Belsize Park
London
NW3 4DJ
Secretary Name | Mrs Celine Castaignede |
---|---|
Nationality | French |
Status | Closed |
Appointed | 09 November 1999(1 month after company formation) |
Appointment Duration | 19 years, 1 month (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Glenloch Road Belsize Park London NW3 4DJ |
Director Name | Mrs Celine Castaignede |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 September 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Glenloch Road Belsize Park London NW3 4DJ |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Mr Thomas Castaignede 50.00% Ordinary |
---|---|
1 at £1 | Mrs Celine Castaignede 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,131 |
Gross Profit | £8,831 |
Net Worth | £102,429 |
Cash | £140,132 |
Current Liabilities | £37,703 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 October 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2017 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 December 2014 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
23 December 2014 | Registered office address changed from C/O C/O, R H T a R H T a 10Th Floor York House Empire Way Wembley Middlesex HA9 0PA to 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 23 December 2014 (1 page) |
7 October 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
13 March 2014 | Annual return made up to 8 October 2012 with a full list of shareholders (14 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 March 2014 | Administrative restoration application (3 pages) |
13 March 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 March 2014 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
13 March 2014 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
13 March 2014 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
13 March 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 March 2014 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
13 March 2014 | Annual return made up to 8 October 2012 with a full list of shareholders (14 pages) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Celine Castaignede on 2 October 2009 (1 page) |
21 January 2010 | Director's details changed for Thomas Castaignede on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Thomas Castaignede on 2 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Celine Castaignede on 2 October 2009 (1 page) |
21 January 2010 | Director's details changed for Mrs Celine Castaignede on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Celine Castaignede on 2 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
15 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
11 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
21 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Return made up to 08/10/02; full list of members
|
30 April 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
9 November 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
17 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
31 October 2000 | Return made up to 08/10/00; full list of members
|
2 October 2000 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
8 October 1999 | Incorporation (15 pages) |