London
N2 0EF
Secretary Name | Mrs Nicole Conway |
---|---|
Status | Closed |
Appointed | 07 December 2010(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 2 Lyttleton Road London N2 0EF |
Secretary Name | John Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 09 September 2005) |
Role | Accountant |
Correspondence Address | 38 Campbell Avenue Ilford Essex IG6 1EA |
Secretary Name | Dylan Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2007) |
Role | Accountant |
Correspondence Address | Flat 3 81 Fitz Johns Avenue London NW3 6NY |
Secretary Name | Diane Margaret Coen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 53 Maryland Hatfield Hertfordshire AL10 8DS |
Secretary Name | Mr Dylan Michael Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greenhalgh Walk London N2 0DJ |
Secretary Name | Selena Rochman |
---|---|
Status | Resigned |
Appointed | 06 May 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 2 Lyttleton Road London N2 0EF |
Director Name | Mr Bradley Wayne Duke |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 May 2018) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 96 Priory Gardens London N6 5QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Stenham Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,888 |
Cash | £32,041 |
Current Liabilities | £67,043 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
14 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
27 July 2022 | Change of details for Mr Gary David Millner as a person with significant control on 1 June 2022 (2 pages) |
27 July 2022 | Director's details changed for Mr Gary David Millner on 1 June 2022 (2 pages) |
7 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 June 2020 | Current accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
3 March 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
25 September 2019 | Previous accounting period extended from 30 December 2018 to 29 June 2019 (1 page) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 October 2018 | Termination of appointment of Bradley Wayne Duke as a director on 24 May 2018 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 December 2014 | Director's details changed for Gary Millner on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Gary Millner on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Gary Millner on 1 December 2014 (2 pages) |
28 October 2014 | Director's details changed for Gary Millner on 14 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Gary Millner on 14 October 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
25 November 2013 | Appointment of Bradley Wayne Duke as a director (2 pages) |
25 November 2013 | Appointment of Bradley Wayne Duke as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Memorandum and Articles of Association (15 pages) |
21 May 2013 | Memorandum and Articles of Association (15 pages) |
15 May 2013 | Company name changed wrapper marketing LIMITED\certificate issued on 15/05/13
|
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Company name changed wrapper marketing LIMITED\certificate issued on 15/05/13
|
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Termination of appointment of Selena Rochman as a secretary (1 page) |
27 January 2012 | Termination of appointment of Selena Rochman as a secretary (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Director's details changed for Gary Millner on 14 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for Selena Rochman on 14 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Gary Millner on 14 January 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Mrs Nicole Conway on 14 January 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Selena Rochman on 14 January 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Mrs Nicole Conway on 14 January 2011 (2 pages) |
13 December 2010 | Appointment of Mrs Nicole Conway as a secretary (2 pages) |
13 December 2010 | Appointment of Mrs Nicole Conway as a secretary (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Termination of appointment of Dylan Solomon as a secretary (1 page) |
29 January 2010 | Termination of appointment of Dylan Solomon as a secretary (1 page) |
29 January 2010 | Secretary's details changed for Selena Rochman on 14 January 2010 (1 page) |
29 January 2010 | Director's details changed for Gary Millner on 14 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Gary Millner on 14 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Selena Rochman on 14 January 2010 (1 page) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Registered office address changed from 3Rd Floor Roman House 296 Golders Green Rod London NW11 9PY on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from 3Rd Floor Roman House 296 Golders Green Rod London NW11 9PY on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from 3Rd Floor Roman House 296 Golders Green Rod London NW11 9PY on 4 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Secretary appointed selena rochman (1 page) |
22 May 2008 | Secretary appointed selena rochman (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 5-7 tanner street london SE1 3LE (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 5-7 tanner street london SE1 3LE (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
29 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members
|
17 February 2006 | Return made up to 14/01/06; full list of members
|
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: c/o stenham consultants LTD 34-35 john street, london WC1N 2EU (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: c/o stenham consultants LTD 34-35 john street, london WC1N 2EU (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (1 page) |
7 February 2005 | Return made up to 14/01/05; full list of members
|
7 February 2005 | Return made up to 14/01/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
16 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Incorporation (19 pages) |
14 January 2002 | Incorporation (19 pages) |