London
N12 9DA
Director Name | Peter Alfred Mervyn Weiss |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Avondale Avenue London N12 8EP |
Secretary Name | Peter Alfred Mervyn Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Avondale Avenue London N12 8EP |
Secretary Name | David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Gilstead Road London SW6 2LG |
Director Name | David Riley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 2006) |
Role | Operations Manager |
Correspondence Address | 16 Gilstead Road London SW6 2LG |
Director Name | Nick Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2014) |
Role | Consultant |
Country of Residence | New Zealand |
Correspondence Address | 47 Wairere Road Wanganui New Zealand |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 11v11.co.uk |
---|
Registered Address | Unit 6 30 Friern Park North Finchley London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Michael Sadka 9.02% Ordinary |
---|---|
165 at £1 | David Riley 7.44% Ordinary |
111 at £1 | Alistair Mitchell 5.00% Ordinary |
100 at £1 | Heidi Baber 4.51% Ordinary |
650 at £1 | Mark Baber 29.31% Ordinary |
62 at £1 | Horatio Money 2.80% Ordinary |
316 at £1 | Peter Weiss 14.25% Ordinary |
311 at £1 | Philip Cremin 14.02% Ordinary |
266 at £1 | Nicholas Taylor 11.99% Ordinary |
37 at £1 | Trevor Bugg 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,295 |
Current Liabilities | £17,871 |
Latest Accounts | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
12 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 October 2015 | Administrative restoration application (3 pages) |
21 October 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Administrative restoration application (3 pages) |
21 October 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2014 | Termination of appointment of Nick Taylor as a director on 30 June 2014 (1 page) |
17 July 2014 | Registered office address changed from 53a St Philip Street London SW8 3SR Uk to 113D Palace Road London SW2 3LB on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from , 53a St Philip Street, London, SW8 3SR, Uk on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Nick Taylor as a director on 30 June 2014 (1 page) |
17 July 2014 | Registered office address changed from , 53a St Philip Street, London, SW8 3SR, Uk on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
18 April 2013 | Director's details changed for Mark Baber on 1 January 2013 (2 pages) |
18 April 2013 | Director's details changed for Mark Baber on 1 January 2013 (2 pages) |
18 April 2013 | Director's details changed for Mark Baber on 1 January 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
27 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
27 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Director's details changed for Mark Baber on 1 July 2010 (2 pages) |
3 June 2011 | Director's details changed for Mark Baber on 1 July 2010 (2 pages) |
3 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Director's details changed for Mark Baber on 1 July 2010 (2 pages) |
3 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 April 2010 | Director's details changed for Peter Alfred Mervyn Weiss on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Peter Alfred Mervyn Weiss on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Peter Alfred Mervyn Weiss on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Mark Baber on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mark Baber on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mark Baber on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 53A st philip street london SW8 3SR (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from, 53A st philip street, london, SW8 3SR (1 page) |
12 June 2009 | Director's change of particulars / nicholas taylor / 24/09/2008 (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Director's change of particulars / nicholas taylor / 24/09/2008 (1 page) |
12 June 2009 | Director's change of particulars / mark baber / 24/09/2008 (1 page) |
12 June 2009 | Director's change of particulars / mark baber / 24/09/2008 (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from, 53A st philip street, london, SW8 3SR (1 page) |
12 June 2009 | Return made up to 04/02/09; full list of members (6 pages) |
12 June 2009 | Return made up to 04/02/09; full list of members (6 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Ad 24/09/08\gbp si 401@1=401\gbp ic 1429/1830\ (2 pages) |
9 June 2009 | Ad 24/09/08\gbp si 401@1=401\gbp ic 1429/1830\ (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 September 2008 | Return made up to 04/02/08; full list of members (6 pages) |
29 September 2008 | Return made up to 04/02/08; full list of members (6 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 04/02/07; full list of members (4 pages) |
10 December 2007 | Return made up to 04/02/07; full list of members (4 pages) |
10 December 2007 | Director's particulars changed (1 page) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 18 st philip square london london SW8 3RS (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 18 st philip square, london, london, SW8 3RS (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 February 2006 | Return made up to 04/02/06; full list of members (4 pages) |
21 February 2006 | Return made up to 04/02/06; full list of members (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
15 March 2005 | Return made up to 04/02/04; change of members (7 pages) |
15 March 2005 | Return made up to 04/02/04; change of members (7 pages) |
9 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
9 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
28 April 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 April 2003 | Nc inc already adjusted 04/02/02 (1 page) |
29 April 2003 | Ad 22/01/03--------- £ si 124@1=124 £ ic 1111/1235 (2 pages) |
29 April 2003 | Nc inc already adjusted 04/02/02 (1 page) |
29 April 2003 | Return made up to 04/02/03; full list of members (8 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Return made up to 04/02/03; full list of members (8 pages) |
29 April 2003 | Ad 25/09/02--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
29 April 2003 | Ad 22/01/03--------- £ si 124@1=124 £ ic 1111/1235 (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Ad 25/09/02--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
26 February 2002 | Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2002 | Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
4 February 2002 | Incorporation (17 pages) |
4 February 2002 | Incorporation (17 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |