No3 Chalcot Gardens
London
NW3 4YB
Director Name | Miss Joanna Wellings |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 April 2012) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat Side Of House Entrance No3 Chalcot Gardens London NW3 4YB |
Secretary Name | Miss Joanna Wellings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 April 2012) |
Role | Dance Teacher |
Correspondence Address | Garden Flat 3 Chalcot Gardens London NW3 4YB |
Director Name | Olasheni Gansallo |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 22 Caesars Walk Mitcham Surrey CR4 4LE |
Director Name | Russell Barry Kiddle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Marketer |
Correspondence Address | 5 Maple Court Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Colin Paul Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Artistic Entrepreneur |
Correspondence Address | 26a Gascony Avenue London NW6 4NA |
Director Name | Robin Paul Swan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 65 Holborn Avenue Sneiton Nottingham NG2 4LY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Garden Flat Side Of House Entrance No3 Chalcot Gardens London NW3 4YB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,306 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Director's details changed for Miss Joanna Wellings on 23 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Miss Joanna Wellings on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Miss Joanna Wellings on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Colin Paul Russell on 23 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Miss Joanna Wellings on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Director's details changed for Mr Colin Paul Russell on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 August 2010 | Registered office address changed from Garden Flat 69 Haverstock Hill London NW3 4SL on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Garden Flat 69 Haverstock Hill London NW3 4SL on 16 August 2010 (1 page) |
23 March 2010 | Director's details changed for Colin Paul Russell on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Joanna Wellings on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Miss Joanna Wellings on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for Joanna Wellings on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Miss Joanna Wellings on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Colin Paul Russell on 23 March 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
23 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Return made up to 23/02/08; full list of members (4 pages) |
9 February 2009 | Return made up to 23/02/08; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
20 May 2008 | Return made up to 23/02/07; full list of members (4 pages) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Return made up to 23/02/07; full list of members (4 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 69 haverstock hill, london, NW3 4SL (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 69 haverstock hill, london, NW3 4SL (1 page) |
19 May 2008 | Director and Secretary's Change of Particulars / joanna wellings / 19/05/2008 / HouseName/Number was: , now: garden flat 69; Street was: 69 haverstock hill, now: haverstock hill (1 page) |
19 May 2008 | Director and secretary's change of particulars / joanna wellings / 19/05/2008 (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
18 October 2007 | Return made up to 28/01/07; full list of members (2 pages) |
18 October 2007 | Return made up to 28/01/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
29 June 2006 | Return made up to 28/01/06; full list of members (2 pages) |
29 June 2006 | Return made up to 28/01/06; full list of members (2 pages) |
17 October 2005 | Return made up to 28/01/05; full list of members (2 pages) |
17 October 2005 | Return made up to 28/01/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
4 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
3 September 2004 | Return made up to 28/01/04; full list of members (2 pages) |
3 September 2004 | Return made up to 28/01/04; full list of members (2 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Return made up to 28/01/03; full list of members (3 pages) |
9 August 2004 | Return made up to 28/01/03; full list of members (3 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 50 queen anne street, london, W1G 9HQ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 50 queen anne street, london, W1G 9HQ (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
11 March 2002 | Return made up to 28/01/02; full list of members (8 pages) |
11 March 2002 | Return made up to 28/01/02; full list of members (8 pages) |
18 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 26A gascony avenue, london, NW6 4NA (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 26A gascony avenue, london, NW6 4NA (1 page) |
18 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 February 2002 | Accounts made up to 31 December 2001 (1 page) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 October 2001 | Accounts made up to 31 December 2000 (1 page) |
14 March 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 March 2001 | Accounts made up to 31 December 1999 (1 page) |
8 March 2001 | Return made up to 23/02/01; no change of members (6 pages) |
8 March 2001 | Return made up to 23/02/01; no change of members (6 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: ground floor, 99 falkland, london, N8 0NS (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: ground floor, 99 falkland, london, N8 0NS (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 18B miranda road, london, N19 3RB (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 18B miranda road, london, N19 3RB (1 page) |
14 January 2000 | Return made up to 15/12/99; full list of members
|
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Accounts made up to 31 December 1998 (2 pages) |
18 October 1999 | Resolutions
|
7 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
3 September 1999 | Return made up to 31/12/98; full list of members (8 pages) |
3 September 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 18B miranda road, london, N19 3RB (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 18B miranda road, london, N19 3RB (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: flat 1, 21 frognal, hampstead, london NW3 6AR (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: flat 1, 21 frognal, hampstead, london NW3 6AR (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
15 December 1997 | Incorporation (16 pages) |
15 December 1997 | Incorporation (16 pages) |