London
N3 1XE
Director Name | John Edward Illsley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years (closed 19 April 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Mr Malcolm Webber |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years (closed 19 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 9 Bedford Road, Moor Park Northwood Middlesex HA6 2BA |
Secretary Name | Mr Malcolm Webber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years (closed 19 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 9 Bedford Road, Moor Park Northwood Middlesex HA6 2BA |
Director Name | Mr Stephen Michael Garbutta |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(6 years after company formation) |
Appointment Duration | 12 years (closed 19 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
900 at £1 | John Edward Illsley 90.00% Ordinary |
---|---|
34 at £1 | Ronald Michael Harris 3.40% Ordinary |
33 at £1 | Malcolm Webber 3.30% Ordinary |
33 at £1 | Stephen Michael Garbutta 3.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£647,797 |
Current Liabilities | £647,797 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 June 2014 | Registered office address changed from 64 New Cavendish Street London W1G 8TB on 3 June 2014 (3 pages) |
3 June 2014 | Registered office address changed from 64 New Cavendish Street London W1G 8TB on 3 June 2014 (3 pages) |
2 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 June 2014 | Statement of affairs with form 4.19 (6 pages) |
2 June 2014 | Resolutions
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Director's details changed for Mr Stephen Michael Garbutta on 9 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Ronald Michael Harris on 9 January 2013 (2 pages) |
17 January 2013 | Director's details changed for John Edward Illsley on 9 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Ronald Michael Harris on 9 January 2013 (2 pages) |
17 January 2013 | Director's details changed for John Edward Illsley on 9 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Stephen Michael Garbutta on 9 January 2013 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Stephen Michael Garbutta on 8 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Stephen Michael Garbutta on 8 January 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (9 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (9 pages) |
3 February 2004 | (6 pages) |
2 May 2003 | New director appointed (3 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
3 February 2003 | (6 pages) |
5 March 2002 | Return made up to 10/03/02; full list of members
|
30 January 2002 | (6 pages) |
9 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
29 December 2000 | (6 pages) |
17 March 2000 | Return made up to 10/03/00; no change of members (7 pages) |
25 January 2000 | (6 pages) |
23 June 1999 | (6 pages) |
18 March 1999 | Return made up to 10/03/99; no change of members
|
18 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 8/10 bulstrode street london W1M 6AH (1 page) |
24 March 1998 | Return made up to 10/03/98; full list of members (9 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | New director appointed (3 pages) |
30 April 1997 | New secretary appointed;new director appointed (3 pages) |
30 April 1997 | New director appointed (3 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Ad 26/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
10 March 1997 | Incorporation (17 pages) |