London
NW2 2EB
Director Name | Mr Aron Nakar |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (closed 31 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Harman Drive London NW2 2EB |
Secretary Name | Ms Caroline Burston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (closed 31 December 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 13 Harman Drive London NW2 2EB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Rm T104, Threshold And Union House 65-69 Shepherds Bush Green London W12 8TX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
1 at £1 | Aron Nakar 50.00% Ordinary |
---|---|
1 at £1 | Caroline Burston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,716 |
Cash | £70,923 |
Current Liabilities | £145,508 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 April 2015 | Registered office address changed from 98 Edith Grove London SW10 0NH to Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 98 Edith Grove London SW10 0NH to Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 28 April 2015 (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
23 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Caroline Burston on 23 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Caroline Burston on 23 July 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 13 harman drive london NW2 2EB united kingdom (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 13 harman drive london NW2 2EB united kingdom (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 38 south molton street mayfair london W1K 5RL (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 38 south molton street mayfair london W1K 5RL (1 page) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
4 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
4 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 21A craven terrace lancaster gate london W2 3QH (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 21A craven terrace lancaster gate london W2 3QH (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 23A craven terrace lancaster gate london W2 3QH (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 23A craven terrace lancaster gate london W2 3QH (1 page) |
21 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
5 September 2000 | Return made up to 06/08/00; full list of members
|
5 September 2000 | Return made up to 06/08/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 August 1999 | Return made up to 06/08/99; no change of members
|
18 August 1999 | Return made up to 06/08/99; no change of members
|
9 July 1999 | Amended accounts made up to 31 August 1998 (5 pages) |
9 July 1999 | Amended accounts made up to 31 August 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 November 1998 | Return made up to 06/08/98; no change of members
|
17 November 1998 | Return made up to 06/08/98; no change of members
|
9 April 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 9 staple inn holborn london WC1 7QH (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 9 staple inn holborn london WC1 7QH (1 page) |
14 November 1997 | Return made up to 06/08/97; full list of members
|
14 November 1997 | Return made up to 06/08/97; full list of members
|
8 October 1996 | Memorandum and Articles of Association (13 pages) |
8 October 1996 | Memorandum and Articles of Association (13 pages) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
30 September 1996 | Secretary resigned;director resigned (1 page) |
30 September 1996 | Secretary resigned;director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
9 September 1996 | Company name changed reampalm LIMITED\certificate issued on 10/09/96 (2 pages) |
9 September 1996 | Company name changed reampalm LIMITED\certificate issued on 10/09/96 (2 pages) |
6 August 1996 | Incorporation (16 pages) |
6 August 1996 | Incorporation (16 pages) |