London
NW1 7SN
Secretary Name | Mrs Ruth Barbara Beresford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 19 January 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Paul Oliver Beresford |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 January 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Laurence Beresford |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 September 2010) |
Role | Clothier |
Correspondence Address | 21d Highgate Close Highgate Village London N6 4SD |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Executors Of Estate Of Laurence Beresford 50.00% Ordinary |
---|---|
500 at £1 | Ruth Barbara Beresford 50.00% Ordinary |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (4 pages) |
21 October 2015 | Application to strike the company off the register (4 pages) |
10 February 2015 | Director's details changed for Mr Paul Oliver Beresford on 20 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Paul Oliver Beresford on 20 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
24 June 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 November 2013 | Secretary's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (1 page) |
18 November 2013 | Secretary's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (1 page) |
18 November 2013 | Director's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Paul Oliver Beresford on 8 April 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Paul Oliver Beresford on 8 April 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (1 page) |
18 November 2013 | Director's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Paul Oliver Beresford on 8 April 2013 (2 pages) |
18 November 2013 | Director's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
6 June 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
30 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 September 2010 | Termination of appointment of Laurence Beresford as a director (1 page) |
21 September 2010 | Termination of appointment of Laurence Beresford as a director (1 page) |
15 February 2010 | Current accounting period shortened from 30 April 2010 to 28 February 2010 (1 page) |
15 February 2010 | Current accounting period shortened from 30 April 2010 to 28 February 2010 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
19 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
9 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
1 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 18/12/06; full list of members (3 pages) |
26 March 2007 | Return made up to 18/12/06; full list of members (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
2 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
7 June 2006 | Company name changed uniform 4 kids LIMITED.\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed uniform 4 kids LIMITED.\certificate issued on 07/06/06 (2 pages) |
3 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 December 2004 | Return made up to 18/12/04; full list of members (5 pages) |
29 December 2004 | Return made up to 18/12/04; full list of members (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 February 2004 | Return made up to 18/12/03; full list of members (5 pages) |
20 February 2004 | Return made up to 18/12/03; full list of members (5 pages) |
23 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 June 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
12 June 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
30 January 2003 | Return made up to 18/12/02; full list of members (5 pages) |
30 January 2003 | Return made up to 18/12/02; full list of members (5 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New secretary appointed;new director appointed (3 pages) |
9 March 2002 | Ad 20/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2002 | New secretary appointed;new director appointed (3 pages) |
9 March 2002 | Ad 20/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 January 2002 | Company name changed milan magic LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed milan magic LIMITED\certificate issued on 28/01/02 (2 pages) |
18 December 2001 | Incorporation (25 pages) |
18 December 2001 | Incorporation (25 pages) |