Edgware
Middlesex
HA8 8HR
Director Name | Gary Daniel Silver |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 07 March 2017) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Downhurst Court 49 Parson Street London NW4 1QT |
Secretary Name | Gary Daniel Silver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2005(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 28 Downhurst Court 49 Parson Street London NW4 1QT |
Director Name | Steven Hocking Robinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 07 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arundel Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Director Name | Mr Brian Berg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Linden Lea London N2 0RG |
Director Name | Jeffrey Lionel Hartstone |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Morton Way Southgate London N14 7HS |
Director Name | Mr David John Whiscombe |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2002) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willowcroft Jasons Hill Ley Hill Chesham Buckinghamshire HP5 3QW |
Secretary Name | Yvonne Joan Munoz-Espana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 221 Park Lane Wembley Park Middlesex HA9 7SB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Neil Robert Graham 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
4 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
4 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 August 2015 | Director's details changed for Gary Daniel Silver on 27 June 2014 (2 pages) |
7 August 2015 | Director's details changed for Gary Daniel Silver on 27 June 2014 (2 pages) |
7 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Director's details changed for Gary Daniel Silver on 25 June 2012 (2 pages) |
4 July 2013 | Director's details changed for Gary Daniel Silver on 25 June 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Gary Daniel Silver on 25 June 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Gary Daniel Silver on 25 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Director's details changed for Gary Daniel Silver on 18 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Gary Daniel Silver on 18 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Gary Daniel Silver on 18 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Gary Daniel Silver on 18 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Gary Daniel Silver on 18 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Gary Daniel Silver on 18 February 2013 (2 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Director's details changed for Gary Daniel Silver on 22 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Gary Daniel Silver on 22 May 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Gary Daniel Silver on 22 May 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Gary Daniel Silver on 22 May 2012 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 24 June 2009 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 24 June 2009 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Gary Daniel Silver on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Gary Daniel Silver on 10 May 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
8 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
8 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
17 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
17 August 2006 | Return made up to 24/06/06; full list of members (3 pages) |
17 August 2006 | Return made up to 24/06/06; full list of members (3 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
1 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
18 August 2004 | Return made up to 24/06/04; full list of members (5 pages) |
18 August 2004 | Return made up to 24/06/04; full list of members (5 pages) |
16 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 December 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
23 December 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
4 December 2002 | Secretary's particulars changed (1 page) |
4 December 2002 | Secretary's particulars changed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
1 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
27 September 2002 | Return made up to 24/06/02; full list of members (6 pages) |
27 September 2002 | Return made up to 24/06/02; full list of members (6 pages) |
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | New director appointed (3 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
13 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
13 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
1 March 2001 | Return made up to 24/06/00; full list of members (6 pages) |
1 March 2001 | Return made up to 24/06/00; full list of members (6 pages) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
3 December 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
3 December 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
27 August 1999 | Return made up to 24/06/99; full list of members (7 pages) |
27 August 1999 | Return made up to 24/06/99; full list of members (7 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
12 February 1999 | Registered office changed on 12/02/99 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: international house 31 church road hendon london NW4 4EB (1 page) |
26 January 1999 | Company name changed graphix master LIMITED\certificate issued on 27/01/99 (2 pages) |
26 January 1999 | Company name changed graphix master LIMITED\certificate issued on 27/01/99 (2 pages) |
24 June 1998 | Incorporation (16 pages) |
24 June 1998 | Incorporation (16 pages) |