Welwyn
Hertfordshire
AL6 0PP
Director Name | Sally Ann Collins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Avenue Welwyn Hertfordshire AL6 0PP |
Director Name | Mrs Maria Manuela Goldsmith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 South Croxted Road Dulwich London SE21 8BB |
Director Name | Mr Matthew Hugh Goldsmith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 South Croxted Road London SE21 8BB |
Secretary Name | Mrs Maria Manuela Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 South Croxted Road Dulwich London SE21 8BB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Neckinger Mills Studio 4 162-164 Abbey Street London SE1 2AN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | David Henry Collins & Sally Ann Collins 50.00% Ordinary |
---|---|
1 at £1 | Maria Manuela Goldsmith & Matthew Hugh Goldsmith 50.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Application to strike the company off the register (3 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 August 2014 | Registered office address changed from Neckinger Mills 162-164 Abbey Street London SE1 2AN to Neckinger Mills Studio 4 162-164 Abbey Street London SE1 2AN on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Neckinger Mills 162-164 Abbey Street London SE1 2AN to Neckinger Mills Studio 4 162-164 Abbey Street London SE1 2AN on 22 August 2014 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
21 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Matthew Hugh Goldsmith on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Maria Manuela Goldsmith on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sally Ann Collins on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Matthew Hugh Goldsmith on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Henry Collins on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Maria Manuela Goldsmith on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sally Ann Collins on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Henry Collins on 19 October 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
9 December 2008 | Return made up to 06/10/08; full list of members (5 pages) |
9 December 2008 | Return made up to 06/10/08; full list of members (5 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 October 2007 | Return made up to 06/10/07; no change of members (8 pages) |
30 October 2007 | Return made up to 06/10/07; no change of members (8 pages) |
30 November 2006 | Return made up to 06/10/06; full list of members (9 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 November 2006 | Return made up to 06/10/06; full list of members (9 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 October 2005 | Return made up to 06/10/05; full list of members (9 pages) |
5 October 2005 | Return made up to 06/10/05; full list of members (9 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
28 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
28 September 2004 | Return made up to 06/10/04; full list of members (9 pages) |
28 September 2004 | Return made up to 06/10/04; full list of members (9 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
29 September 2003 | Return made up to 06/10/03; full list of members (9 pages) |
29 September 2003 | Return made up to 06/10/03; full list of members (9 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
9 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
9 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
26 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
26 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: langley house park road east finchley london N2 8EX (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: langley house park road east finchley london N2 8EX (1 page) |
18 October 2000 | New secretary appointed;new director appointed (3 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | New secretary appointed;new director appointed (3 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 October 2000 | Company name changed tower bridge fine arts LIMITED\certificate issued on 12/10/00 (2 pages) |
11 October 2000 | Company name changed tower bridge fine arts LIMITED\certificate issued on 12/10/00 (2 pages) |
6 October 2000 | Incorporation (16 pages) |
6 October 2000 | Incorporation (16 pages) |