Hampstead
London
NW3 7PH
Director Name | Mr Dennis Malcolm Baylin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St Katharines Precinct Regents Park London NW1 4HH |
Secretary Name | Mr Jeffrey Azouz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Application to strike the company off the register (3 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2009 | Return made up to 12/10/08; full list of members (7 pages) |
9 February 2009 | Return made up to 12/10/08; full list of members (7 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Return made up to 12/10/07; full list of members (5 pages) |
24 April 2008 | Return made up to 12/10/07; full list of members (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2006 | Return made up to 12/10/06; full list of members (5 pages) |
18 October 2006 | Return made up to 12/10/06; full list of members (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2005 | Return made up to 12/10/05; full list of members (5 pages) |
24 November 2005 | Return made up to 12/10/05; full list of members (5 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
22 September 2005 | Accounts made up to 31 March 2005 (8 pages) |
15 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 December 2003 | Return made up to 12/10/03; full list of members (6 pages) |
5 December 2003 | Return made up to 12/10/03; full list of members (6 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 April 2003 | Secretary's particulars changed (1 page) |
24 April 2003 | Secretary's particulars changed (1 page) |
2 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
2 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
12 September 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
12 September 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
21 November 2001 | Registered office changed on 21/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 November 2001 | Secretary resigned;director resigned (1 page) |
21 November 2001 | New director appointed (4 pages) |
21 November 2001 | New director appointed (8 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New director appointed (8 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New director appointed (4 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2001 | Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Incorporation (18 pages) |