London
W1T 7PT
Secretary Name | Sacha Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | 216-217 Tottenham Court Road London W1T 7PT |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | Jin Siew Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 57 Ockendon Road Islington London N1 3NL |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | Britanic House Ground Floor 17 Highfield Road London NW11 9LS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
100 at £1 | Stephen Isaacs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £345,395 |
Cash | £143 |
Current Liabilities | £1,800 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2014 | Voluntary strike-off action has been suspended (1 page) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Accounts made up to 31 May 2012 (7 pages) |
21 February 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 February 2013 (1 page) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
3 April 2012 | Group of companies' accounts made up to 31 May 2011 (23 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
31 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Stephen Isaacs on 8 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Sacha Isaacs on 8 June 2010 (1 page) |
28 June 2010 | Director's details changed for Stephen Isaacs on 8 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Sacha Isaacs on 8 June 2010 (1 page) |
5 May 2010 | Amended group of companies' accounts made up to 31 May 2009 (24 pages) |
14 April 2010 | Group of companies' accounts made up to 31 May 2009 (21 pages) |
7 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2009 | (8 pages) |
7 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
22 April 2008 | (6 pages) |
20 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
1 April 2007 | (6 pages) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
3 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
18 January 2006 | (7 pages) |
17 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
30 December 2004 | (6 pages) |
21 July 2004 | Return made up to 02/07/04; full list of members (5 pages) |
9 June 2004 | Director's particulars changed (1 page) |
23 December 2003 | (6 pages) |
11 August 2003 | Return made up to 02/07/03; full list of members (5 pages) |
11 March 2003 | (7 pages) |
8 August 2002 | Return made up to 02/07/02; full list of members (5 pages) |
8 August 2002 | Location of debenture register (1 page) |
20 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
18 July 2001 | Return made up to 02/07/01; full list of members (5 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 58-60 berners street london W1P 4JS (1 page) |
13 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
16 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
30 May 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
6 January 2000 | Particulars of contract relating to shares (3 pages) |
6 January 2000 | Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Memorandum and Articles of Association (1 page) |
10 November 1999 | Particulars of mortgage/charge (15 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
11 October 1999 | Resolutions
|
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
2 July 1999 | Incorporation (18 pages) |