Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Nicholas Andrew Cowell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Crescent Imperial Wharf London SW6 2RG |
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Maida Vale London W9 1TP |
Secretary Name | William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 15 March 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 July 2014) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 July 2014) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Secretary Name | Mrs Zelda Sternlicht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Robert Bearman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 15 Denwood Close London NW1 4SM |
Director Name | Mr Michael David Alan Keidan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 01 May 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | One America Square London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
250 at £1 | Adrian Levy 25.00% Ordinary B |
---|---|
250 at £1 | Nicholas Andrew Cowell 25.00% Ordinary B |
167 at £1 | David Alan Pears A/c Dap 92 & Edward Castle A/c Dap 92 & John Coleman A/c Dap 92 16.70% Ordinary A |
167 at £1 | Trevor Steven Pears A/c Tsp 97 & Mark Andrew Pears A/c Tsp 97 & Barry Shaw A/c Tsp 97 16.70% Ordinary A |
166 at £1 | Mark Andrew Pears A/c Map 97 & Trevor Steven Pears A/c Map 97 & Barry Shaw A/c Map 97 16.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,333,541 |
Cash | £9,229 |
Current Liabilities | £2,818,981 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 April 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 24 March 2014 (13 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (13 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (13 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
14 March 2013 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB on 14 March 2013 (2 pages) |
13 March 2013 | Declaration of solvency (3 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Declaration of solvency (3 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Director's details changed for Mr Adrian Howard Levy on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adrian Howard Levy on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adrian Howard Levy on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Adrian Howard Levy on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Adrian Howard Levy on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Adrian Howard Levy on 1 March 2013 (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (4 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (4 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
11 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
11 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
27 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
27 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
27 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
8 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (6 pages) |
16 January 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
16 January 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
16 September 2008 | Return made up to 04/09/08; full list of members (6 pages) |
16 September 2008 | Return made up to 04/09/08; full list of members (6 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
19 November 2007 | Return made up to 04/09/07; full list of members (4 pages) |
19 November 2007 | Return made up to 04/09/07; full list of members (4 pages) |
14 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
14 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
4 October 2006 | Return made up to 04/09/06; full list of members (4 pages) |
4 October 2006 | Return made up to 04/09/06; full list of members (4 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Return made up to 04/09/05; full list of members (4 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (4 pages) |
15 August 2005 | New director appointed (4 pages) |
15 August 2005 | New director appointed (4 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
5 October 2004 | Return made up to 04/09/04; full list of members (10 pages) |
5 October 2004 | Return made up to 04/09/04; full list of members (10 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
3 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
18 September 2003 | Return made up to 04/09/03; full list of members (10 pages) |
18 September 2003 | Return made up to 04/09/03; full list of members (10 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
1 November 2002 | Return made up to 04/09/02; full list of members (10 pages) |
1 November 2002 | Return made up to 04/09/02; full list of members (10 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
28 October 2001 | Return made up to 04/09/01; full list of members (9 pages) |
28 October 2001 | Return made up to 04/09/01; full list of members (9 pages) |
22 October 2001 | Ad 30/04/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
22 October 2001 | Ad 30/04/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
6 March 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | New director appointed (4 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Incorporation (16 pages) |
4 September 2000 | Incorporation (16 pages) |