London
NW3 7AU
Director Name | Mr Kevin Lance Oppenheim |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 58 Fitzjohns Avenue London NW3 5LT |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 July 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Timothy James Dean |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 184 Sanderstead Road Sanderstead Surrey CR2 0AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Saturn Facilities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
20 August 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 August 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 20 August 2012 (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Previous accounting period shortened from 23 August 2011 to 31 July 2011 (1 page) |
22 May 2012 | Previous accounting period shortened from 23 August 2011 to 31 July 2011 (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011 (1 page) |
7 June 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Withdraw the company strike off application (2 pages) |
10 May 2011 | Withdraw the company strike off application (2 pages) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Application to strike the company off the register (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
27 October 2010 | Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 27 October 2010 (1 page) |
23 September 2010 | Accounts for a dormant company made up to 30 August 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 30 August 2009 (2 pages) |
28 May 2010 | Previous accounting period shortened from 31 August 2009 to 23 August 2009 (1 page) |
28 May 2010 | Previous accounting period shortened from 31 August 2009 to 23 August 2009 (1 page) |
5 May 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Kevin Lance Oppenheim on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Kevin Lance Oppenheim on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Kevin Lance Oppenheim on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
18 September 2009 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
18 September 2009 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
18 September 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o gateway partners 36 gloucester avenue london NW1 7BB (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o gateway partners 36 gloucester avenue london NW1 7BB (1 page) |
9 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
2 October 2008 | Appointment Terminated Secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
12 September 2008 | Appointment Terminated Director ian besley (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
7 August 2008 | Appointment Terminated Director guy naggar (1 page) |
7 August 2008 | Appointment Terminated Director peter klimt (1 page) |
7 August 2008 | Appointment terminated director peter klimt (1 page) |
7 August 2008 | Appointment terminated director guy naggar (1 page) |
28 February 2008 | Return made up to 14/01/08; full list of members (8 pages) |
28 February 2008 | Return made up to 14/01/08; full list of members (8 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
9 July 2007 | Accounts made up to 31 August 2006 (2 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 14/01/07; full list of members (8 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (8 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
16 May 2006 | Accounts made up to 31 August 2005 (1 page) |
16 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 14/01/06; full list of members (9 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (9 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 May 2005 | Accounts made up to 31 August 2004 (1 page) |
18 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
18 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 September 2004 | Accounts made up to 31 August 2003 (1 page) |
10 February 2004 | Return made up to 14/01/04; full list of members (9 pages) |
10 February 2004 | Return made up to 14/01/04; full list of members (9 pages) |
18 August 2003 | Accounts made up to 31 August 2002 (1 page) |
18 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
11 August 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Return made up to 14/01/03; full list of members (9 pages) |
6 March 2003 | Return made up to 14/01/03; full list of members (9 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
1 July 2002 | Accounts made up to 31 August 2001 (1 page) |
31 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 14/01/02; full list of members
|
25 September 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
25 September 2001 | Accounts made up to 31 August 2000 (1 page) |
19 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members
|
14 September 2000 | Company name changed supernova preston LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed supernova preston LIMITED\certificate issued on 15/09/00 (2 pages) |
1 September 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
1 September 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
7 March 2000 | Memorandum and Articles of Association (9 pages) |
7 March 2000 | Memorandum and Articles of Association (9 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (5 pages) |
1 March 2000 | New director appointed (5 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (5 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 March 2000 | New director appointed (5 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (3 pages) |
29 February 2000 | Company name changed spaceplanet LIMITED\certificate issued on 01/03/00 (2 pages) |
29 February 2000 | Company name changed spaceplanet LIMITED\certificate issued on 01/03/00 (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
14 January 2000 | Incorporation (13 pages) |