London
NW6 7SB
Director Name | Leila Naaman-Laurent |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tennyson Road London NW6 7SB |
Secretary Name | Leila Naaman-Laurent |
---|---|
Nationality | French |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tennyson Road London NW6 7SB |
Director Name | Annelise Howard Phillips |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Photographer |
Correspondence Address | 97 Forest Road London E8 3BH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £465,445 |
Cash | £325,174 |
Current Liabilities | £78,370 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 January 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 June 2016 | Liquidators statement of receipts and payments to 29 March 2016 (10 pages) |
6 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (10 pages) |
6 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (10 pages) |
20 April 2015 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 April 2015 (2 pages) |
17 April 2015 | Declaration of solvency (3 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Declaration of solvency (3 pages) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Director's details changed for Leila Naaman-Laurent on 12 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Damien Michael Laurent on 12 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Leila Naaman-Laurent on 12 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Damien Michael Laurent on 12 July 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Annual return made up to 12 July 2010 (14 pages) |
15 October 2010 | Annual return made up to 12 July 2010 (14 pages) |
14 October 2010 | Director's details changed for Damien Michael Laurent on 9 July 2010 (3 pages) |
14 October 2010 | Director's details changed for Damien Michael Laurent on 9 July 2010 (3 pages) |
14 October 2010 | Director's details changed for Leila Naaman-Laurent on 9 July 2010 (3 pages) |
14 October 2010 | Director's details changed for Leila Naaman-Laurent on 9 July 2010 (3 pages) |
14 October 2010 | Director's details changed for Leila Naaman-Laurent on 9 July 2010 (3 pages) |
14 October 2010 | Director's details changed for Damien Michael Laurent on 9 July 2010 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Appointment terminated director annelise howard phillips (1 page) |
14 September 2009 | Appointment terminated director annelise howard phillips (1 page) |
14 September 2009 | Return made up to 12/07/09; full list of members (5 pages) |
14 September 2009 | Return made up to 12/07/09; full list of members (5 pages) |
24 February 2009 | Director and secretary's change of particulars / leila naaman / 07/02/2009 (1 page) |
24 February 2009 | Director and secretary's change of particulars / leila naaman / 07/02/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 January 2009 | Return made up to 12/07/08; no change of members (4 pages) |
2 January 2009 | Return made up to 12/07/08; no change of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 July 2005 | Return made up to 12/07/05; full list of members
|
23 July 2005 | Return made up to 12/07/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 August 2003 | Return made up to 12/07/03; full list of members
|
13 August 2003 | Return made up to 12/07/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 October 2002 | Return made up to 12/07/02; full list of members (7 pages) |
9 October 2002 | Return made up to 12/07/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members
|
23 July 2001 | Return made up to 12/07/01; full list of members
|
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
24 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 September 2000 | Return made up to 12/07/00; full list of members (7 pages) |
7 September 2000 | Return made up to 12/07/00; full list of members (7 pages) |
4 August 2000 | Ad 12/07/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 August 2000 | Ad 12/07/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
9 June 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 June 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
12 July 1999 | Incorporation (15 pages) |
12 July 1999 | Incorporation (15 pages) |