London
NW11 8QH
Secretary Name | Sigalit Yafa Sofer Schreiber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (closed 14 May 2018) |
Role | Company Director |
Correspondence Address | 69 Woodstock Road London NW11 8QH |
Director Name | Stuart Hammond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 week, 5 days after company formation) |
Appointment Duration | 10 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 83 Elmcroft Crescent London NW11 9TA |
Secretary Name | Dresel Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 week, 5 days after company formation) |
Appointment Duration | 10 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 83 Elmcroft Crescent London NW11 9TA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £103,888 |
Cash | £32,709 |
Current Liabilities | £1,532,406 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2017 | Liquidators' statement of receipts and payments to 12 August 2017 (6 pages) |
---|---|
8 March 2017 | Liquidators' statement of receipts and payments to 12 February 2017 (6 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (6 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 12 February 2016 (6 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 12 February 2016 (6 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (6 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 12 August 2015 (6 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (6 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 12 February 2015 (6 pages) |
10 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 November 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2014 | Court order insolvency:re block transfer appointment of liq (13 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (6 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 12 August 2014 (6 pages) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (13 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 13 February 2014 (13 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
29 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 October 2013 | Court order insolvency:re court order replacement of liq (32 pages) |
29 October 2013 | Appointment of a voluntary liquidator (18 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 13 February 2013 (16 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (16 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 12 February 2013 (5 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 12 February 2013 (5 pages) |
17 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
13 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 August 2011 | Notice of extension of period of Administration (2 pages) |
17 August 2011 | Administrator's progress report to 31 July 2011 (13 pages) |
7 March 2011 | Administrator's progress report to 31 January 2011 (11 pages) |
23 February 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
31 January 2011 | Notice of extension of period of Administration (1 page) |
7 September 2010 | Administrator's progress report to 31 July 2010 (11 pages) |
15 April 2010 | Result of meeting of creditors (18 pages) |
15 April 2010 | Statement of administrator's proposal (4 pages) |
26 March 2010 | Statement of administrator's proposal (22 pages) |
2 March 2010 | Registered office address changed from 69 Woodstock Road London NW11 8QH on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 69 Woodstock Road London NW11 8QH on 2 March 2010 (2 pages) |
17 February 2010 | Appointment of an administrator (1 page) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
8 December 2009 | Director's details changed for Simon Sofer-Schreiber on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon Sofer-Schreiber on 1 October 2009 (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
12 June 2008 | Return made up to 04/12/07; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2007 | Return made up to 04/12/06; full list of members (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Return made up to 04/12/05; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 April 2005 | Return made up to 04/12/04; full list of members (6 pages) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 January 2004 | Return made up to 04/12/03; full list of members (6 pages) |
18 February 2003 | Particulars of mortgage/charge (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
21 March 2002 | Ad 01/12/01--------- £ si 1@1 (2 pages) |
21 March 2002 | Resolutions
|
20 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
2 January 2001 | Return made up to 04/12/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
13 March 2000 | Return made up to 06/12/99; full list of members (6 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
24 November 1998 | Return made up to 06/12/97; full list of members (6 pages) |
4 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 December 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
18 December 1997 | Ad 04/12/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 83 elmcroft crescent london NW11 9TA (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
2 January 1997 | New director appointed (2 pages) |
6 December 1996 | Incorporation (13 pages) |