London
EC4A 1JQ
Director Name | Mr John Herdman Goldsmith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 14 years (closed 25 May 2020) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Director Name | Mr Xiaoyang Zhang |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 19 July 2016(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 May 2020) |
Role | Director Of Asian Arts |
Country of Residence | China |
Correspondence Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Director Name | Colin David Ross |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 23 Rodney Close New Malden Surrey KT3 5AA |
Secretary Name | Ms Elizabeth Kalondu Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Park Lane Hazlemere High Wycombe Buckinghamshire HP15 7HY |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | hampsteadauctions.com |
---|---|
Email address | [email protected] |
Telephone | 020 74319445 |
Telephone region | London |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
75 at £1 | Colin Smith 75.00% Ordinary |
---|---|
5 at £1 | Mark Nevard 5.00% Ordinary |
2 at £1 | Colin David Ross 2.00% Ordinary |
18 at £1 | John Goldsmith 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £39,397 |
Current Liabilities | £112,197 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
20 July 2016 | Appointment of Mr Xiaoyang Zhang as a director on 19 July 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 March 2016 | Director's details changed for Colin Donald Joseph Smith on 21 February 2016 (2 pages) |
11 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mr John Herdman Goldsmith on 21 February 2016 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Colin Donald Joseph Smith on 21 February 2012 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Director's details changed for Colin Donald Joseph Smith on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 October 2009 | Termination of appointment of Elizabeth Smith as a secretary (1 page) |
14 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
26 August 2008 | Return made up to 21/02/08; full list of members (4 pages) |
26 August 2008 | Secretary's change of particulars / elizabeth smith / 22/01/2008 (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 May 2007 | Return made up to 21/02/07; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 September 2006 | Director's particulars changed (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
13 June 2006 | Company name changed gemdeals LIMITED\certificate issued on 13/06/06 (2 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 February 2005 | Return made up to 21/02/05; full list of members
|
31 January 2005 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
23 March 2004 | Return made up to 21/02/04; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
14 December 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
6 September 2001 | Ad 12/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 60 tabernacle street london EC2A 4NB (1 page) |
18 May 2001 | Memorandum and Articles of Association (9 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
26 March 2001 | Company name changed actiontech LIMITED\certificate issued on 26/03/01 (2 pages) |
21 February 2001 | Incorporation (15 pages) |