London
E5 8NN
Director Name | Mr Steven Howard Feldman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Muswell Road London N10 2BE |
Secretary Name | Mr Stewart Barry Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crofton House 1 New Cavendish Street London W1G 8US |
Secretary Name | Ian Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 6 Crofton House 1 New Cavendish Street London W1G 8US |
Secretary Name | Dan Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | 6 Crofton House 1 New Cavendish Street London W1G 8US |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 26 Queensdown Road London E5 8NN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
2 at £1 | Stewart Joseph 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2020 | Application to strike the company off the register (1 page) |
15 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
23 September 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
22 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
14 August 2017 | Registered office address changed from 16 Wattisfield Road London E5 9QH to 26 Queensdown Road London E5 8NN on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 16 Wattisfield Road London E5 9QH to 26 Queensdown Road London E5 8NN on 14 August 2017 (1 page) |
3 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
10 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 February 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
4 February 2014 | Director's details changed for Mr Stewart Barry Joseph on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Stewart Barry Joseph on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Stewart Barry Joseph on 4 February 2014 (2 pages) |
30 January 2014 | Termination of appointment of Dan Joseph as a secretary (1 page) |
30 January 2014 | Registered office address changed from 6 Crofton House 1 New Cavendish Street London W1G 8US on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 6 Crofton House 1 New Cavendish Street London W1G 8US on 30 January 2014 (1 page) |
30 January 2014 | Termination of appointment of Dan Joseph as a secretary (1 page) |
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
24 August 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
29 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
8 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
5 February 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
19 February 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
19 February 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
25 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
3 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
5 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Return made up to 22/07/04; full list of members
|
10 June 2005 | Return made up to 22/07/04; full list of members
|
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
14 May 2004 | Return made up to 22/07/03; full list of members (7 pages) |
14 May 2004 | Return made up to 22/07/03; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 22/07/02; full list of members
|
15 May 2003 | Return made up to 22/07/02; full list of members
|
27 October 2002 | Registered office changed on 27/10/02 from: 88 lamberhurst road london SE27 0SE (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 88 lamberhurst road london SE27 0SE (1 page) |
27 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
22 November 2000 | Return made up to 22/07/00; full list of members (6 pages) |
22 November 2000 | Return made up to 22/07/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
1 October 1999 | Return made up to 22/07/99; full list of members (6 pages) |
1 October 1999 | Return made up to 22/07/99; full list of members (6 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 56 the grampians shepherds bush road london W6 7LY (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 56 the grampians shepherds bush road london W6 7LY (1 page) |
22 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1998 | Ad 22/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 August 1998 | Ad 22/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
22 July 1998 | Incorporation (15 pages) |
22 July 1998 | Incorporation (15 pages) |