Kentish Town
London
NW5 4HP
Director Name | Laurence Atlas |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 July 2006) |
Role | Company Director |
Correspondence Address | 408 Clive Court Maida Vale London W9 1sf W9 1SF |
Secretary Name | Mr Joseph Michael Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Malden Road Kentish Town London NW5 4HP |
Director Name | Beverly Judith Atlas |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2008) |
Role | Housewife |
Correspondence Address | 408 Clive Court, Maida Vale London W9 1SF |
Secretary Name | Alexandra Michaela Berndt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2013) |
Role | Company Director |
Correspondence Address | 94 Courtland Avenue Ilford Essex IG1 3DP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Malabrook LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,026 |
Cash | £14 |
Current Liabilities | £21,356 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
9 July 1997 | Delivered on: 11 July 1997 Persons entitled: David Alan Dongoor Naim Eliahou Dangoor Pensioneer Trustees (London) Limited Classification: Deed of rent deposit Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of a lease dated 30 may 1997. Particulars: £15,000. Outstanding |
---|
8 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
25 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Termination of appointment of Alexandra Berndt as a secretary (1 page) |
22 July 2013 | Termination of appointment of Alexandra Berndt as a secretary (1 page) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 25/02/09; full list of members (3 pages) |
1 June 2009 | Return made up to 25/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2008 | Secretary appointed alexandra michaela berndt (2 pages) |
8 March 2008 | Appointment terminated director beverly atlas (1 page) |
8 March 2008 | Director appointed joseph michael doherty (2 pages) |
8 March 2008 | Appointment terminated secretary joseph doherty (1 page) |
8 March 2008 | Appointment terminated secretary joseph doherty (1 page) |
8 March 2008 | Appointment terminated director beverly atlas (1 page) |
8 March 2008 | Secretary appointed alexandra michaela berndt (2 pages) |
8 March 2008 | Director appointed joseph michael doherty (2 pages) |
17 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 September 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
12 September 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
10 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
11 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
11 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
28 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Registered office changed on 01/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | Registered office changed on 01/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
1 May 1996 | Incorporation (15 pages) |
1 May 1996 | Incorporation (15 pages) |