New Barnet
Hertfordshire
EN5 5AL
Secretary Name | N Stephens & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2009(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | 2 Fieldfare Tintagel Close Rushden Northamptonshire NN10 0QN |
Director Name | Mr Neville Brauer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lawn 5 Camden Park Tunbridge Wells Kent TN2 4TW |
Director Name | James Dewar Fitzgerald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 January 2002(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 14 Summerhaze Close Flamboyant Avenue River Club Sandton South Africa |
Secretary Name | Wahid Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | Flat 48 Troutbeck House 90 Albany Street London NW1 4EH |
Director Name | Matthew Karas |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 March 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 20 Hogarth House Erasmus Street London Greater London SW1P 4HS |
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bradbourne Street London SW6 3TF |
Director Name | Alice Emma Thompson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2008) |
Role | Managing Director |
Correspondence Address | 29 Milton Road London SE24 0NW |
Director Name | Mr Donald Miller-Jones |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Farm House Birch Grove Horsted Keynes West Sussex RH17 7DQ |
Director Name | Alison Reay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 1 Parkhill Road London NW3 2YJ |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Rocketship Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 2009) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£39,326 |
Cash | £551 |
Current Liabilities | £110,866 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 7 February 2017 (overdue) |
---|
19 June 2012 | Order of court to wind up (1 page) |
---|---|
19 June 2012 | Court order notice of winding up (2 pages) |
19 June 2012 | Court order notice of winding up (2 pages) |
19 June 2012 | Order of court to wind up (1 page) |
13 June 2012 | Order of court to wind up (3 pages) |
13 June 2012 | Order of court to wind up (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Termination of appointment of Matthew Karas as a director (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Termination of appointment of Matthew Karas as a director (1 page) |
15 July 2011 | Termination of appointment of Alison Reay as a director (1 page) |
15 July 2011 | Termination of appointment of Alison Reay as a director (1 page) |
28 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
6 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (12 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (12 pages) |
9 March 2010 | Director's details changed for Dr Alun Morris Johns on 30 November 2009 (2 pages) |
9 March 2010 | Secretary's details changed for N. Stephens & Co. Ltd on 30 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Dr Alun Morris Johns on 30 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Alison Reay on 30 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Alison Reay on 30 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Matthew Karas on 30 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Donald Miller-Jones on 30 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Matthew Karas on 30 November 2009 (2 pages) |
9 March 2010 | Secretary's details changed for N. Stephens & Co. Ltd on 30 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Donald Miller-Jones on 30 November 2009 (2 pages) |
8 February 2010 | Termination of appointment of Donald Miller-Jones as a director (1 page) |
8 February 2010 | Termination of appointment of Donald Miller-Jones as a director (1 page) |
20 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
3 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Ad 24/06/09\gbp si [email protected]=40000\gbp ic 567788.2/607788.2\ (2 pages) |
17 August 2009 | Ad 24/06/09\gbp si [email protected]=40000\gbp ic 567788.2/607788.2\ (2 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
6 March 2009 | Return made up to 24/01/09; full list of members (9 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (9 pages) |
14 January 2009 | Appointment terminated secretary hal management LIMITED (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from hanover house 14 hanover square london W1S 1HP (1 page) |
14 January 2009 | Appointment terminated secretary hal management LIMITED (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from hanover house 14 hanover square london W1S 1HP (1 page) |
14 January 2009 | Secretary appointed N. stephens & co. LTD (1 page) |
14 January 2009 | Secretary appointed N. stephens & co. LTD (1 page) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 June 2008 | Return made up to 24/01/08; full list of members (10 pages) |
17 June 2008 | Return made up to 24/01/08; full list of members (10 pages) |
25 February 2008 | Appointment terminated director alice thompson (1 page) |
25 February 2008 | Appointment terminated director alice thompson (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
18 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Memorandum and Articles of Association (15 pages) |
31 August 2006 | Memorandum and Articles of Association (15 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
28 February 2006 | Return made up to 24/01/06; full list of members
|
28 February 2006 | Return made up to 24/01/06; full list of members
|
1 February 2006 | Ad 01/01/05-31/12/05 £ si [email protected] (2 pages) |
1 February 2006 | Ad 01/01/05-31/12/05 £ si [email protected] (2 pages) |
23 November 2005 | Ad 20/09/05--------- £ si [email protected]=55106 £ ic 413026/468132 (2 pages) |
23 November 2005 | Ad 20/09/05--------- £ si [email protected]=55106 £ ic 413026/468132 (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
26 August 2005 | Ad 04/05/05--------- £ si 120000@1=120000 £ ic 293026/413026 (2 pages) |
26 August 2005 | Ad 04/05/05--------- £ si 120000@1=120000 £ ic 293026/413026 (2 pages) |
26 August 2005 | Ad 04/05/05--------- £ si [email protected]=52043 £ ic 210603/262646 (2 pages) |
26 August 2005 | Ad 04/05/05--------- £ si [email protected]=30380 £ ic 262646/293026 (3 pages) |
26 August 2005 | Conso 10/02/05 (1 page) |
26 August 2005 | Conso 10/02/05 (1 page) |
26 August 2005 | Ad 04/05/05--------- £ si [email protected]=52043 £ ic 210603/262646 (2 pages) |
26 August 2005 | Ad 04/05/05--------- £ si [email protected]=30380 £ ic 262646/293026 (3 pages) |
9 May 2005 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | Particulars of mortgage/charge (7 pages) |
6 April 2005 | Return made up to 24/01/05; full list of members (9 pages) |
6 April 2005 | Return made up to 24/01/05; full list of members (9 pages) |
21 March 2005 | Ad 10/02/05--------- £ si [email protected]=40603 £ ic 170000/210603 (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Ad 10/02/05--------- £ si [email protected]=40603 £ ic 170000/210603 (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Conso 10/02/05 (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Conso 10/02/05 (1 page) |
21 March 2005 | Resolutions
|
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
2 September 2004 | New secretary appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
19 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
12 March 2003 | Return made up to 24/01/03; full list of members
|
12 March 2003 | Return made up to 24/01/03; full list of members
|
11 February 2003 | Ad 31/12/02--------- £ si [email protected]=105000 £ ic 64999/169999 (2 pages) |
11 February 2003 | Particulars of contract relating to shares (4 pages) |
11 February 2003 | Ad 31/12/02--------- £ si [email protected]=105000 £ ic 64999/169999 (2 pages) |
11 February 2003 | Particulars of contract relating to shares (4 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
17 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
17 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
9 October 2002 | Ad 13/05/02--------- £ si [email protected]=34229 £ ic 30770/64999 (2 pages) |
9 October 2002 | Ad 13/05/02--------- £ si [email protected]=34229 £ ic 30770/64999 (2 pages) |
27 September 2002 | Ad 13/05/02--------- £ si [email protected] (2 pages) |
27 September 2002 | Ad 13/05/02--------- £ si [email protected] (2 pages) |
31 July 2002 | Ad 13/05/02--------- £ si [email protected]=30769 £ ic 1/30770 (2 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Nc inc already adjusted 07/05/02 (1 page) |
31 July 2002 | Nc inc already adjusted 07/05/02 (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Ad 13/05/02--------- £ si [email protected]=30769 £ ic 1/30770 (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
12 February 2002 | Company name changed rocketship ventures LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed rocketship ventures LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 7 saint botolphs road sevenoaks kent TN13 3AJ (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 7 saint botolphs road sevenoaks kent TN13 3AJ (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
24 January 2002 | Incorporation (25 pages) |
24 January 2002 | Incorporation (25 pages) |