London
NW3 5QS
Secretary Name | Mrs Josephine Konrad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13c Wedderburn Road Hampstead London NW3 5QS |
Director Name | Mrs Julia Regina Stebbing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 71 Fellows Road Swiss Cottage London NW3 3JY |
Director Name | Amanda Therese Eglash |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 May 2012) |
Role | Headteacher |
Correspondence Address | 55 Fitzalan Road London N3 3PG |
Director Name | Jessica Lucie Greedus |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 4 Pilgrims Lane London NW3 1SL |
Director Name | Alan Philip Payne |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 May 2012) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 11 Downside Crescent London NW3 2AN |
Director Name | Marc Antoine James Bourbon Crook |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2005(5 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 May 2012) |
Role | Bookseller |
Correspondence Address | 31a Hampstead High Street Hampstead London NW3 1QD |
Director Name | Mr James Barry Ireland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 May 2012) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 24 Quadrant Grove Kentish Town London NW5 4JN |
Director Name | Ms Zoe Debra Stebbing |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 May 2012) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 24 Quadrant Grove Kentish Town London NW5 4JN |
Director Name | William John Bourbon Crook |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 May 2012) |
Role | Landlord |
Correspondence Address | 31a Hampstead High Street London NW3 1QD |
Director Name | Theca Meijer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Restaurateur |
Correspondence Address | Flat 1 26 Narrow Street London E14 8DQ |
Director Name | Mr Lewis John Davis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Montagu Square London W1H 2LB |
Director Name | Martin Richard Beesley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Secretary Name | Martin Richard Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Secretary Name | Mr Tony Konrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 13 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13c Wedderburn Road London NW3 5QS |
Director Name | Sara Victoria Stebbing |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Flat 5 18-20 Lambolle Road London NW3 4HP |
Director Name | Zoe Debra Stebbing |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | Flat 7 Lancaster Lodge 27 Upper Park Road London NW3 2UW |
Director Name | Annette Phillips |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | The Conservatory Flat Hampstead Hill Gardens London NW3 2PL |
Director Name | Claude Mark Philip Payne |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 11 Downside Crescent London NW3 2AN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 13c Wedderburn Road London NW3 5QS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £4,077 |
Current Liabilities | £4,075 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Application to strike the company off the register (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Alan Philip Payne on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Alan Philip Payne on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Alan Philip Payne on 1 March 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Appointment Terminated Director sara stebbing (1 page) |
26 June 2009 | Appointment terminated director sara stebbing (1 page) |
18 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
17 March 2009 | Director's change of particulars / james ireland / 01/01/2009 (1 page) |
17 March 2009 | Director's Change of Particulars / zoe stebbing / 01/01/2009 / HouseName/Number was: , now: 24; Street was: flat 7 lancaster lodge, now: quadrant grove; Area was: 27 upper park road, now: ; Post Town was: london, now: kentish town; Region was: , now: london; Post Code was: NW3 2UW, now: NW5 4JN (1 page) |
17 March 2009 | Director's Change of Particulars / james ireland / 01/01/2009 / HouseName/Number was: , now: 24; Street was: flat 7 lancaster lodge, now: quadrant grove; Area was: 27 upper park road, now: ; Post Town was: london, now: kentish town; Region was: , now: london; Post Code was: NW3 2UW, now: NW5 4JN (1 page) |
17 March 2009 | Director's change of particulars / zoe stebbing / 01/01/2009 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 March 2008 | Appointment terminated director claude payne (1 page) |
10 March 2008 | Return made up to 08/03/08; full list of members (6 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (6 pages) |
10 March 2008 | Appointment Terminated Director claude payne (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 April 2004 | Return made up to 08/03/04; full list of members (9 pages) |
2 April 2004 | Return made up to 08/03/04; full list of members (9 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 April 2003 | Return made up to 08/03/03; full list of members
|
7 April 2003 | Return made up to 08/03/03; full list of members (10 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 March 2002 | Return made up to 08/03/02; full list of members (9 pages) |
11 March 2002 | Return made up to 08/03/02; full list of members
|
4 November 2001 | Accounts made up to 31 March 2001 (1 page) |
4 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page) |
10 August 2001 | Company name changed scuzi holdings LIMITED\certificate issued on 10/08/01 (2 pages) |
10 August 2001 | Company name changed scuzi holdings LIMITED\certificate issued on 10/08/01 (2 pages) |
17 May 2001 | Return made up to 08/03/01; full list of members (7 pages) |
17 May 2001 | Return made up to 08/03/01; full list of members (7 pages) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
8 March 2000 | Incorporation (15 pages) |
8 March 2000 | Incorporation (15 pages) |