1050
Brussels
Belgium
Director Name | Lady Elizabeth Ann Addington |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chalk Hill Road Norwich Norfolk NR1 1SL |
Secretary Name | Lady Elizabeth Ann Addington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chalk Hill Road Norwich Norfolk NR1 1SL |
Secretary Name | Pascale Roselyne Simonpoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 February 2018) |
Role | Company Director |
Correspondence Address | 29 Rue Veydt 1050 Brussels Belguim |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
4 at £1 | Mr James N. Beckman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,232 |
Cash | £12 |
Current Liabilities | £104,437 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2019 | Application to strike the company off the register (3 pages) |
22 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 (1 page) |
9 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
26 February 2018 | Change of details for Mr James Neil Beckman as a person with significant control on 21 February 2018 (2 pages) |
26 February 2018 | Director's details changed for James Neil Beckman on 21 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Pascale Roselyne Simonpoli as a secretary on 21 February 2018 (1 page) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 March 2011 | Secretary's details changed for Pascale Roselyne Simonpoli on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for James Neil Beckman on 3 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Pascale Roselyne Simonpoli on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for James Neil Beckman on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for James Neil Beckman on 3 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Pascale Roselyne Simonpoli on 3 March 2011 (2 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for James Neil Beckman on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for James Neil Beckman on 17 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL (1 page) |
21 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / james beckman / 18/05/2009 (1 page) |
21 May 2009 | Secretary's change of particulars / pascale simonpoli / 18/05/2009 (1 page) |
21 May 2009 | Secretary's change of particulars / pascale simonpoli / 18/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / james beckman / 18/05/2009 (1 page) |
21 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
22 May 2008 | Director's change of particulars / james beckman / 22/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / james beckman / 22/05/2008 (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 June 2006 | Return made up to 17/05/06; full list of members
|
9 June 2006 | Return made up to 17/05/06; full list of members
|
7 June 2006 | Registered office changed on 07/06/06 from: 2ND floor 45 mortimer street london W1W 8JH (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 2ND floor 45 mortimer street london W1W 8JH (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 May 2005 | Return made up to 17/05/05; full list of members
|
27 May 2005 | Return made up to 17/05/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
3 June 2003 | Return made up to 17/05/03; full list of members
|
3 June 2003 | Return made up to 17/05/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
2 June 2002 | Ad 02/01/02--------- £ si 3@1 (2 pages) |
2 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
2 June 2002 | Ad 02/01/02--------- £ si 3@1 (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 31 corsham street london N1 6DR (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 31 corsham street london N1 6DR (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
17 May 2001 | Incorporation (18 pages) |
17 May 2001 | Incorporation (18 pages) |