London
Nw11
Director Name | Mr Douglas Dalziel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Castle Cottages Thornham Norfolk PE36 6NF |
Secretary Name | Andrew Robins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 May 2017) |
Role | Solicitor |
Correspondence Address | Glebe Farmhouse Lower Stanton St. Quintin Chippenham Wiltshire SN14 6DB |
Director Name | Mark Braier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 March 2007) |
Role | Solicitor |
Correspondence Address | 121 Bridge Lane London NW11 9JT |
Secretary Name | Mark Braier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 March 2007) |
Role | Solicitor |
Correspondence Address | 121 Bridge Lane London NW11 9JT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £113,088 |
Current Liabilities | £248,398 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
8 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (16 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 27 March 2015 (9 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (9 pages) |
14 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
30 May 2014 | Liquidators statement of receipts and payments to 27 March 2014 (10 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (10 pages) |
29 April 2013 | Statement of affairs with form 4.19 (8 pages) |
24 April 2013 | Registered office address changed from 37 Queen Anne Street London W1G 9JB on 24 April 2013 (1 page) |
12 April 2013 | Resolutions
|
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Termination of appointment of Mark Braier as a director (1 page) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
20 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
17 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 92 new cavendish street london W1W 6XJ (1 page) |
16 August 2005 | New director appointed (2 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
9 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
2 August 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
26 April 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
4 September 2002 | Return made up to 26/07/02; full list of members
|
17 April 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 January 2002 | Certificate of authorisation to commence business and borrow (1 page) |
23 January 2002 | Application to commence business (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
26 July 2001 | Incorporation (18 pages) |