London
NW4 4DJ
Director Name | Catherine Daly |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Motivational Trainer |
Correspondence Address | 72 Saint Agnes Place Kennington London SE11 4BE |
Director Name | Vincenzo Decicco |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Motivational Trainer |
Correspondence Address | 510 Brixton Road London SW9 8EN |
Director Name | Dr Robert Henry James Verkerk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Biologist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Canterbury Road Farnborough Hampshire GU14 6QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Seymour Company Secretaries Liimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 43 Whitfield Street London W1T 4HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Robert James Briggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 January 2015 | Director's details changed for Robert James Briggs on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Robert James Briggs on 1 January 2015 (2 pages) |
18 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 January 2013 | Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page) |
16 August 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 16 August 2012 (1 page) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011 (1 page) |
11 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Secretary's details changed for Seymour Company Secretaries Liimited on 14 August 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 November 2010 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 1 November 2010 (1 page) |
24 August 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
2 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
2 July 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
2 July 2010 | Director's details changed for Robert James Briggs on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Robert James Briggs on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 September 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 November 2004 | Director's particulars changed (1 page) |
4 August 2004 | Return made up to 16/05/04; full list of members (6 pages) |
17 September 2003 | Return made up to 16/05/03; full list of members (7 pages) |
8 September 2003 | Director resigned (1 page) |
12 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 16/05/02; full list of members (7 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
16 May 2001 | Incorporation (18 pages) |