London
NW7 4RB
Secretary Name | Marjorie Barnabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 12 March 2013) |
Role | Company Director |
Correspondence Address | 2 Uphill Road London NW7 4RB |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Sap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2011) |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Registered Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Giles Barnabe 50.00% Ordinary |
---|---|
1 at £1 | Marjorie Barnabe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,551 |
Cash | £4,728 |
Current Liabilities | £2,547 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Secretary's details changed for Marjorie Barnabe on 31 May 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Marjorie Barnabe on 31 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Giles Barnabe on 31 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Giles Barnabe on 31 May 2012 (2 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
25 October 2011 | Termination of appointment of Sap Nominees Limited as a secretary on 10 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Sap Nominees Limited as a secretary on 10 October 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 October 2010 | Secretary's details changed for Sap Nominees Limited on 6 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Sap Nominees Limited on 6 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Sap Nominees Limited on 6 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 June 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 9 June 2010 (1 page) |
27 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
27 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
19 October 2009 | Secretary's details changed for Sap Nominees Limited on 6 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Sap Nominees Limited on 6 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Sap Nominees Limited on 6 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Giles Barnabe on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Giles Barnabe on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Giles Barnabe on 6 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from, silvermans chartered accountants, hanover house, 385 edgware road, london, NW2 6LD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, silvermans chartered accountants, hanover house, 385 edgware road, london, NW2 6LD (1 page) |
15 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: roman house, 296 golders green road, london, NW11 9PT (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: roman house, 296 golders green road, london, NW11 9PT (1 page) |
20 February 2007 | Return made up to 06/10/06; full list of members (2 pages) |
20 February 2007 | Return made up to 06/10/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
3 April 2002 | Return made up to 06/10/00; full list of members (6 pages) |
3 April 2002 | Return made up to 06/10/01; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 April 2002 | Return made up to 06/10/01; full list of members (6 pages) |
3 April 2002 | Return made up to 06/10/00; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
6 October 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
6 October 1999 | Accounts made up to 31 May 1999 (2 pages) |
6 October 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
6 October 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
6 October 1998 | Incorporation (14 pages) |