10 Chiswell Street
London
EC1Y 4UQ
Director Name | Mr David Richard Fogel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 5 West Lawn Broadfield Way Aldenham Herts WD25 8DF |
Director Name | Mr Robert Nathanial Myers |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hampstead Way London NW11 7JE |
Secretary Name | Mr David Richard Fogel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 West Lawn Broadfield Way Aldenham Herts WD25 8DF |
Director Name | Mr Stephen Richard Wells |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashurst Sussex Lane Spencers Wood Reading Berkshire RG7 1BY |
Director Name | Mr Lance Bernard Brown |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Oak Tree House Hangersley Ringwood BH24 3JN |
Director Name | Ashok Dattani |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 White Craig Close Pinner HA5 4AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
49k at £1 | Trading House (Europe) LTD 70.00% Ordinary A |
---|---|
21k at £1 | Trading House (Europe) LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £861,676 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
5 August 2013 | Appointment of Mr Mukesh Chhaganlal Shah as a director (2 pages) |
5 August 2013 | Termination of appointment of Lance Brown as a director (1 page) |
5 August 2013 | Appointment of Mr Mukesh Chhaganlal Shah as a director (2 pages) |
5 August 2013 | Termination of appointment of Stephen Wells as a director (1 page) |
5 August 2013 | Termination of appointment of Stephen Wells as a director (1 page) |
5 August 2013 | Termination of appointment of Lance Brown as a director (1 page) |
2 August 2013 | Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2 August 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Termination of appointment of Ashok Dattani as a director (1 page) |
29 March 2011 | Termination of appointment of David Fogel as a director (1 page) |
29 March 2011 | Termination of appointment of David Fogel as a director (1 page) |
29 March 2011 | Termination of appointment of Ashok Dattani as a director (1 page) |
29 March 2011 | Termination of appointment of David Fogel as a secretary (1 page) |
29 March 2011 | Termination of appointment of David Fogel as a secretary (1 page) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from number 1 trinity 161 old christchurch road bournemouth BH1 1JU (1 page) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from number 1 trinity 161 old christchurch road bournemouth BH1 1JU (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
30 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
18 October 2007 | Return made up to 21/06/07; full list of members
|
18 October 2007 | Return made up to 21/06/07; full list of members
|
3 April 2007 | Particulars of mortgage/charge (9 pages) |
3 April 2007 | Particulars of mortgage/charge (9 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: the barn bournehall house bournehall road bushey hertfordshire WD23 3HP (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: the barn bournehall house bournehall road bushey hertfordshire WD23 3HP (1 page) |
10 March 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
10 March 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 November 2006 | Return made up to 21/06/06; full list of members (8 pages) |
13 November 2006 | Return made up to 21/06/06; full list of members (8 pages) |
9 November 2006 | Location of register of directors' interests (1 page) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Location of register of directors' interests (1 page) |
9 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
2 November 2006 | Nc inc already adjusted 01/02/06 (1 page) |
2 November 2006 | Particulars of contract relating to shares (3 pages) |
2 November 2006 | Ad 01/02/06--------- £ si 15453@1=15453 £ ic 33547/49000 (2 pages) |
2 November 2006 | Ad 01/02/06--------- £ si 21000@1=21000 £ ic 49000/70000 (2 pages) |
2 November 2006 | Particulars of contract relating to shares (3 pages) |
2 November 2006 | Ad 01/02/06--------- £ si 15453@1=15453 £ ic 33547/49000 (2 pages) |
2 November 2006 | Nc inc already adjusted 01/02/06 (1 page) |
2 November 2006 | Resolutions
|
2 November 2006 | Ad 01/02/06--------- £ si 21000@1=21000 £ ic 49000/70000 (2 pages) |
1 February 2006 | £ ic 50000/33547 28/10/05 £ sr 16453@1=16453 (1 page) |
1 February 2006 | £ ic 50000/33547 28/10/05 £ sr 16453@1=16453 (1 page) |
17 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
18 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
18 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 21/06/04; full list of members (8 pages) |
5 August 2004 | Return made up to 21/06/04; full list of members (8 pages) |
20 February 2004 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
20 February 2004 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
19 February 2004 | Particulars of contract relating to shares (4 pages) |
19 February 2004 | Particulars of contract relating to shares (4 pages) |
19 February 2004 | Ad 12/11/03--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages) |
19 February 2004 | Ad 12/11/03--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Nc inc already adjusted 12/11/03 (1 page) |
11 February 2004 | Nc inc already adjusted 12/11/03 (1 page) |
11 February 2004 | Resolutions
|
14 October 2003 | Ad 21/06/02--------- £ si 99@1 (2 pages) |
14 October 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 October 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 October 2003 | