Mackennal Street
London
NW8 7DB
Secretary Name | Mr Jeffrey David Gold |
---|---|
Status | Closed |
Appointed | 01 June 2008(8 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | 21 Flat 4 21 Pond Street London NW3 2PN |
Secretary Name | Ms Janine Karen Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2000(1 week after company formation) |
Appointment Duration | 8 years (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Fortis House Hammers Lane London NW7 4DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Flat 4 21 Pond Street London NW3 2PN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
75 at £1 | Mrs Bonita Gold 75.00% Ordinary |
---|---|
25 at £1 | Jeffrey Gold 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,866 |
Cash | £26,377 |
Current Liabilities | £10,511 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 August 2017 | Notification of Bonita Gold as a person with significant control on 6 April 2016 (2 pages) |
20 August 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Secretary's details changed for Mr Jeffrey David Gold on 10 January 2011 (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 July 2010 | Registered office address changed from Jeffrey Gold & Co Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 12 July 2010 (1 page) |
9 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 November 2009 | Annual return made up to 22 May 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Appointment of Mr Jeffrey David Gold as a secretary (1 page) |
31 October 2009 | Termination of appointment of Janine Gold as a secretary (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 July 2009 | Return made up to 22/05/08; full list of members (3 pages) |
16 July 2009 | Ad 30/04/08-30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Return made up to 22/05/07; full list of members (3 pages) |
2 February 2009 | Secretary's change of particulars / janine gold / 07/05/2007 (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
28 July 2005 | Return made up to 22/05/05; full list of members (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: 4A accommodation road london NW11 8ED (1 page) |
24 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
8 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
18 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Secretary's particulars changed (1 page) |
10 December 2001 | Return made up to 22/05/01; full list of members (6 pages) |
27 November 2001 | Memorandum and Articles of Association (10 pages) |
20 November 2001 | Company name changed gamerank LIMITED\certificate issued on 20/11/01 (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 May 2000 | Incorporation (18 pages) |