Elstree
Borehamwood
WD6 3AA
Secretary Name | Jefrey Mark Turofsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2010(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Hadley Close Elstree Hertfordshire WD6 3LB |
Secretary Name | Anthony Philips-Page |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Secretary Name | Mr Spencer Shalom Meyers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Secretary Name | Mr Spencer Shalom Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Director Name | Raymond Simon Yager |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 2002) |
Role | Accountant |
Correspondence Address | 15 Old Forge Close Stanmore Middlesex HA7 3EB |
Secretary Name | Raymond Simon Yager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 2002) |
Role | Accountant |
Correspondence Address | 15 Old Forge Close Stanmore Middlesex HA7 3EB |
Director Name | Anthony Philips-Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2005(3 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 4 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Director Name | Ivan Max Sacks |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(4 years after company formation) |
Appointment Duration | 4 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanmore Hall Wood Lane Stanmore Middlesex HA7 4JY |
Director Name | Mr Ajay Surendranath Laxman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Secretary Name | Mr Ajay Surendranath Laxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cityanddocklands.com |
---|
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | City & Docklands London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£622,647 |
Current Liabilities | £7,522,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 December 2005 | Delivered on: 21 December 2005 Satisfied on: 28 November 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 11, block f, st george wharf, london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 October 2005 | Delivered on: 1 November 2005 Satisfied on: 27 August 2011 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lanterns court millharbour london together with all fixtures and fittings and chattels, the goodwill of any trades or businesses. See the mortgage charge document for full details. Fully Satisfied |
30 June 2005 | Delivered on: 14 July 2005 Satisfied on: 28 November 2015 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 2005 | Delivered on: 14 July 2005 Satisfied on: 28 November 2015 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 6, 8, 9 and 10 portal west, gypsy corner, london and all rights and interests to 30 car parking spaces at portal west together with all fixtures and fittings thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 30 March 2005 Satisfied on: 28 November 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit number 4 portal west business centre (and parking bays 6 & 7) 6 portal way london & unit number 7 portal west business centre (and parking bay 11) 6 portal way london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
22 March 2002 | Delivered on: 6 April 2002 Satisfied on: 23 November 2004 Persons entitled: Windora Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a block 3 units p-u ironbridge business park ironbridge close great central way london NW10 0NW. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 February 2002 | Delivered on: 21 February 2002 Satisfied on: 2 February 2005 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 February 2002 | Delivered on: 21 February 2002 Satisfied on: 2 February 2005 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at block 3 units p to u iron bridge business park great central way neasdon london NW10 the goodwill of any trades or business .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
30 May 2008 | Delivered on: 18 June 2008 Satisfied on: 28 November 2015 Persons entitled: Nationawide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises known as units 8,9 and 10 portal west business centre, 6 portal way in the london borough of ealing t/n agl 144933 together with all buildings fixtures (including trade fixtures) fixed plant & machinery see image for full details. Fully Satisfied |
8 February 2007 | Delivered on: 12 February 2007 Satisfied on: 28 November 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the relevant contracts the rents the disposal proceeds. See the mortgage charge document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 7 April 2006 Satisfied on: 28 November 2015 Persons entitled: Irish Nationwide Building Society Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 7 April 2006 Satisfied on: 28 November 2015 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H naish court copenhagen street london together with all fixtures and fittings and chattels the goodwill. See the mortgage charge document for full details. Fully Satisfied |
7 February 2002 | Delivered on: 15 February 2002 Satisfied on: 2 February 2005 Persons entitled: Stephen Conway Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property situate at and k/a BLOCK3 units p-u iron bridge business park great central way neasden london t/n NGL685483 along with all fixtures and fittings therein and all goodwill with the sale proceeds thereof all rents and other monies received and all rights and interest in any contracts. Fully Satisfied |
20 January 2022 | Delivered on: 27 January 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
15 December 2021 | Delivered on: 16 December 2021 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
5 November 2020 | Delivered on: 11 November 2020 Persons entitled: Marken Cast Limited Classification: A registered charge Outstanding |
5 December 2018 | Delivered on: 12 December 2018 Persons entitled: Marken Cast Limited Classification: A registered charge Outstanding |
17 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
17 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
20 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
18 May 2022 | Previous accounting period shortened from 26 June 2022 to 31 December 2021 (1 page) |
10 May 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
27 January 2022 | Registration of charge 043069870017, created on 20 January 2022 (27 pages) |
16 December 2021 | Registration of charge 043069870016, created on 15 December 2021 (22 pages) |
19 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
11 November 2020 | Registration of charge 043069870015, created on 5 November 2020 (34 pages) |
22 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
18 June 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
23 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
25 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
26 June 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
26 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
