London
N6 4SS
Secretary Name | Mr Philip Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Campden Street London W8 7EP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Kingsbury House 468 Church Lane London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Peter Bernard Petzal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,859 |
Current Liabilities | £31,849 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
24 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 24 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Peter Bernard Petzal on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Peter Bernard Petzal on 1 October 2009 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
12 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2009 | Appointment terminated secretary philip hamilton (1 page) |
16 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from enterprise house 21 buckle street london E1 8NN (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 June 2007 | Return made up to 17/03/07; full list of members (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 May 2006 | Return made up to 17/03/06; full list of members (5 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 May 2005 | Return made up to 17/03/05; full list of members (5 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page) |
8 May 2004 | Return made up to 17/03/04; full list of members (5 pages) |
29 March 2004 | Secretary's particulars changed (1 page) |
29 September 2003 | Return made up to 17/03/03; full list of members (6 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: the choir vestry st james sherriff road london NW6 2AP (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
28 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: hill house highgate hill london N19 5UU (1 page) |
4 September 2001 | Return made up to 17/03/01; full list of members (5 pages) |
19 June 2000 | Return made up to 17/03/00; full list of members (6 pages) |
27 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
17 March 1999 | Incorporation (15 pages) |