London
NW3 7QB
Director Name | Mr Alan Peter Harry Mann |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(2 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 November 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Red Kites, Innings Road Little Frieth Henley On Thames Oxfordshire RG9 6NR |
Director Name | Mr John Stephen Orchard |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(2 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 November 2018) |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | Bockhill House Chapel Lane St. Margarets-At-Cliffe Dover Kent CT15 6BL |
Director Name | Maureen Postles |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(2 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 November 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Burn House Silverton Exeter Devon EX5 4BT |
Director Name | Mr Graham Edward Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(2 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Braemore Road Hove East Sussex BN3 4HB |
Director Name | Mr Priyen Gudka |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Winchfield Close Harrow Middlesex HA3 0DT |
Secretary Name | Mr Priyen Gudka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Winchfield Close Harrow Middlesex HA3 0DT |
Secretary Name | Maureen Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 2002) |
Role | Financial Director |
Correspondence Address | Nether Crutches Copse Lane Jordans Buckinghamshire HP9 2TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
14.8k at £0.01 | Maureen Postles 6.35% Ordinary |
---|---|
54.1k at £0.01 | Dudley Stephen Leigh 23.24% Ordinary |
50k at £0.01 | David Goldstein & Dudley Stephen Leigh & Merle Goldstein 21.50% Ordinary |
49.6k at £0.01 | Rose Jaqueline Leigh 21.33% Ordinary |
6k at £0.01 | Jessica Leigh 2.58% Ordinary |
6k at £0.01 | Joshua Leigh 2.58% Ordinary |
6k at £0.01 | Sasha Leigh 2.58% Ordinary |
38k at £0.01 | Alan Peter Harry Mann 16.34% Ordinary |
3.7k at £0.01 | Graham Edward Smith 1.59% Ordinary |
3.7k at £0.01 | John Stephen Orchard 1.59% Ordinary |
741 at £0.01 | Priyen Gudka 0.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,651 |
Cash | £2,316 |
Current Liabilities | £15,230 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 May 2014 (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
24 January 2012 | Director's details changed for John Stephen Orchard on 23 December 2011 (2 pages) |
24 January 2012 | Director's details changed for John Stephen Orchard on 23 December 2011 (2 pages) |
4 October 2011 | Director's details changed for John Stephen Orchard on 1 October 2011 (2 pages) |
4 October 2011 | Director's details changed for John Stephen Orchard on 1 October 2011 (2 pages) |
4 October 2011 | Director's details changed for John Stephen Orchard on 1 October 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
6 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 6 January 2011 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (8 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (8 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from allan house 10 john princes street london W1G 0AH (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from allan house 10 john princes street london W1G 0AH (1 page) |
30 June 2008 | Return made up to 08/06/08; full list of members (8 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 June 2007 | Return made up to 08/06/07; full list of members (5 pages) |
22 June 2007 | Return made up to 08/06/07; full list of members (5 pages) |
25 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
25 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 08/06/06; full list of members (5 pages) |
26 July 2006 | Return made up to 08/06/06; full list of members (5 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 June 2004 | Return made up to 08/06/04; no change of members (9 pages) |
16 June 2004 | Return made up to 08/06/04; no change of members (9 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
1 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Return made up to 08/06/02; change of members
|
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Return made up to 08/06/02; change of members
|
9 April 2002 | New secretary appointed;new director appointed (3 pages) |
9 April 2002 | New secretary appointed;new director appointed (3 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
27 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2001 | Return made up to 08/06/01; full list of members
|
3 July 2001 | Return made up to 08/06/01; full list of members
|
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
21 November 2000 | Ad 08/08/00--------- £ si [email protected]=2324 £ ic 1/2325 (4 pages) |
21 November 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
21 November 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
21 November 2000 | Ad 08/08/00--------- £ si [email protected]=2324 £ ic 1/2325 (4 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | S-div 08/08/00 (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | S-div 08/08/00 (2 pages) |
30 August 2000 | Memorandum and Articles of Association (9 pages) |
30 August 2000 | Memorandum and Articles of Association (9 pages) |
18 August 2000 | S-div 08/08/00 (1 page) |
18 August 2000 | Resolutions
|
18 August 2000 | S-div 08/08/00 (1 page) |
18 August 2000 | Resolutions
|
16 August 2000 | Company name changed cyberalpha LIMITED\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company name changed cyberalpha LIMITED\certificate issued on 17/08/00 (2 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | Nc inc already adjusted 08/08/00 (1 page) |
15 August 2000 | Nc inc already adjusted 08/08/00 (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New secretary appointed;new director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New secretary appointed;new director appointed (3 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
8 June 2000 | Incorporation (13 pages) |
8 June 2000 | Incorporation (13 pages) |