London
WC2B 5RZ
Director Name | Mr John Michael Roth Cohen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2008(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 07 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Baroness Sally Rachel Hamwee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 101a Mortlake High Street London SW14 8HQ |
Director Name | Mr David Michael Landsman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ross Way Northwood Middlesex HA6 3HU |
Secretary Name | Baroness Sally Rachel Hamwee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 101a Mortlake High Street London SW14 8HQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2016(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | 55 Drury Lane London WC2B 5RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,892 |
Cash | £1,023 |
Current Liabilities | £18,272 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2022 | Application to strike the company off the register (3 pages) |
6 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
1 December 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
4 November 2021 | Director's details changed for Peter Harlow Button on 3 November 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
11 June 2021 | Director's details changed for Mr John Michael Roth Cohen on 29 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
3 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
12 July 2019 | Change of details for Mr John Michael Roth Cohen as a person with significant control on 18 June 2019 (2 pages) |
11 July 2019 | Director's details changed for Mr John Michael Roth Cohen on 18 June 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
18 June 2019 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page) |
8 April 2019 | Change of details for Mr John Michael Roth Cohen as a person with significant control on 6 April 2016 (2 pages) |
5 April 2019 | Director's details changed for Mr John Michael Roth Cohen on 6 April 2016 (2 pages) |
5 April 2019 | Director's details changed for Mr John Michael Roth Cohen on 6 April 2016 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
2 August 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages) |
9 August 2016 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (1 page) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages) |
9 August 2016 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
18 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 January 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
29 January 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for Portland Registrars Limited on 15 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Portland Registrars Limited on 15 July 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Peter Button on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Portland Registrars Limited on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Peter Button on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Portland Registrars Limited on 13 November 2009 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 January 2009 | Appointment terminated director and secretary sally hamwee (1 page) |
16 January 2009 | Appointment terminated director and secretary sally hamwee (1 page) |
14 January 2009 | Director appointed john michael roth cohen (2 pages) |
14 January 2009 | Secretary appointed portland registrars LIMITED (1 page) |
14 January 2009 | Secretary appointed portland registrars LIMITED (1 page) |
14 January 2009 | Director appointed john michael roth cohen (2 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 December 2007 | Return made up to 31/10/07; full list of members (5 pages) |
7 December 2007 | Return made up to 31/10/07; full list of members (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members
|
5 December 2006 | Return made up to 31/10/06; full list of members
|
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
7 February 2004 | Return made up to 31/10/03; full list of members (7 pages) |
7 February 2004 | Return made up to 31/10/03; full list of members (7 pages) |
30 December 2002 | Return made up to 31/10/02; full list of members
|
30 December 2002 | Return made up to 31/10/02; full list of members
|
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New director appointed (1 page) |
30 November 2001 | New director appointed (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 120 east road london N1 6AA (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 120 east road london N1 6AA (1 page) |
31 October 2001 | Incorporation (15 pages) |
31 October 2001 | Incorporation (15 pages) |