34 Jerome Crescent
London
NW8 8SJ
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2005) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Director Name | Eddy Vincent Willy Allebe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2009(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Joseph Mubiru |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Eddy Vincent Willy Allebe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2013(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Joseph Mubiru |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 71 Cahucer Road Herne Hill London SE24 0NY |
Director Name | Mr Anthony Mark Westmoreland |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(15 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Karl Gregory Williams |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Director Name | Miss Aphrodite Kasibina Mwanje |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2018(18 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood England And Wales WD6 1AG |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nana Datiashvili 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,396,431 |
Cash | £219 |
Current Liabilities | £22,332 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2020 | Application to strike the company off the register (3 pages) |
25 October 2019 | Amended accounts made up to 31 December 2017 (8 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
11 February 2019 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 11 February 2019 (1 page) |
6 February 2019 | Termination of appointment of Aphrodite Kasibina Mwanje as a director on 1 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Michael Charles Smith as a director on 1 February 2019 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 July 2018 | Termination of appointment of Karl Gregory Williams as a director on 2 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
3 July 2018 | Appointment of Miss Aphrodite Kasibina Mwanje as a director on 2 July 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page) |
6 December 2016 | Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 January 2016 | Appointment of Karl Gregory Williams as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Joseph Mubiru as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Joseph Mubiru as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Anthony Mark Westmoreland as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Anthony Mark Westmoreland as a director on 1 January 2016 (1 page) |
11 January 2016 | Appointment of Karl Gregory Williams as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Anthony Mark Westmoreland as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Anthony Mark Westmoreland as a director on 1 January 2016 (2 pages) |
30 September 2015 | Director's details changed for Joseph Mubiru on 30 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Joseph Mubiru on 30 September 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages) |
23 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
9 October 2013 | Director's details changed for Joseph Mubiru on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Joseph Mubiru on 9 October 2013 (2 pages) |
1 October 2013 | Termination of appointment of Joseph Mubiru as a director (1 page) |
1 October 2013 | Termination of appointment of Joseph Mubiru as a director (1 page) |
30 September 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
30 September 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
30 September 2013 | Appointment of Eddy Vincent Willy Allebe as a director (2 pages) |
30 September 2013 | Appointment of Joseph Mubiru as a director (2 pages) |
30 September 2013 | Appointment of Eddy Vincent Willy Allebe as a director (2 pages) |
30 September 2013 | Appointment of Joseph Mubiru as a director (2 pages) |
26 September 2013 | Appointment of Joseph Mubiru as a director (2 pages) |
26 September 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
26 September 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
26 September 2013 | Appointment of Joseph Mubiru as a director (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 October 2009 | Director's details changed for Eddy Vincent Willy Allebe on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Eddy Vincent Willy Allebe on 12 October 2009 (2 pages) |
24 September 2009 | Director appointed eddy vincent willy allebe (2 pages) |
24 September 2009 | Appointment terminated director john wortley hunt (1 page) |
24 September 2009 | Appointment terminated director john wortley hunt (1 page) |
24 September 2009 | Director appointed eddy vincent willy allebe (2 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 May 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 December 2005 (13 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 December 2005 (13 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
8 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
21 September 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
29 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 June 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
8 June 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 January 2005 | Return made up to 24/01/05; full list of members (5 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (5 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
13 February 2004 | Return made up to 24/01/04; full list of members
|
13 February 2004 | Return made up to 24/01/04; full list of members
|
13 February 2004 | Registered office changed on 13/02/04 from: 4TH floor lawford house albert place london ne 1RL (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 4TH floor lawford house albert place london ne 1RL (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 September 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
29 September 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
30 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page) |
31 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (1 page) |
24 January 2001 | New director appointed (1 page) |
24 January 2000 | Incorporation (14 pages) |
24 January 2000 | Incorporation (14 pages) |