London
NW1 9DB
Director Name | Alexander Wilke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 13 Camden Mews London NW1 9DB |
Secretary Name | Mr Peter Lawton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camden Mews London NW1 9DB |
Director Name | Pamela Joan Marsh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Paddock Grove Beare Green Dorking Surrey RH5 4QL |
Director Name | Nilesh Jagatia |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 June 2002) |
Role | Accountant |
Correspondence Address | 15 Hawthorne Avenue Harrow Middlesex HA3 8AG |
Secretary Name | DENE Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 21-37 South Street Dorking Surrey RH4 2JZ |
Registered Address | 22 206 Screenworks 22 Highbury Grove London N5 2ER |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
1 at £1 | Alexander Wilke 50.00% Ordinary |
---|---|
1 at £1 | Peter Lawton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,648 |
Cash | £3,760 |
Current Liabilities | £53,308 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 July 2016 | Registered office address changed from 13 Camden Mews London NW1 9DB to 22 206 Screenworks 22 Highbury Grove London N5 2ER on 11 July 2016 (1 page) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Registered office address changed from 36 Gloucester Ave London NW1 7BB England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 36 Gloucester Ave London NW1 7BB England on 3 March 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Registered office address changed from 2 Prowse Place London NW1 9PH on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 2 Prowse Place London NW1 9PH on 6 November 2012 (1 page) |
20 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
15 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
16 July 2002 | Return made up to 22/07/02; full list of members
|
4 July 2002 | Director resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
16 July 2001 | Return made up to 22/07/01; full list of members
|
16 July 2001 | New director appointed (2 pages) |
8 November 2000 | Return made up to 22/07/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
16 May 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
14 January 2000 | Full accounts made up to 31 July 1998 (7 pages) |
20 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page) |
31 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
24 September 1997 | New secretary appointed;new director appointed (3 pages) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
22 July 1997 | Incorporation (15 pages) |