Torriano Avenue
London
NW5 2RZ
Secretary Name | Mr Stanley Michaels |
---|---|
Status | Closed |
Appointed | 01 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 May 2019) |
Role | Company Director |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Mr Stanley Michaels |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Quillan Limited (Corporation) |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | Hope Agar 25 City Road London EC1Y 1AR |
Secretary Name | Fairplay Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Director Name | Trigance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 July 2013) |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Secretary Name | Gregmar Credits Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2009) |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Registered Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1 at £1 | Patrick Morel 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2019 | Application to strike the company off the register (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
27 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Appointment of Mr Stanley Michaels as a secretary on 1 January 2015 (2 pages) |
8 April 2015 | Appointment of Mr Stanley Michaels as a secretary on 1 January 2015 (2 pages) |
8 April 2015 | Appointment of Mr Stanley Michaels as a secretary on 1 January 2015 (2 pages) |
8 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 August 2014 | Termination of appointment of Trigance Limited as a director on 22 July 2013 (1 page) |
4 August 2014 | Termination of appointment of Stanley Michaels as a director on 22 July 2013 (1 page) |
4 August 2014 | Appointment of Mr Patrick Denis, Gerard Morel as a director on 22 July 2013 (2 pages) |
4 August 2014 | Termination of appointment of Stanley Michaels as a director on 22 July 2013 (1 page) |
4 August 2014 | Termination of appointment of Trigance Limited as a director on 22 July 2013 (1 page) |
4 August 2014 | Appointment of Mr Patrick Denis, Gerard Morel as a director on 22 July 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
29 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Appointment of Mr Stanley Michaels as a director (2 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Appointment of Mr Stanley Michaels as a director (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Termination of appointment of Gregmar Credits Limited as a secretary (1 page) |
17 August 2010 | Director's details changed for Trigance Limited on 1 November 2009 (2 pages) |
17 August 2010 | Termination of appointment of Gregmar Credits Limited as a secretary (1 page) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Trigance Limited on 1 November 2009 (2 pages) |
17 August 2010 | Director's details changed for Trigance Limited on 1 November 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
31 July 2007 | Return made up to 21/07/07; full list of members (6 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (6 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 March 2007 | Return made up to 21/07/06; change of members (6 pages) |
14 March 2007 | Return made up to 21/07/06; change of members (6 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
23 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 July 2003 | Return made up to 21/07/03; full list of members
|
15 July 2003 | Return made up to 21/07/03; full list of members
|
25 March 2003 | Registered office changed on 25/03/03 from: 10 muswell hill road london N6 5UG (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 10 muswell hill road london N6 5UG (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
20 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: hope agar 25 city road london EC1Y 1AR (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: hope agar 25 city road london EC1Y 1AR (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
3 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
21 July 2000 | Incorporation (15 pages) |
21 July 2000 | Incorporation (15 pages) |