London
W1F 9HB
Director Name | Mrs Lorna Clark Jacobs |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 January 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 1 6 Upper John Street London W1F 9HB |
Director Name | Anthony Michael Jacobs |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Inverforth House North End Way London NW3 7EU |
Secretary Name | Hugh Heskett Lucie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Burlington Hotel Marine Parade Worthing West Sussex BN11 3QL |
Director Name | Mr Frazer Jacobs |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 04 March 2013) |
Role | Cabin Crew (British Airways) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 6 Upper John Street London W1F 9HB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Flat 1 6 Upper John Street London W1F 9HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Frazer Jacobs 33.33% Ordinary |
---|---|
1 at £1 | James Antony Jacobs 33.33% Ordinary |
1 at £1 | Kerrie Jacobs 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 September 2014 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
16 July 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Termination of appointment of Frazer Jacobs as a director on 4 March 2013 (1 page) |
5 March 2013 | Appointment of Mrs Lorna Clark Jacobs as a director on 4 March 2013 (2 pages) |
5 March 2013 | Termination of appointment of Frazer Jacobs as a director on 4 March 2013 (1 page) |
5 March 2013 | Termination of appointment of Frazer Jacobs as a director on 4 March 2013 (1 page) |
5 March 2013 | Appointment of Mrs Lorna Clark Jacobs as a director on 4 March 2013 (2 pages) |
5 March 2013 | Appointment of Mrs Lorna Clark Jacobs as a director on 4 March 2013 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Secretary's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (1 page) |
25 November 2010 | Secretary's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 4 Ascot Wood Station Hill Ascot Berks SL5 7HF United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 4 Ascot Wood Station Hill Ascot Berks SL5 7HF United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 4 Ascot Wood Station Hill Ascot Berks SL5 7HF United Kingdom on 2 November 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Frazer Jacobs on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Frazer Jacobs on 21 July 2010 (2 pages) |
7 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
7 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
2 June 2010 | Director's details changed for Frazer Jacobs on 30 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Frazer Jacobs on 30 May 2010 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
15 July 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
24 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from fairway queens hill rise ascot berkshire SL5 7DP (1 page) |
4 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from fairway queens hill rise ascot berkshire SL5 7DP (1 page) |
4 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
4 June 2008 | Secretary's change of particulars / lorna jacobs / 01/05/2008 (2 pages) |
4 June 2008 | Secretary's change of particulars / lorna jacobs / 01/05/2008 (2 pages) |
9 January 2008 | Ad 20/12/07--------- £ si 2@1=2 £ ic 1/3 (1 page) |
9 January 2008 | Ad 20/12/07--------- £ si 2@1=2 £ ic 1/3 (1 page) |
26 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
26 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 5 inverforth house north end way hampstead london NW3 7EU (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 5 inverforth house north end way hampstead london NW3 7EU (1 page) |
25 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
20 September 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
20 September 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
11 October 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
11 October 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
6 July 2005 | Return made up to 30/05/05; full list of members (6 pages) |
6 July 2005 | Return made up to 30/05/05; full list of members (6 pages) |
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
1 September 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
1 September 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 5 inverforth house north end way london NW3 7EU (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 5 inverforth house north end way london NW3 7EU (1 page) |
10 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
23 July 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members
|
11 June 2002 | Return made up to 30/05/02; full list of members
|
21 November 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
21 November 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
2 August 2001 | Return made up to 30/05/01; full list of members
|
2 August 2001 | Return made up to 30/05/01; full list of members
|
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | Director resigned (2 pages) |
19 June 2001 | Director resigned (2 pages) |
21 May 2001 | Full accounts made up to 31 May 2000 (8 pages) |
21 May 2001 | Full accounts made up to 31 May 2000 (8 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
6 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
22 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
22 July 1999 | Return made up to 30/05/99; full list of members (7 pages) |
22 July 1999 | Return made up to 30/05/98; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 31 May 1998 (6 pages) |
22 July 1999 | Return made up to 30/05/98; full list of members (6 pages) |
22 July 1999 | Return made up to 30/05/99; full list of members (7 pages) |
22 July 1999 | Full accounts made up to 31 May 1998 (6 pages) |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 May 1997 | Incorporation (10 pages) |
30 May 1997 | Incorporation (10 pages) |