London
NW6 3BS
Director Name | Mr Daniel Harley Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 June 2014(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 January 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 7 Netherhall Gardens London NW3 5RN |
Director Name | Mr Daniel Harley Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1999(6 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 May 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 7 Netherhall Gardens Hampstead London NW3 5RN |
Secretary Name | Mrs Dana Smith |
---|---|
Nationality | Israel |
Status | Resigned |
Appointed | 20 July 1999(6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2009) |
Role | Marketing Exec |
Correspondence Address | 56 Barn Rise Wembley Middlesex HA9 9NN |
Secretary Name | Mrs Laura Anne Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 February 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Windmill Lane Bushey Heath Hertfordshire WD23 1NQ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
98 at £1 | Ms Sophie Smith 98.00% Ordinary |
---|---|
1 at £1 | Mr Daniel Harley Smith 1.00% Ordinary |
1 at £1 | Mrs Dana Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£767,473 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 September 2007 | Delivered on: 27 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
18 September 2007 | Delivered on: 27 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Seafield house partingdale lane mill hill barnet london t/nos MX120211 AGL126089 and AGL131241. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
20 September 2006 | Delivered on: 25 September 2006 Persons entitled: Butterfield Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 February 2004 | Delivered on: 17 February 2004 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land and building formerly k/a the former civil defence building partingdale lane london. Outstanding |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
21 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 July 2014 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
18 July 2014 | Annual return made up to 14 July 2013 with a full list of shareholders (4 pages) |
18 July 2014 | Annual return made up to 14 July 2013 with a full list of shareholders (4 pages) |
18 July 2014 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Appointment of Mr Daniel Harley Smith as a director (2 pages) |
25 June 2014 | Appointment of Mr Daniel Harley Smith as a director (2 pages) |
24 June 2014 | Termination of appointment of Daniel Smith as a director (1 page) |
24 June 2014 | Termination of appointment of Daniel Smith as a director (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Compulsory strike-off action has been suspended (1 page) |
19 December 2012 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders
|
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders
|
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 December 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
5 December 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
22 June 2010 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
22 June 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
22 June 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
23 February 2010 | Termination of appointment of Laura Courtney as a secretary (2 pages) |
23 February 2010 | Appointment of Raymond Lam as a secretary (3 pages) |
23 February 2010 | Termination of appointment of Laura Courtney as a secretary (2 pages) |
23 February 2010 | Appointment of Raymond Lam as a secretary (3 pages) |
10 September 2009 | Secretary appointed laura anne courtney (2 pages) |
10 September 2009 | Secretary appointed laura anne courtney (2 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
30 June 2009 | Director's change of particulars / daniel smith / 05/06/2009 (1 page) |
30 June 2009 | Appointment terminate, secretary dana smith logged form (1 page) |
30 June 2009 | Director's change of particulars / daniel smith / 05/06/2009 (1 page) |
30 June 2009 | Appointment terminate, secretary dana smith logged form (1 page) |
17 June 2009 | Return made up to 14/07/08; full list of members (3 pages) |
17 June 2009 | Appointment terminated secretary dana smith (1 page) |
17 June 2009 | Return made up to 14/07/08; full list of members (3 pages) |
17 June 2009 | Director's change of particulars / daniel smith / 01/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / daniel smith / 01/06/2009 (1 page) |
17 June 2009 | Appointment terminated secretary dana smith (1 page) |
26 May 2009 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
13 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 July 2007 | Return made up to 11/12/06; full list of members (6 pages) |
13 July 2007 | Return made up to 11/12/06; full list of members (6 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
25 September 2006 | Particulars of mortgage/charge (8 pages) |
25 September 2006 | Particulars of mortgage/charge (8 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
15 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 3 manchester square london W1U 3PB (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 3 manchester square london W1U 3PB (1 page) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
16 July 2003 | Return made up to 14/07/03; full list of members (5 pages) |
16 July 2003 | Return made up to 14/07/03; full list of members (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (5 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (5 pages) |
20 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
27 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
7 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
31 July 2000 | Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 90 parkway london NW1 7AN (1 page) |
31 July 2000 | Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 90 parkway london NW1 7AN (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
14 July 1999 | Incorporation (17 pages) |
14 July 1999 | Incorporation (17 pages) |