registered Address | 4th Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3.8k at £1 | Diana Gosen 38.00% Ordinary A |
---|---|
3k at £1 | Gibraltar Trustees LTD 30.00% Ordinary A |
200 at £1 | Stanley Leslie Frank Bloom 2.00% Ordinary A |
1.5k at £1 | Catherine Ellen Manning 15.00% Ordinary A |
1.5k at £1 | Sonya Storm 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £119,945 |
Current Liabilities | £118 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (3 pages) |
11 April 2019 | Termination of appointment of Sonya Storm as a director on 25 March 2019 (1 page) |
11 April 2019 | Termination of appointment of Catherine Ellen Manning as a secretary on 25 March 2019 (1 page) |
11 April 2019 | Termination of appointment of Catherine Ellen Manning as a director on 25 March 2019 (1 page) |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Notification of Diana Gosen as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
3 July 2017 | Notification of Diana Gosen as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 November 2013 | Secretary's details changed for Catherine Ellen Manning on 21 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Diana Kaye Bremner Gosen on 21 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Catherine Ellen Manning on 21 October 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Catherine Ellen Manning on 21 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Diana Kaye Bremner Gosen on 21 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Sonya Storm on 21 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Catherine Ellen Manning on 21 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Sonya Storm on 21 October 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Director's details changed for Catherine Ellen Manning on 19 July 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Catherine Ellen Manning on 19 July 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Catherine Ellen Manning on 19 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Catherine Ellen Manning on 19 July 2013 (2 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 22 January 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Appointment of Mrs Diana Gosen as a director (2 pages) |
18 September 2012 | Appointment of Mrs Diana Gosen as a director (2 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Termination of appointment of Mark Gosen as a director (2 pages) |
10 March 2010 | Termination of appointment of Mark Gosen as a director (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Return made up to 12/04/08; full list of members (6 pages) |
3 June 2008 | Return made up to 12/04/08; full list of members (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | Ad 09/03/07--------- £ si 9998@1 (2 pages) |
11 July 2007 | Ad 09/03/07--------- £ si 9998@1 (2 pages) |
11 July 2007 | Particulars of contract relating to shares (2 pages) |
11 July 2007 | Particulars of contract relating to shares (2 pages) |
23 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
30 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
30 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
26 October 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members
|
19 April 2004 | Return made up to 12/04/04; full list of members
|
14 February 2004 | Registered office changed on 14/02/04 from: 25 manchester square london W1U 3PY (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 25 manchester square london W1U 3PY (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
4 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 June 2003 | Return made up to 12/04/03; no change of members (4 pages) |
16 June 2003 | Return made up to 12/04/03; no change of members (4 pages) |
5 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
20 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page) |
16 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 24 welbeck way london W1M 7PE (1 page) |
17 May 2001 | Return made up to 12/04/01; no change of members (4 pages) |
17 May 2001 | Return made up to 12/04/01; no change of members (4 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 24 welbeck way london W1M 7PE (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 12/04/00; full list of members (5 pages) |
27 June 2000 | Return made up to 12/04/00; full list of members (5 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Director's particulars changed (1 page) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
1 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
20 May 1998 | Location of register of members (1 page) |
20 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
20 May 1998 | Location of register of members (1 page) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
27 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
2 October 1996 | Registered office changed on 02/10/96 from: 25 harley street london W1N 2BR (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 25 harley street london W1N 2BR (1 page) |
11 August 1996 | Auditor's resignation (4 pages) |
11 August 1996 | Auditor's resignation (4 pages) |
29 May 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
29 May 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
9 May 1996 | Location of register of members (1 page) |
9 May 1996 | Location of register of members (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
12 April 1996 | Incorporation (20 pages) |
12 April 1996 | Incorporation (20 pages) |