London
NW2 6GY
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 2000(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Amanda Whelan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 2000) |
Role | Trust Officer |
Correspondence Address | 32 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DU |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 02 January 2001) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Mrs Nadia Minkoff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Vale London N10 1AH |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 2003) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2007) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2007) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2016) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2016) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,435 |
Net Worth | -£6,070 |
Cash | £112 |
Current Liabilities | £6,182 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU (1 page) |
15 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU (1 page) |
3 July 2019 | Change of details for Consolata Magliano as a person with significant control on 10 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Consolata Magliano on 10 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 July 2016 | Termination of appointment of Nadia Minkoff as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Nadia Minkoff as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Kappa Directors Limited as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Kappa Directors Limited as a director on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Consolata Magliano as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Consolata Magliano as a director on 30 June 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders (7 pages) |
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 March 2016 | Annual return made up to 18 May 2014 with a full list of shareholders (14 pages) |
10 March 2016 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
10 March 2016 | Appointment of Mrs Nadia Minkoff as a director on 28 August 2009 (2 pages) |
10 March 2016 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered office address changed from 38 Wigmore Street London W1U 2HA to Charles House 108-110 Finchley Road London NW3 5JJ on 10 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 March 2016 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2016 | Restoration by order of the court (3 pages) |
10 March 2016 | Appointment of Mrs Nadia Minkoff as a director on 28 August 2009 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 March 2016 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
10 March 2016 | Appointment of Wigmore Secretaries Limited as a secretary on 20 July 2007 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 March 2016 | Appointment of Kappa Directors Limited as a director on 20 July 2007 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 March 2016 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
10 March 2016 | Appointment of Wigmore Secretaries Limited as a secretary on 20 July 2007 (2 pages) |
10 March 2016 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 March 2016 | Annual return made up to 18 May 2007 (4 pages) |
10 March 2016 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
10 March 2016 | Annual return made up to 18 May 2015 with a full list of shareholders (18 pages) |
10 March 2016 | Restoration by order of the court (3 pages) |
10 March 2016 | Annual return made up to 18 May 2009 with a full list of shareholders (11 pages) |
10 March 2016 | Appointment of Kappa Directors Limited as a director on 20 July 2007 (2 pages) |
10 March 2016 | Annual return made up to 18 May 2008 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2016 | Annual return made up to 18 May 2007 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 March 2016 | Registered office address changed from 38 Wigmore Street London W1U 2HA to Charles House 108-110 Finchley Road London NW3 5JJ on 10 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 18 May 2009 with a full list of shareholders (11 pages) |
10 March 2016 | Annual return made up to 18 May 2008 (4 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
8 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (5 pages) |
24 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (5 pages) |
24 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: suite 23 park royal house, 23 park royal road, london, NW10 7JH (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Auditor's resignation (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
11 November 2003 | Auditor's resignation (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
28 August 2003 | Return made up to 18/05/03; full list of members (6 pages) |
28 August 2003 | Return made up to 18/05/03; full list of members (6 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house, 57 grosvenor street, london, W1K 3JA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
3 August 2002 | Resolutions
|
3 August 2002 | Resolutions
|
27 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members
|
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205, moghul house 57 grosvenor street london W1X 9DA (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205, moghul house, 57 grosvenor street, london, W1X 9DA (1 page) |
17 August 2000 | Memorandum and Articles of Association (24 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
17 August 2000 | Memorandum and Articles of Association (24 pages) |
15 August 2000 | Ad 08/08/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 FROM: 1ST floor 48 conduit street, london, W1R 9FB (1 page) |
15 August 2000 | Ad 08/08/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 1ST floor 48 conduit street london W1R 9FB (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
30 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
30 May 2000 | New director appointed (2 pages) |
18 May 2000 | Incorporation (19 pages) |