London
N6 4LH
Director Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gloucester Square London W2 2TQ |
Secretary Name | Robert Leslie Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Grantley Close Shalford Guildford Surrey GU4 8DL |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Summit Lodge Lower Terrace Hampstead London NW3 6RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Catherine House 76 Gloucester Place, London W1U 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
700 at 1 | Marylebone Property Holdings Limited 70.00% Ordinary |
---|---|
300 at 1 | Peter Shasha 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,369 |
Cash | £5 |
Latest Accounts | 24 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2015 | Application to strike the company off the register (3 pages) |
31 July 2015 | Application to strike the company off the register (3 pages) |
17 May 2015 | Termination of appointment of John Neil Davis as a director on 11 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of John Neil Davis as a director on 11 April 2015 (2 pages) |
6 February 2015 | Restoration by order of the court (3 pages) |
6 February 2015 | Restoration by order of the court (3 pages) |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2009 | Application for striking-off (1 page) |
2 October 2009 | Application for striking-off (1 page) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (13 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (13 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 December 2007 | Full accounts made up to 24 March 2007 (14 pages) |
18 December 2007 | Full accounts made up to 24 March 2007 (14 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (15 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (15 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
18 January 2006 | Full accounts made up to 23 June 2005 (15 pages) |
18 January 2006 | Full accounts made up to 23 June 2005 (15 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members
|
22 June 2005 | Return made up to 14/06/05; full list of members
|
22 December 2004 | Full accounts made up to 23 June 2004 (15 pages) |
22 December 2004 | Full accounts made up to 23 June 2004 (15 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 23 June 2003 (16 pages) |
19 April 2004 | Full accounts made up to 23 June 2003 (16 pages) |
16 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 23 June 2002 (15 pages) |
15 January 2003 | Full accounts made up to 23 June 2002 (15 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members
|
25 June 2002 | Return made up to 14/06/02; full list of members
|
18 April 2002 | Full accounts made up to 23 June 2001 (14 pages) |
18 April 2002 | Full accounts made up to 23 June 2001 (14 pages) |
25 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 23 June 2000 (13 pages) |
14 April 2001 | Full accounts made up to 23 June 2000 (13 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members
|
5 July 2000 | Return made up to 14/06/00; full list of members
|
28 June 1999 | Accounting reference date shortened from 30/06/00 to 23/06/00 (1 page) |
28 June 1999 | Accounting reference date shortened from 30/06/00 to 23/06/00 (1 page) |
28 June 1999 | Ad 14/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1999 | Ad 14/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (20 pages) |
14 June 1999 | Incorporation (20 pages) |