London
W11 3RP
Director Name | David Von Simson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 December 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Holland Park London W11 3RP |
Secretary Name | David Von Simson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 December 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Holland Park London W11 3RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 84a Clarendon Road London W11 2HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,673 |
Cash | £20,906 |
Current Liabilities | £44,579 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Termination of appointment of David Von Simson as a director (1 page) |
22 March 2010 | Termination of appointment of David Von Simson as a director (1 page) |
19 March 2010 | Termination of appointment of David Von Simson as a secretary (1 page) |
19 March 2010 | Termination of appointment of David Von Simson as a secretary (1 page) |
18 March 2010 | Registered office address changed from 454-458 Chiswick High Road London W4 5TT on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from 454-458 Chiswick High Road London W4 5TT on 18 March 2010 (1 page) |
18 March 2010 | Termination of appointment of David Von Simson as a secretary (1 page) |
18 March 2010 | Termination of appointment of David Von Simson as a secretary (1 page) |
14 August 2009 | Return made up to 03/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 03/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
20 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 September 2006 | Return made up to 03/06/06; full list of members (7 pages) |
8 September 2006 | Return made up to 03/06/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 89 chiswick high road london W4 2EF (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 89 chiswick high road london W4 2EF (1 page) |
25 August 2005 | Return made up to 03/06/05; full list of members (7 pages) |
25 August 2005 | Return made up to 03/06/05; full list of members (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 June 2004 | Return made up to 03/06/04; full list of members
|
28 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 33 marloes road london W8 6LG (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 33 marloes road london W8 6LG (1 page) |
18 September 2001 | Return made up to 03/06/01; full list of members
|
18 September 2001 | Return made up to 03/06/01; full list of members (6 pages) |
20 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 July 2001 | Accounts made up to 30 June 2001 (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
5 July 2001 | Accounts made up to 30 June 2000 (1 page) |
20 November 2000 | Company name changed classicnet LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed classicnet LIMITED\certificate issued on 21/11/00 (2 pages) |
21 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 03/06/00; full list of members
|
11 April 2000 | Company name changed optivista LIMITED\certificate issued on 11/04/00 (2 pages) |
11 April 2000 | Company name changed optivista LIMITED\certificate issued on 11/04/00 (2 pages) |
23 February 2000 | Company name changed balm zone products LTD.\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed balm zone products LTD.\certificate issued on 24/02/00 (2 pages) |
30 June 1999 | Accounts made up to 30 June 1999 (1 page) |
30 June 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
16 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
27 July 1998 | Memorandum and Articles of Association (9 pages) |
27 July 1998 | Memorandum and Articles of Association (9 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 July 1998 | Company name changed selectclick LIMITED\certificate issued on 23/07/98 (2 pages) |
22 July 1998 | Company name changed selectclick LIMITED\certificate issued on 23/07/98 (2 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | £ nc 1000/500000 25/06/98 (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | £ nc 1000/500000 25/06/98 (1 page) |
3 June 1998 | Incorporation (13 pages) |