London
N3 3HD
Secretary Name | Mrs Deborah Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 week after company formation) |
Appointment Duration | 8 years (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 84 Cleveland Street London W1T 6NG |
Director Name | Ivor Freedman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2005) |
Role | Financial Adviser |
Correspondence Address | 2 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Jack Howard Jacobs |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2007) |
Role | Company Director |
Correspondence Address | 101 Oaks Road Millington New Jersey 07946 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Olympia House Armitage Road Golders Green London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andrew Graham Silver 33.33% Ordinary |
---|---|
1 at £1 | Jacobs Family Lp Ii 33.33% Ordinary |
1 at £1 | Mr Ivor Freedman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£666,225 |
Cash | £7,979 |
Current Liabilities | £1,451,305 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
27 May 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 May 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (4 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 2 October 2013 (4 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (4 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 2 October 2013 (4 pages) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Resolutions
|
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Statement of affairs with form 4.19 (4 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Statement of affairs with form 4.19 (4 pages) |
3 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
10 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Termination of appointment of Deborah Conway as a secretary (2 pages) |
15 March 2010 | Termination of appointment of Deborah Conway as a secretary (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page) |
20 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
9 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Location of register of members (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
1 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Location of register of members (1 page) |
3 June 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Location of register of members (1 page) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
1 November 2005 | Ad 25/10/05-25/10/05 £ si [email protected]=1 £ ic 2/3 (1 page) |
1 November 2005 | Ad 25/10/05-25/10/05 £ si [email protected]=1 £ ic 2/3 (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
4 April 2005 | Amended accounts made up to 31 May 2003 (11 pages) |
4 April 2005 | Amended accounts made up to 31 May 2003 (11 pages) |
4 April 2005 | New director appointed (1 page) |
21 March 2005 | Ad 16/03/05-16/03/05 £ si [email protected]=1 £ ic 1/2 (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Ad 16/03/05-16/03/05 £ si [email protected]=1 £ ic 1/2 (1 page) |
21 March 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
1 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
3 February 2004 | Return made up to 01/02/04; full list of members (2 pages) |
3 February 2004 | Return made up to 01/02/04; full list of members (2 pages) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | New director appointed (1 page) |
23 April 2003 | Return made up to 01/02/03; full list of members (2 pages) |
23 April 2003 | Return made up to 01/02/03; full list of members (2 pages) |
19 February 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
19 February 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Memorandum and Articles of Association (10 pages) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Memorandum and Articles of Association (10 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 2002 | Company name changed dollarfull LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed dollarfull LIMITED\certificate issued on 12/02/02 (2 pages) |
1 February 2002 | Incorporation (17 pages) |
1 February 2002 | Incorporation (17 pages) |