12 December 2018 | Registration of charge 043069870014, created on 5 December 2018 (36 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
3 July 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
28 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
11 August 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
11 August 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
1 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
15 June 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Termination of appointment of Anthony Philips-Page as a director on 29 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Anthony Philips-Page as a director on 29 January 2016 (1 page) |
28 November 2015 | Satisfaction of charge 11 in full (4 pages) |
28 November 2015 | Satisfaction of charge 10 in full (4 pages) |
28 November 2015 | Satisfaction of charge 11 in full (4 pages) |
28 November 2015 | Satisfaction of charge 7 in full (4 pages) |
28 November 2015 | Satisfaction of charge 6 in full (4 pages) |
28 November 2015 | Satisfaction of charge 9 in full (4 pages) |
28 November 2015 | Satisfaction of charge 6 in full (4 pages) |
28 November 2015 | Satisfaction of charge 7 in full (4 pages) |
28 November 2015 | Satisfaction of charge 13 in full (4 pages) |
28 November 2015 | Satisfaction of charge 12 in full (4 pages) |
28 November 2015 | Satisfaction of charge 10 in full (4 pages) |
28 November 2015 | Satisfaction of charge 12 in full (4 pages) |
28 November 2015 | Satisfaction of charge 5 in full (4 pages) |
28 November 2015 | Satisfaction of charge 13 in full (4 pages) |
28 November 2015 | Satisfaction of charge 9 in full (4 pages) |
28 November 2015 | Satisfaction of charge 5 in full (4 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 August 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
19 September 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 June 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
18 June 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
22 October 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 October 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 September 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 February 2011 | Previous accounting period shortened from 28 August 2010 to 30 June 2010 (3 pages) |
10 February 2011 | Previous accounting period shortened from 28 August 2010 to 30 June 2010 (3 pages) |
2 December 2010 | Appointment of Jefrey Mark Turofsky as a secretary (4 pages) |
2 December 2010 | Appointment of Jefrey Mark Turofsky as a secretary (4 pages) |
2 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Accounts for a small company made up to 28 August 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 28 August 2009 (6 pages) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
17 August 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
17 August 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
30 July 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
30 July 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
28 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
28 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
23 December 2008 | Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page) |
23 December 2008 | Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 June 2008 | Appointment terminated director and secretary ajay laxman (1 page) |
2 June 2008 | Appointment terminated director and secretary ajay laxman (1 page) |
29 October 2007 | Return made up to 18/10/06; full list of members (5 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (6 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (6 pages) |
29 October 2007 | Return made up to 18/10/06; full list of members (5 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
12 February 2007 | Particulars of mortgage/charge (9 pages) |
12 February 2007 | Particulars of mortgage/charge (9 pages) |
5 December 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
5 December 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
16 November 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
16 November 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Accounts for a small company made up to 30 November 2004 (5 pages) |
13 March 2006 | Accounts for a small company made up to 30 November 2004 (5 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 18/10/05; full list of members (6 pages) |
16 January 2006 | Return made up to 18/10/05; full list of members (6 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: c/o cooper murray tennyson house 159-165 great portland street london W1W 5PA (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: c/o cooper murray tennyson house 159-165 great portland street london W1W 5PA (1 page) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (4 pages) |
30 March 2005 | Particulars of mortgage/charge (4 pages) |
14 February 2005 | Return made up to 18/10/04; full list of members (6 pages) |
14 February 2005 | Return made up to 18/10/04; full list of members (6 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
31 March 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
22 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
19 August 2003 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
19 August 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
19 August 2003 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
19 August 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
27 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2003 | Return made up to 18/10/02; full list of members
|
21 May 2003 | Return made up to 18/10/02; full list of members
|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 61 chandos place london WC2N 4HG (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 61 chandos place london WC2N 4HG (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (1 page) |
6 July 2002 | New secretary appointed (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (3 pages) |
14 May 2002 | New secretary appointed;new director appointed (3 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
6 April 2002 | Particulars of mortgage/charge (11 pages) |
6 April 2002 | Particulars of mortgage/charge (11 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (4 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (4 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: c/o cavendish & co 61 chandos place london WC2N 4HG (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: c/o cavendish & co 61 chandos place london WC2N 4HG (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Registered office changed on 29/10/01 from: 120 east road london N1 6AA (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 120 east road london N1 6AA (1 page) |
18 October 2001 | Incorporation (15 pages) |
18 October 2001 | Incorporation (15 pages) |