London
W1U 7DL
Director Name | Goya Martogs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Marlborough Hill London Nw8 |
Secretary Name | Goya Martogs |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Marlborough Hill London Nw8 |
Secretary Name | Miriam Della |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2006) |
Role | Secretary |
Correspondence Address | 23 Woodgrange Terrace Bush Hill Park Enfield Middlesex EN1 1JE |
Secretary Name | Amanda Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2009) |
Role | Personal Assistant |
Correspondence Address | 27 Crossways Romford Essex RM2 6AJ |
Secretary Name | Caroline Booth |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 May 2009(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2011) |
Role | Logistics Manager |
Correspondence Address | Mar Energy Ltd 2nd Floor 70/71 New Bond Street London W1S 1DE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(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 | 20 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 70 Baker Street London W1U 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Bernardo Hartogs 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2019 | Application to strike the company off the register (3 pages) |
16 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
16 May 2019 | Director's details changed for Bernardo Hartogs on 16 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Bernardo Hartogs on 16 May 2019 (2 pages) |
17 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
17 April 2018 | Resolutions
|
6 April 2018 | Resolutions
|
5 April 2018 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 70 Baker Street London W1U 7DL on 5 April 2018 (1 page) |
22 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
22 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2015 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 March 2015 (1 page) |
10 July 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
10 July 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
15 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Bernardo Hartogs on 21 June 2011 (2 pages) |
23 April 2012 | Director's details changed for Bernardo Hartogs on 21 June 2011 (2 pages) |
2 December 2011 | Termination of appointment of Caroline Booth as a secretary (1 page) |
2 December 2011 | Termination of appointment of Caroline Booth as a secretary (1 page) |
28 July 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
28 July 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Bernardo Hartogs on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Bernardo Hartogs on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Registered office address changed from 10 Marlborough Hill London Nw8 on 31 December 2009 (2 pages) |
31 December 2009 | Registered office address changed from 10 Marlborough Hill London Nw8 on 31 December 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Caroline Booth on 14 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Caroline Booth on 14 October 2009 (1 page) |
3 November 2009 | Director's details changed for Bernardo Hartogs on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Bernardo Hartogs on 14 October 2009 (2 pages) |
12 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 June 2009 | Secretary appointed caroline booth (2 pages) |
3 June 2009 | Secretary appointed caroline booth (2 pages) |
26 May 2009 | Appointment terminated secretary amanda crowther (1 page) |
26 May 2009 | Appointment terminated secretary amanda crowther (1 page) |
10 September 2008 | Return made up to 20/04/08; full list of members
|
10 September 2008 | Return made up to 20/04/08; full list of members
|
28 July 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 May 2007 | Return made up to 20/04/07; no change of members (6 pages) |
18 May 2007 | Return made up to 20/04/07; no change of members (6 pages) |
24 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
13 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
21 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 June 2005 | Return made up to 20/04/05; full list of members (6 pages) |
9 June 2005 | Return made up to 20/04/05; full list of members (6 pages) |
29 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
17 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
20 May 2003 | Return made up to 20/04/03; full list of members
|
20 May 2003 | Return made up to 20/04/03; full list of members
|
26 July 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
2 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
2 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 19-29 woburn place london WC1H 0XF (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Ad 20/04/00-30/04/01 £ si 100@1=100 £ ic 2/102 (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 19-29 woburn place london WC1H 0XF (2 pages) |
11 May 2001 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Ad 20/04/00-30/04/01 £ si 100@1=100 £ ic 2/102 (2 pages) |
27 April 2001 | Secretary resigned (2 pages) |
27 April 2001 | Director resigned (2 pages) |
27 April 2001 | Secretary resigned (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
27 April 2001 | Director resigned (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 April 2001 | Incorporation (16 pages) |
20 April 2001 | Incorporation (16 pages) |