London
W1S 1HT
Director Name | Mr Robert Nigel Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(2 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 26 November 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedars Close Hendon London NW4 1TR |
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 05 April 2001(2 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hanover Square London W1S 1HT |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(9 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Praedia Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £148,733 |
Net Worth | -£2,063,051 |
Cash | £27,596 |
Current Liabilities | £2,117,497 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2019 | Application to strike the company off the register (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
20 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 November 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
7 November 2018 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
20 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 February 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
24 February 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
16 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
17 February 2009 | Director's change of particulars / roy williams / 29/01/2009 (2 pages) |
17 February 2009 | Director's change of particulars / roy williams / 29/01/2009 (2 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
17 February 2009 | Secretary's change of particulars / alan topper / 29/01/2009 (1 page) |
17 February 2009 | Secretary's change of particulars / alan topper / 29/01/2009 (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
16 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
19 February 2008 | Return made up to 29/01/08; no change of members (8 pages) |
19 February 2008 | Return made up to 29/01/08; no change of members (8 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
23 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
23 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members
|
3 March 2005 | Return made up to 29/01/05; full list of members
|
1 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
1 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
19 February 2004 | Return made up to 29/01/04; full list of members
|
19 February 2004 | Return made up to 29/01/04; full list of members
|
7 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
7 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members
|
19 February 2003 | Return made up to 29/01/03; full list of members
|
4 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
4 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
4 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
12 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
12 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 January 2001 | Incorporation (17 pages) |
29 January 2001 | Incorporation (17 pages) |