London
NW11 9AT
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Christina Appert |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Landstrasse 107 Vaduz 9490 Liechtenstein |
Director Name | Bernhard Wilhelm Lampert |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 14 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Im Malarsch 36 Schaan 9494 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 214a Golders Green Road London NW11 9AT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£141,842 |
Cash | £36 |
Current Liabilities | £163,131 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Application to strike the company off the register (3 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
8 January 2010 | Current accounting period extended from 31 December 2009 to 31 January 2010 (1 page) |
8 January 2010 | Current accounting period extended from 31 December 2009 to 31 January 2010 (1 page) |
15 October 2009 | Director's details changed for Timothy Fosberry on 12 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Director's details changed for Timothy Fosberry on 12 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of register of members (1 page) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
17 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
19 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
29 April 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Secretary's particulars changed (1 page) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 12/03/00; full list of members (6 pages) |
14 June 2000 | Return made up to 12/03/00; full list of members (6 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: athene house the broadway london NW7 3TB (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: athene house the broadway london NW7 3TB (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
26 August 1999 | Company name changed inter publishing LIMITED\certificate issued on 27/08/99 (2 pages) |
26 August 1999 | Company name changed inter publishing LIMITED\certificate issued on 27/08/99 (2 pages) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
12 March 1999 | Incorporation (14 pages) |