London
NW3 2AP
Secretary Name | Mr Michael Imren-Cohen |
---|---|
Status | Closed |
Appointed | 14 September 2010(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | 68 Rosslyn Hill London NW3 1ND |
Director Name | Mr Michael Imren Cohen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spaniards Close Hampstead London NW11 6TH |
Secretary Name | Mr Subbayya Sastry Kunapuli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Pasture Road Wembley Middlesex HA0 3JD |
Secretary Name | Annie Waldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2009) |
Role | Consultant |
Correspondence Address | 9 Spaniards Close London NW11 6TH |
Secretary Name | Mr Edward Antony Few |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 June 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Theseus Walk London N1 8DS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 68 Rosslyn Hill London NW3 1ND |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
30 January 2011 | Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page) |
30 January 2011 | Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Appointment of Mr Michael Imren-Cohen as a secretary (1 page) |
14 September 2010 | Termination of appointment of Edward Few as a secretary (1 page) |
14 September 2010 | Termination of appointment of Edward Few as a secretary (1 page) |
14 September 2010 | Appointment of Mr Michael Imren-Cohen as a secretary (1 page) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Director's details changed for Jon Cohen on 4 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Jon Cohen on 4 June 2010 (2 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Director's details changed for Jon Cohen on 4 June 2010 (2 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page) |
30 June 2009 | Secretary appointed mr edward antony few (1 page) |
30 June 2009 | Appointment terminated secretary annie waldman (1 page) |
30 June 2009 | Secretary appointed mr edward antony few (1 page) |
30 June 2009 | Appointment Terminated Secretary annie waldman (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Return made up to 04/06/08; full list of members (3 pages) |
28 October 2008 | Return made up to 04/06/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 August 2007 | Return made up to 04/06/07; no change of members (6 pages) |
22 August 2007 | Return made up to 04/06/07; no change of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
13 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: omnibus business centre 39-41 north road london N7 9DP (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: omnibus business centre 39-41 north road london N7 9DP (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 May 2004 | Return made up to 04/06/04; full list of members (6 pages) |
27 May 2004 | Return made up to 04/06/04; full list of members (6 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
31 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
14 July 2003 | New director appointed (1 page) |
14 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: hazlems fenton palladium house 1-4 argyll street london W1V 2LD (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: hazlems fenton palladium house 1-4 argyll street london W1V 2LD (1 page) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 August 2002 | Return made up to 04/06/02; full list of members (6 pages) |
29 August 2002 | Return made up to 04/06/02; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members
|
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: hanover trading estate 1-3 north road london N7 9HD (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: hanover trading estate 1-3 north road london N7 9HD (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 1/2 lorenzo street london WC1X 9DJ (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 1/2 lorenzo street london WC1X 9DJ (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 6 hanover trading estate 1-3 north road london N7 9HD (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 6 hanover trading estate 1-3 north road london N7 9HD (1 page) |
13 July 2000 | Company name changed que LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed que LIMITED\certificate issued on 14/07/00 (2 pages) |
9 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
17 March 2000 | Auditor's resignation (1 page) |
17 March 2000 | Auditor's resignation (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | Company name changed unique fabrics & textiles limite d\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Company name changed unique fabrics & textiles limite d\certificate issued on 26/10/99 (2 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
21 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: palladium house 1-4 argyle street london W1V 2LD (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: palladium house 1-4 argyle street london W1V 2LD (1 page) |
18 August 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
18 August 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Incorporation (20 pages) |