London
SE1 3TQ
Director Name | Kevin Andrew Berlin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 27 June 2017) |
Role | Artist |
Country of Residence | United States |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Kevin Andrew Berlin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Artist |
Country of Residence | United States |
Correspondence Address | 10604 Stable Lane Potomac Md 20854 United States |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kevin Andrew Berlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,499 |
Cash | £810 |
Current Liabilities | £5,309 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
4 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
3 August 2016 | Director's details changed for Mr Mark Richard Lance on 14 July 2016 (2 pages) |
3 August 2016 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Mr Mark Richard Lance on 14 July 2016 (2 pages) |
3 August 2016 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 3 August 2016 (1 page) |
3 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
3 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
3 August 2016 | Director's details changed for Kevin Andrew Berlin on 14 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Kevin Andrew Berlin on 14 July 2016 (2 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Director's details changed for Mr Mark Richard Lance on 15 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Mark Richard Lance on 15 January 2011 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Kevin Andrew Berlin on 15 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Kevin Andrew Berlin on 15 January 2010 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Mr Mark Richard Lance on 15 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Mark Richard Lance on 15 January 2010 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 1 snow hill london EC1A 2DH (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 1 snow hill london EC1A 2DH (1 page) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 1 snow hill london EC1A 2EN (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 1 snow hill london EC1A 2EN (1 page) |
20 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 February 2005 | Return made up to 15/01/05; full list of members (5 pages) |
4 February 2005 | Return made up to 15/01/05; full list of members (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 February 2004 | Return made up to 15/01/04; full list of members (5 pages) |
3 February 2004 | Return made up to 15/01/04; full list of members (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 15/01/03; full list of members (5 pages) |
14 March 2003 | Return made up to 15/01/03; full list of members (5 pages) |
13 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (3 pages) |
15 January 2002 | Incorporation (12 pages) |
15 January 2002 | Incorporation (12 pages) |