Wheathampstead
St. Albans
Hertfordshire
AL4 8FD
Director Name | Ms Paola Belcari |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 7 Winchester Road London N6 5HW |
Secretary Name | Dr Asheesh Suxena |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Waddling Lane Wheathampstead St. Albans Hertfordshire AL4 8FD |
Director Name | Mr Patrick Alexander Laing |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Winchester Road London N6 5HW |
Director Name | William Samuel James Osborn |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | IT Support Analyst |
Correspondence Address | 7 Winchester Road London N6 5HW |
Director Name | Jason Leslie Roberts |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Freelance Artist |
Country of Residence | France |
Correspondence Address | 58 Chermin De Genevray Les Houches Haute Savoie 74310 |
Director Name | Mr William Jones |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Winchester Road London N6 5HW |
Secretary Name | Jason Leslie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Chermin De Genevray Les Houches Haute Savoie 74310 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7 Winchester Road London N6 5HW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £1 | Asheesh Suxena 33.33% Ordinary |
---|---|
1 at £1 | Paola Belcari & Salvator Amendolia 33.33% Ordinary |
1 at £1 | William Jones 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 February 2020 | Appointment of Mr Patrick Alexander Laing as a director on 5 February 2020 (2 pages) |
26 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
19 May 2019 | Notification of Patrick Alexander Laing as a person with significant control on 20 February 2019 (2 pages) |
15 May 2019 | Termination of appointment of William Jones as a director on 2 May 2019 (1 page) |
13 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 February 2019 | Cessation of William Jones as a person with significant control on 7 November 2018 (1 page) |
20 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Dr Asheesh Suxena on 27 November 2013 (2 pages) |
3 June 2014 | Secretary's details changed for Doctor Asheesh Suxena on 27 November 2013 (1 page) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Dr Asheesh Suxena on 27 November 2013 (2 pages) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Doctor Asheesh Suxena on 27 November 2013 (1 page) |
23 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
3 June 2012 | Director's details changed for Dr Asheesh Suxena on 3 June 2012 (2 pages) |
3 June 2012 | Director's details changed for William Jones on 3 June 2012 (2 pages) |
3 June 2012 | Director's details changed for Dr Asheesh Suxena on 3 June 2012 (2 pages) |
3 June 2012 | Director's details changed for William Jones on 3 June 2012 (2 pages) |
3 June 2012 | Director's details changed for Dr Asheesh Suxena on 3 June 2012 (2 pages) |
3 June 2012 | Director's details changed for William Jones on 3 June 2012 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 February 2012 | Appointment of Doctor Asheesh Suxena as a secretary (2 pages) |
6 February 2012 | Appointment of Doctor Asheesh Suxena as a secretary (2 pages) |
6 February 2012 | Termination of appointment of Jason Roberts as a director (1 page) |
6 February 2012 | Termination of appointment of Jason Roberts as a secretary (1 page) |
6 February 2012 | Termination of appointment of Jason Roberts as a director (1 page) |
6 February 2012 | Termination of appointment of Jason Roberts as a secretary (1 page) |
1 February 2012 | Appointment of Paola Belcari as a director (2 pages) |
1 February 2012 | Appointment of Paola Belcari as a director (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 September 2011 | Secretary's details changed for Jason Leslie Roberts on 6 September 2004 (1 page) |
28 September 2011 | Annual return made up to 14 May 2008 (5 pages) |
28 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
28 September 2011 | Director's details changed for Jason Leslie Roberts on 6 September 2004 (1 page) |
28 September 2011 | Secretary's details changed for Jason Leslie Roberts on 6 September 2004 (1 page) |
28 September 2011 | Annual return made up to 14 May 2007 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 14 May 2009 with a full list of shareholders (6 pages) |
28 September 2011 | Director's details changed for Jason Leslie Roberts on 6 September 2004 (1 page) |
28 September 2011 | Director's details changed for Jason Leslie Roberts on 6 September 2004 (1 page) |
28 September 2011 | Secretary's details changed for Jason Leslie Roberts on 6 September 2004 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 September 2011 | Annual return made up to 14 May 2005 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 September 2011 | Annual return made up to 14 May 2006 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 14 May 2008 (5 pages) |
28 September 2011 | Annual return made up to 14 May 2007 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 September 2011 | Registered office address changed from 7 Winchester Road London N6 5HN on 28 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 14 May 2009 with a full list of shareholders (6 pages) |
28 September 2011 | Restoration by order of the court (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 September 2011 | Restoration by order of the court (2 pages) |
28 September 2011 | Registered office address changed from 7 Winchester Road London N6 5HN on 28 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 14 May 2006 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
28 September 2011 | Annual return made up to 14 May 2005 (5 pages) |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2004 | Application for striking-off (1 page) |
16 December 2004 | Application for striking-off (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
2 July 2004 | Return made up to 14/05/04; full list of members (8 pages) |
2 July 2004 | Return made up to 14/05/04; full list of members (8 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 June 2003 | Return made up to 14/05/03; full list of members
|
6 June 2003 | Return made up to 14/05/03; full list of members
|
19 June 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
19 June 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
14 June 2002 | Ad 14/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 2002 | Ad 14/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
6 June 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (37 pages) |
14 May 2002 | Incorporation (37 pages) |