London
NW3 7SY
Director Name | Mr Thomas Philip Wilson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 105 Dartmouth Road Cricklewood London NW2 4ES |
Secretary Name | Mr Geoffrey Robin Hirshman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 07 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Tanglewood Close Common Road Stanmore Middlesex HA7 3JA |
Secretary Name | Benjamin George Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 2 Landsdown Close New Barnet Barnet Hertfordshire EN5 1NU |
Director Name | Mrs Vivien Wilson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Flat A 105 Dartmouth Road Cricklewood London NW2 4ES |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £26,622 |
Cash | £26,622 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 1999 | Delivered on: 19 May 1999 Persons entitled: Ladin Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2018 | Termination of appointment of Benjamin George Wilson as a secretary on 13 February 2018 (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Flat a 105 Dartmouth Road Cricklewood London NW2 4ES on 29 October 2018 (1 page) |
24 October 2018 | Application to strike the company off the register (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 May 2017 | Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Philip Wilson on 1 January 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Philip Wilson on 1 January 2014 (2 pages) |
12 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Philip Wilson on 1 January 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Benjamin George Wilson on 1 January 2014 (1 page) |
11 June 2014 | Secretary's details changed for Benjamin George Wilson on 1 January 2014 (1 page) |
11 June 2014 | Secretary's details changed for Benjamin George Wilson on 1 January 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Philip Wilson on 1 February 2013 (2 pages) |
10 June 2013 | Director's details changed for Philip Wilson on 1 February 2013 (2 pages) |
10 June 2013 | Director's details changed for Philip Wilson on 1 February 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Appointment of Mrs Vivien Wilson as a director (2 pages) |
8 June 2012 | Appointment of Mrs Vivien Wilson as a director (2 pages) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Appointment of Mr Thomas Philip Wilson as a director (2 pages) |
18 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
18 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
18 April 2011 | Appointment of Mr Thomas Philip Wilson as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
21 April 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
23 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
20 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
18 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 June 2007 | Return made up to 24/04/07; no change of members (6 pages) |
20 June 2007 | Return made up to 24/04/07; no change of members (6 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 42 alie street london E1 8DA (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 42 alie street london E1 8DA (1 page) |
11 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
10 May 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 May 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
16 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
7 April 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
7 April 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
25 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
25 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
9 July 2002 | Return made up to 24/04/02; full list of members (6 pages) |
9 July 2002 | Return made up to 24/04/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
22 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
7 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
7 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page) |
15 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
18 October 2000 | Return made up to 24/04/00; full list of members
|
18 October 2000 | Return made up to 24/04/00; full list of members
|
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
25 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
25 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 82 parkhill london NW1 (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 82 parkhill london NW1 (1 page) |
24 April 1998 | Incorporation (17 pages) |
24 April 1998 | Incorporation (17 pages) |