Radlett
Hertfordshire
WD7 7DW
Secretary Name | Mr Warren Marc Epstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(4 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ |
Secretary Name | Stephanie Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 4 years (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ |
Director Name | Mr Warren Marc Epstein |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Barry Cole 50.00% Ordinary |
---|---|
1 at £1 | Warren Marc Epstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,740 |
Current Liabilities | £3,740 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
27 August 2002 | Delivered on: 12 September 2002 Persons entitled: Arbuthnot Latham & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as cannon house, park farm road, folkestone, kent t/n K285171. Together with all buildings fixtures and fixed plant and machinery from time to time. First fixed charge all gross rents and licence fees and other monies receivables now or hereafter, the proceeds of any sale, lease or other disposition of the property and all rights and claims. By way of floating charge the undertaking and all other property assets and rights of the company.. See the mortgage charge document for full details. Outstanding |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2019 | Termination of appointment of Warren Marc Epstein as a director on 25 January 2019 (1 page) |
15 January 2019 | Voluntary strike-off action has been suspended (1 page) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
14 July 2017 | Notification of Warren Marc Epstein as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Barry Cole as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Barry Cole as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Warren Marc Epstein as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 June 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
26 March 2016 | Voluntary strike-off action has been suspended (1 page) |
26 March 2016 | Voluntary strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Application to strike the company off the register (3 pages) |
5 February 2016 | Application to strike the company off the register (3 pages) |
19 October 2015 | Registered office address changed from 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 19 October 2015 (1 page) |
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 May 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
16 May 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 April 2011 (1 page) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Director's details changed for Warren Marc Epstein on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Warren Marc Epstein on 11 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
11 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
3 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
25 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
26 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
26 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
6 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
29 June 2005 | Return made up to 11/06/05; full list of members
|
29 June 2005 | Return made up to 11/06/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members
|
25 June 2004 | Return made up to 11/06/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 71 kingsway london WC2B 6ST (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 71 kingsway london WC2B 6ST (1 page) |
9 October 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
9 October 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
14 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
13 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
13 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
12 September 2002 | Particulars of mortgage/charge (6 pages) |
12 September 2002 | Particulars of mortgage/charge (6 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 31 dalkeith grove stanmore HA7 4SQ (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 31 dalkeith grove stanmore HA7 4SQ (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
11 June 2002 | Incorporation (14 pages) |
11 June 2002 | Incorporation (14 pages) |