London
EC2Y 8DL
Director Name | Alla Lapidus |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parklands Icehouse Wood Oxted Surrey RH8 9DP |
Secretary Name | Mr Philip Winder |
---|---|
Status | Current |
Appointed | 01 June 2012(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 42 Basildon Drive Laindon Basildon Essex SS15 5RN |
Director Name | Raewyn Vanessa Mackie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 1998(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Suite 12 5 St Johns Lane London EC1M 4BH |
Secretary Name | Christopher Mark Joseph Tidman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 days after company formation) |
Appointment Duration | 4 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 35 Biddulph Mansions Biddulph Road London W9 1HX |
Secretary Name | Raewyn Vanessa Mackie |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 July 1998(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Suite 12 5 St Johns Lane London EC1M 4BH |
Secretary Name | Mr Michael Lemos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Ethelbert House Homerton Road London E9 5PL |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Telephone | 020 72504770 |
---|---|
Telephone region | London |
Registered Address | 5 Saint Johns Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,527 |
Cash | £48,274 |
Current Liabilities | £58,998 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
24 October 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
7 July 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
26 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
23 July 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Appointment of Mr Philip Winder as a secretary (2 pages) |
29 June 2012 | Appointment of Mr Philip Winder as a secretary (2 pages) |
29 June 2012 | Termination of appointment of Michael Lemos as a secretary (1 page) |
29 June 2012 | Termination of appointment of Michael Lemos as a secretary (1 page) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Director's details changed for Mr John Antony Norris on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr John Antony Norris on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Alla Lapidus on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Alla Lapidus on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr John Antony Norris on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Alla Lapidus on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Director's change of particulars / john norris / 01/05/2009 (2 pages) |
8 September 2009 | Director's change of particulars / john norris / 01/05/2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 August 2009 | Return made up to 26/04/09; full list of members (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 August 2009 | Return made up to 26/04/09; full list of members (5 pages) |
21 August 2009 | Restoration by order of the court (2 pages) |
21 August 2009 | Restoration by order of the court (2 pages) |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Director appointed alla lapidus (1 page) |
25 June 2008 | Director appointed alla lapidus (1 page) |
25 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
24 July 2007 | Return made up to 26/04/07; no change of members (6 pages) |
24 July 2007 | Return made up to 26/04/07; no change of members (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
21 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
21 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
12 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
12 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
6 June 2003 | Return made up to 19/03/03; full list of members (6 pages) |
6 June 2003 | Return made up to 19/03/03; full list of members (6 pages) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2002 | Return made up to 19/03/02; full list of members (6 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 September 2002 | Return made up to 19/03/02; full list of members (6 pages) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 October 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 June 2000 | Return made up to 19/03/00; full list of members
|
30 June 2000 | Return made up to 19/03/00; full list of members
|
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
9 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
9 May 1999 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: suite 12 5 st johns lane london EC1M 4BH (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: suite 12 5 st johns lane london EC1M 4BH (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: flat 2 95 gleneddon road london SW16 8BL (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: flat 2 95 gleneddon road london SW16 8BL (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
19 March 1998 | Incorporation (13 pages) |
19 March 1998 | Incorporation (13 pages) |