Bushey Heath
Hertsofrdshire
WD2 1JL
Director Name | Mr Simon Marc Engelsman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JL |
Secretary Name | Mandy Bernice Engelsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hartsbourne Avenue Bushey Heath Hertsofrdshire WD2 1JL |
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2013(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 January 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(6 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Winifred Close Arkley Hertfordshire EN5 3LR |
Director Name | Mr Philip Michael Bloom |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302-308 Preston Road Harrow Middx HA3 0QP |
Director Name | Mr Matthew Nicholas Miller |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302-308 Preston Road Harrow Middx HA3 0QP |
Director Name | Frank Simeon Steinberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302-308 Preston Road Harrow Middx HA3 0QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mandy Bernice Engelsman 50.00% Ordinary |
---|---|
50 at £1 | S.m. Engelsman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,792 |
Cash | £4,944 |
Current Liabilities | £38,623 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2019 | Application to strike the company off the register (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
22 February 2017 | Director's details changed for Mr Andrew Darren Samuels on 1 June 2016 (2 pages) |
22 February 2017 | Director's details changed for Mr Andrew Darren Samuels on 1 June 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 May 2016 | Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 December 2013 | Appointment of Andrew Darren Samuels as a director (6 pages) |
17 December 2013 | Appointment of Andrew Darren Samuels as a director (6 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Termination of appointment of Matthew Miller as a director (2 pages) |
11 December 2012 | Termination of appointment of Frank Steinberg as a director (2 pages) |
11 December 2012 | Termination of appointment of Matthew Miller as a director (2 pages) |
11 December 2012 | Termination of appointment of Philip Bloom as a director (2 pages) |
11 December 2012 | Termination of appointment of Frank Steinberg as a director (2 pages) |
11 December 2012 | Termination of appointment of Philip Bloom as a director (2 pages) |
22 October 2012 | Appointment of Franklin Simeon Steinberg as a director (3 pages) |
22 October 2012 | Appointment of Franklin Simeon Steinberg as a director (3 pages) |
22 October 2012 | Appointment of Philip Michael Bloom as a director (3 pages) |
22 October 2012 | Appointment of Mr Matthew Nicholas Miller as a director (3 pages) |
22 October 2012 | Termination of appointment of Andrew Samuels as a director (2 pages) |
22 October 2012 | Appointment of Mr Matthew Nicholas Miller as a director (3 pages) |
22 October 2012 | Termination of appointment of Andrew Samuels as a director (2 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
22 October 2012 | Appointment of Philip Michael Bloom as a director (3 pages) |
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Company name changed danjam LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Company name changed danjam LIMITED\certificate issued on 20/08/12
|
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mandy Bernice Engelsman on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Simon Marc Engelsman on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mandy Bernice Engelsman on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Simon Marc Engelsman on 15 December 2009 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 January 2008 | Return made up to 15/12/07; no change of members (11 pages) |
29 January 2008 | Return made up to 15/12/07; no change of members (11 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 March 2007 | Return made up to 15/12/06; full list of members (8 pages) |
6 March 2007 | Return made up to 15/12/06; full list of members (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 May 2005 | Return made up to 15/12/04; full list of members (8 pages) |
11 May 2005 | Return made up to 15/12/04; full list of members (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members
|
20 December 2001 | Return made up to 15/12/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
15 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
20 January 2000 | New director appointed (3 pages) |
20 January 2000 | New director appointed (3 pages) |
19 January 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
19 January 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Incorporation (19 pages) |
15 December 1999 | Incorporation (19 pages) |