London
NW8 9RG
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Chumleigh Walk Surbiton Surrey KT5 8BW |
Director Name | Miss Vikki Louise Mickel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,011,064 |
Cash | £9,499 |
Current Liabilities | £1,878,134 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 March 2019 | Liquidators' statement of receipts and payments to 9 January 2019 (21 pages) |
15 March 2018 | Liquidators' statement of receipts and payments to 9 January 2018 (25 pages) |
26 January 2017 | Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 26 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 26 January 2017 (2 pages) |
25 January 2017 | Statement of affairs with form 4.19 (6 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Appointment of a voluntary liquidator (1 page) |
25 January 2017 | Appointment of a voluntary liquidator (1 page) |
25 January 2017 | Resolutions
|
25 January 2017 | Statement of affairs with form 4.19 (6 pages) |
23 December 2016 | Notice of completion of voluntary arrangement (17 pages) |
23 December 2016 | Notice of completion of voluntary arrangement (17 pages) |
4 January 2016 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
4 January 2016 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-04-29
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 9 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
5 April 2013 | Accounts for a small company made up to 30 September 2011 (8 pages) |
5 April 2013 | Accounts for a small company made up to 30 September 2011 (8 pages) |
18 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
9 October 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
9 October 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
28 July 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
28 July 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 June 2010 | Full accounts made up to 31 March 2009 (12 pages) |
2 June 2010 | Full accounts made up to 31 March 2009 (12 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 23 December 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 23 December 2009 (2 pages) |
20 May 2010 | Full accounts made up to 31 March 2008 (13 pages) |
20 May 2010 | Full accounts made up to 31 March 2008 (13 pages) |
19 May 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 29 April 2010 (1 page) |
4 November 2009 | Annual return made up to 22 December 2008 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 22 December 2008 with a full list of shareholders (3 pages) |
19 February 2009 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 February 2009 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 August 2008 | Return made up to 22/12/07; full list of members (3 pages) |
5 August 2008 | Return made up to 22/12/07; full list of members (3 pages) |
3 June 2008 | Appointment terminated director vikki mickel (1 page) |
3 June 2008 | Appointment terminated director vikki mickel (1 page) |
22 April 2008 | Ad 05/04/08\gbp si 145224085@1=145224085\gbp ic 2/145224087\ (2 pages) |
22 April 2008 | Gbp nc 1000/145225085\04/04/08 (1 page) |
22 April 2008 | Ad 05/04/08\gbp si 145224085@1=145224085\gbp ic 2/145224087\ (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Gbp nc 1000/145225085\04/04/08 (1 page) |
18 April 2008 | Director appointed vikki louise mickel (4 pages) |
18 April 2008 | Director appointed vikki louise mickel (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 April 2007 | Full accounts made up to 31 March 2005 (16 pages) |
19 April 2007 | Full accounts made up to 31 March 2005 (16 pages) |
2 March 2007 | Return made up to 22/12/06; full list of members (6 pages) |
2 March 2007 | Return made up to 22/12/06; full list of members (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
10 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
10 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
8 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 December 2005 | Full accounts made up to 31 March 2004 (15 pages) |
8 December 2005 | Full accounts made up to 31 March 2004 (15 pages) |
8 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
25 July 2005 | Return made up to 22/12/04; full list of members
|
25 July 2005 | Return made up to 22/12/04; full list of members
|
2 February 2005 | Full accounts made up to 31 March 2003 (15 pages) |
2 February 2005 | Full accounts made up to 31 March 2003 (15 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 February 2004 | Full accounts made up to 31 March 2002 (14 pages) |
19 February 2004 | Full accounts made up to 31 March 2002 (14 pages) |
9 February 2004 | Return made up to 22/12/03; full list of members (6 pages) |
9 February 2004 | Return made up to 22/12/03; full list of members (6 pages) |
3 March 2003 | Return made up to 22/12/02; full list of members (6 pages) |
3 March 2003 | Return made up to 22/12/02; full list of members (6 pages) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 January 2003 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 March 2002 | Return made up to 22/12/01; full list of members (6 pages) |
20 March 2002 | Return made up to 22/12/01; full list of members (6 pages) |
6 December 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 December 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 February 2001 | Return made up to 22/12/00; full list of members
|
6 February 2001 | Return made up to 22/12/00; full list of members
|
27 October 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
20 April 2000 | Particulars of mortgage/charge (11 pages) |
20 April 2000 | Particulars of mortgage/charge (11 pages) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
28 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 March 2000 | Return made up to 22/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 22/12/99; full list of members (6 pages) |
8 July 1999 | Particulars of mortgage/charge (18 pages) |
8 July 1999 | Particulars of mortgage/charge (18 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 115 eastbourne mews london W2 6LQ (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 115 eastbourne mews london W2 6LQ (1 page) |
24 May 1999 | Particulars of mortgage/charge (7 pages) |
24 May 1999 | Particulars of mortgage/charge (7 pages) |
14 April 1999 | Particulars of mortgage/charge (5 pages) |
14 April 1999 | Particulars of mortgage/charge (5 pages) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Incorporation (15 pages) |
22 December 1998 | Incorporation (15 pages) |