London
NW1 0HP
Director Name | William Geoffrey Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Writer |
Correspondence Address | 31 Spring Grove London W4 3NH |
Director Name | Stephen Mark Perry |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2004) |
Role | Photographer |
Correspondence Address | 90 Wolf Lane Windsor Berkshire SL4 4YZ |
Secretary Name | Stephen Mark Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2001) |
Role | Photographer |
Correspondence Address | 48 Sandycombe Road Kew Richmond Surrey TW9 2DY |
Secretary Name | Mr Felix Michael Haim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 12 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hunters Croft Rusper Road Ifield Crawley West Sussex RH11 0LR |
Telephone | 020 77884398 |
---|---|
Telephone region | London |
Registered Address | 85-87 Bayham Street Camden Town London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Farhan Baig 66.67% Ordinary |
---|---|
1 at £1 | Samantha Jackson Baig 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £19,639 |
Current Liabilities | £34,039 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
21 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
12 February 2020 | Termination of appointment of Felix Michael Haim as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
3 March 2016 | Amended total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 March 2016 | Amended total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
21 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
13 April 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
7 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
18 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
17 December 2009 | Director's details changed for Farhan Baig on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Farhan Baig on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
22 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
30 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
3 January 2008 | Return made up to 01/11/07; full list of members (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 01/11/07; full list of members (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
6 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
6 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
27 February 2007 | Return made up to 01/11/06; full list of members (6 pages) |
27 February 2007 | Return made up to 01/11/06; full list of members (6 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
6 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
17 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
17 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: hunters croft rusper road, ifield crawley west sussex RH11 0LR (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: hunters croft rusper road, ifield crawley west sussex RH11 0LR (1 page) |
15 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
15 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
12 November 2003 | Return made up to 01/11/03; full list of members
|
12 November 2003 | Return made up to 01/11/03; full list of members
|
30 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: suite 4 79 wardour street london W1D 6QB (1 page) |
13 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
13 August 2002 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: suite 4 79 wardour street london W1D 6QB (1 page) |
13 August 2002 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
13 August 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 01/11/01; full list of members
|
15 February 2002 | Return made up to 01/11/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 21 sherborne close colnbrook slough berkshire SL3 0PB (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 21 sherborne close colnbrook slough berkshire SL3 0PB (1 page) |
1 November 2000 | Incorporation (17 pages) |
1 November 2000 | Incorporation (17 pages) |