London
NW8 9ES
Director Name | Sharon Foster |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 04 November 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Redwall 80 Shenley Hill Radlett Hertfordshire WD7 7BD |
Secretary Name | Sharon Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwall 80 Shenley Hill Radlett Hertfordshire WD7 7BD |
Secretary Name | Marie Gottlieb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 South Lodge Grove End Road London NW8 9ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 83 Little Bushey Lane Bushey WD23 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
100 at £1 | Alan Gottlieb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,124 |
Cash | £442 |
Current Liabilities | £22,066 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Registered office address changed from Hanover Registrar Services Ltd 201 Haverstock Hill London NW3 4QG on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Hanover Registrar Services Ltd 201 Haverstock Hill London NW3 4QG on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Alan Gottlieb on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Gottlieb on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Sharon Foster on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Sharon Foster on 1 October 2009 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
18 May 2007 | Return made up to 07/12/06; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
24 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
20 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
1 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: regent house 235/241 regent street london W1R 8PS (1 page) |
26 June 2002 | New director appointed (2 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
12 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
20 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: first floor 105-111 euston street london NW1 2EW (1 page) |
23 February 2000 | Ad 09/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: britannia suite, st james's buildings 79 oxford street, manchester (1 page) |
10 December 1999 | New director appointed (2 pages) |
7 December 1999 | Incorporation (11 pages) |