Northchurch Road
London
N1 3NX
Director Name | Mr Alastair Stewart McDavid |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Upcroft Avenue Edgware Middlesex HA8 9RB |
Secretary Name | Mr Alastair Stewart McDavid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Upcroft Avenue Edgware Middlesex HA8 9RB |
Director Name | Ms Susan Whitehead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2009) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 De Beauvoir Court Northchurch Road London N1 3NX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 79-89 Pentonville Road London N1 9LG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Alastair Stewart Mcdavid 50.00% Ordinary |
---|---|
1 at £1 | Eric Raymond Eames 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,621 |
Cash | £24,845 |
Current Liabilities | £103,470 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Application to strike the company off the register (3 pages) |
12 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Eric Raymond Eames on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Eric Raymond Eames on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Eric Raymond Eames on 6 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR on 13 July 2010 (1 page) |
10 December 2009 | Termination of appointment of Susan Whitehead as a director (1 page) |
10 December 2009 | Termination of appointment of Susan Whitehead as a director (1 page) |
10 December 2009 | Appointment of Ms Susan Whitehead as a director (2 pages) |
10 December 2009 | Appointment of Ms Susan Whitehead as a director (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
15 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
14 December 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
14 December 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
6 September 1999 | Incorporation (18 pages) |
6 September 1999 | Incorporation (18 pages) |