London
WC1N 2JY
Director Name | Ms Teresa Anna Borsuk |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Doughty Street London WC1N 2JY |
Director Name | Mr Stephen Fisher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2003(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Barnsbury Street London N1 1PW |
Director Name | Stephen Chance |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 18 April 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Cargo Fleet 14 Whistler Street London N5 2NH |
Director Name | Judith Marshall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 18 April 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 86 Buckingham Road London N1 4JE |
Director Name | Mr William James Thomas |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 61 Doughty Street London WC1N 2JY |
Director Name | Andrew Beharrell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devon Rise Hampstead Garden Suburb London N2 0AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Diespeker Wharf 38 Graham Street London N1 8JX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Andrew Beharrell 16.67% Ordinary |
---|---|
500 at £1 | Judith Marshall 16.67% Ordinary |
500 at £1 | Stephen Chance 16.67% Ordinary |
500 at £1 | Stephen Fisher 16.67% Ordinary |
500 at £1 | Teresa Borsuk 16.67% Ordinary |
500 at £1 | William Thomas 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,762 |
Cash | £4,542 |
Current Liabilities | £780 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
6 July 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
6 July 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
19 November 2014 | Director's details changed for Stephen Chance on 27 October 2014 (2 pages) |
19 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Stephen Chance on 27 October 2014 (2 pages) |
19 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 July 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
24 July 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
29 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 November 2012 | Annual return made up to 27 October 2012 (16 pages) |
2 November 2012 | Annual return made up to 27 October 2012 (16 pages) |
9 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
9 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
2 November 2011 | Annual return made up to 27 October 2011 (16 pages) |
2 November 2011 | Annual return made up to 27 October 2011 (16 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (16 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (16 pages) |
4 June 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
4 June 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
29 April 2010 | Solvency statement dated 20/04/10 (1 page) |
29 April 2010 | Statement by directors (1 page) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Statement of capital on 29 April 2010
|
29 April 2010 | Statement of capital on 29 April 2010
|
29 April 2010 | Statement by directors (1 page) |
29 April 2010 | Solvency statement dated 20/04/10 (1 page) |
29 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
13 November 2009 | Annual return made up to 27 October 2009 (16 pages) |
13 November 2009 | Annual return made up to 27 October 2009 (16 pages) |
25 June 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
25 June 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
1 September 2008 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
1 September 2008 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
6 November 2007 | Return made up to 26/10/07; no change of members (8 pages) |
6 November 2007 | Return made up to 26/10/07; no change of members (8 pages) |
9 August 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
9 August 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 26/10/06; full list of members (9 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (9 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
19 October 2005 | Return made up to 26/10/05; full list of members
|
19 October 2005 | Return made up to 26/10/05; full list of members
|
1 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
1 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
18 May 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
18 May 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Ad 27/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
10 May 2005 | Ad 27/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
20 October 2004 | Return made up to 26/10/04; full list of members
|
20 October 2004 | Return made up to 26/10/04; full list of members
|
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
21 November 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
27 October 2003 | Return made up to 26/10/03; full list of members
|
27 October 2003 | Return made up to 26/10/03; full list of members
|
22 May 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 5 wigmore street, london, wiu 1HY (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 5 wigmore street, london, wiu 1HY (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
5 December 2002 | Return made up to 26/10/02; full list of members
|
5 December 2002 | Return made up to 26/10/02; full list of members
|
17 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
17 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
1 November 2001 | Return made up to 26/10/01; full list of members
|
1 November 2001 | Return made up to 26/10/01; full list of members
|
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
26 October 2000 | Incorporation (15 pages) |
26 October 2000 | Incorporation (15 pages) |