36 Newman Street
London
W1T 1QH
Director Name | Pierre Condou |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 1 month (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse Lancaster Court 36 Newman Street London W1T 1QH |
Secretary Name | Kathleen Condou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 1 month (closed 19 September 2017) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse Lancaster Court 36 Newman Street London W1T 1QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Pierre Condou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,533 |
Cash | £274,274 |
Current Liabilities | £236,043 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 December 1997 | Delivered on: 5 January 1998 Satisfied on: 30 April 2012 Persons entitled: Marcguild Limited Classification: Debenture Secured details: The balance from time to time of unpaid monies due or to become due from the company to the chargee pursuant to the sale agreement dated 26TH august 1997. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 August 1997 | Delivered on: 15 September 1997 Satisfied on: 30 April 2012 Persons entitled: Marcguild Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and sale agreement of even date. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 November 2014 | Registered office address changed from 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page) |
5 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2012 | Registered office address changed from 16 Dalling Road London W6 0JB on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from 16 Dalling Road London W6 0JB on 4 May 2012 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
16 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
14 July 2010 | Director's details changed for Pierre Condou on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Kathleen Condou on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Pierre Condou on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Kathleen Condou on 1 January 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
6 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
3 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
25 July 2002 | Return made up to 28/07/02; full list of members (7 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
26 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
23 August 2000 | Return made up to 28/07/00; full list of members
|
5 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
12 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
20 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
12 August 1998 | Return made up to 28/07/98; full list of members
|
5 January 1998 | Particulars of mortgage/charge (7 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 August 1997 | Company name changed mightpress LIMITED\certificate issued on 19/08/97 (2 pages) |