Hampstead
London
NW2 2DE
Director Name | Mr Timothy William Osborne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pucks Hill Cranham Gloucester Gloucestershire GL4 8HP Wales |
Director Name | Bengt Peter Mikael Rage |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Promenade Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2009) |
Correspondence Address | Third Floor 95 The Promenade Cheltenham Gloucestershire GL50 1HH Wales |
Registered Address | 137 Brent Street Suite 71 London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Sergei Turko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,994 |
Cash | £2,078 |
Current Liabilities | £48,845 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
13 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (14 pages) |
26 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (14 pages) |
14 August 2012 | Registered office address changed from 137 Brent Street Suite 18 London NW4 4DJ on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from 137 Brent Street Suite 18 London NW4 4DJ on 14 August 2012 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 July 2011 | Withdraw the company strike off application (1 page) |
25 July 2011 | Withdraw the company strike off application (1 page) |
26 May 2011 | Voluntary strike-off action has been suspended (1 page) |
26 May 2011 | Voluntary strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
1 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Director's details changed for Serge Turko on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Serge Turko on 10 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 September 2009 | Appointment terminated secretary promenade secretaries LIMITED (1 page) |
11 September 2009 | Appointment terminated secretary promenade secretaries LIMITED (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from third floor 22 grosvenor square london W1K 6LF (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from third floor 22 grosvenor square london W1K 6LF (1 page) |
4 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Location of register of members (1 page) |
1 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
16 September 2005 | Full accounts made up to 30 September 2004 (13 pages) |
16 September 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 August 2005 | Auditor's resignation (1 page) |
10 August 2005 | Auditor's resignation (1 page) |
2 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
2 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
30 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 26/02/04; full list of members (6 pages) |
23 June 2004 | Return made up to 26/02/04; full list of members (6 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
5 March 2003 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
5 March 2003 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
26 February 2002 | Incorporation (17 pages) |
26 February 2002 | Incorporation (17 pages) |