London
N3 3DS
Director Name | Mr Darren John Sharpe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 November 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 192 Noak Hill Road Billericay Essex CM12 9UX |
Director Name | Mr Everard Nicholas Goodman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Secretary Name | Mr David Jeremy Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chessington Avenue London N3 3DS |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Secretary Name | Mr Adam Hayden Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | One Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Mr Everard Nicholas Goodman & Mina Goodman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £339,894 |
Cash | £342,894 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 August 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7AL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7AL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7AL on 9 December 2013 (2 pages) |
6 December 2013 | Appointment of a voluntary liquidator (1 page) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
6 December 2013 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Declaration of solvency (3 pages) |
3 December 2013 | Declaration of solvency (3 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Everard Goodman as a director (1 page) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Everard Goodman as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Adam Cohen as a director (2 pages) |
3 February 2011 | Termination of appointment of Adam Cohen as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Adam Cohen as a director (2 pages) |
3 February 2011 | Termination of appointment of Adam Cohen as a secretary (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 77 south audley street london W1K 1EE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 77 south audley street london W1K 1EE (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | New secretary appointed;new director appointed (3 pages) |
25 June 2005 | New director appointed (3 pages) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | New secretary appointed;new director appointed (3 pages) |
25 June 2005 | New director appointed (3 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
15 June 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: crwys house 33 crwys road cardiff (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: crwys house 33 crwys road cardiff (1 page) |
29 May 2002 | New secretary appointed;new director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (3 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | New director appointed (3 pages) |
25 March 2002 | Incorporation (18 pages) |
25 March 2002 | Incorporation (18 pages) |