4o Middle Lane
London
N8 8PG
Secretary Name | Richard Maraviglia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Richmond Avenue London N1 0NA |
Director Name | Richard Maraviglia |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 June 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Richmond Avenue London N1 0NA |
Director Name | Ambrose Benjamin Winder |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 October 2003) |
Role | Record Retailer |
Correspondence Address | 25 Streatham Court London SW16 1DL |
Secretary Name | Edmund Bruce Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2006) |
Role | Record Retailer |
Correspondence Address | Flat 6 4o Middle Lane London N8 8PG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £527,719 |
Gross Profit | £139,572 |
Net Worth | -£228,727 |
Cash | £4,126 |
Current Liabilities | £391,567 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (1 page) |
10 April 2008 | Application for striking-off (1 page) |
11 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
6 November 2006 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 November 2006 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
26 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
30 December 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Return made up to 11/04/04; full list of members (8 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Return made up to 11/04/04; full list of members (8 pages) |
4 August 2004 | Return made up to 11/04/03; full list of members (6 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 2ND floor quadrant house 80-82 regent street london W1B 5RP (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 2ND floor quadrant house 80-82 regent street london W1B 5RP (1 page) |
4 August 2004 | Return made up to 11/04/03; full list of members (6 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
2 October 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
2 October 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
4 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
4 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
19 September 2002 | Partial exemption accounts made up to 31 August 2001 (13 pages) |
19 September 2002 | Partial exemption accounts made up to 31 August 2001 (13 pages) |
28 June 2002 | Return made up to 11/04/02; full list of members (7 pages) |
28 June 2002 | Return made up to 11/04/02; full list of members (7 pages) |
3 November 2001 | Ad 04/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 2001 | Ad 04/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
30 April 2001 | Return made up to 11/04/01; full list of members
|
30 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
1 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 20/04/00; full list of members
|
5 July 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
5 July 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page) |
17 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Company name changed airback LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed airback LIMITED\certificate issued on 13/05/99 (2 pages) |
20 April 1999 | Incorporation (15 pages) |
20 April 1999 | Incorporation (15 pages) |