Geneve
Switzerland
Director Name | Mr Newman George Leech |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 11 January 2015(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Route De Lullier 59a 1254 Jussy Geneve Switzerland |
Director Name | Mr Asher Oscar Svirsky |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | The Clock Tower Hadley Common Hadley Wood Hertfordshire EN5 5QD |
Secretary Name | Samantha Kate Svirsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Hadley Common Hadley Wood Hertfordshire EN5 5QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0115 9107734 |
---|---|
Telephone region | Nottingham |
Registered Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bannock Marketing Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,976 |
Current Liabilities | £89,499 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 April 2016 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
3 March 2015 | Appointment of Mr Newman George Leech as a director on 11 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Haggay Aidlin as a director on 11 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Samantha Kate Svirsky as a secretary on 11 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Asher Oscar Svirsky as a director on 11 January 2015 (1 page) |
31 October 2014 | Micro company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
2 December 2013 | Secretary's details changed for Samantha Kate Svirsky on 8 October 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Asher Oscar Svirsky on 8 October 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Asher Oscar Svirsky on 8 October 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Samantha Kate Svirsky on 8 October 2013 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 May 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 May 2012 | Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 14 May 2012 (1 page) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 January 2007 | Director's particulars changed (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 July 2006 | Return made up to 17/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Secretary's particulars changed (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
17 January 2002 | Incorporation (16 pages) |