Wedmore Street
London
N10 4RT
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 August 2019) |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | First Floor 50 Brook Street London W1K 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | S&s Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,533 |
Current Liabilities | £740,201 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (20 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 October 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (2 pages) |
26 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
26 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 September 2008 | Director appointed barry peskin (3 pages) |
29 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 24/04/05; full list of members (5 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page) |
2 May 2003 | Return made up to 24/04/03; no change of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 June 2002 | Return made up to 24/04/02; full list of members (5 pages) |
14 May 2002 | New secretary appointed (1 page) |
6 June 2001 | Ad 17/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 April 2001 | Incorporation (18 pages) |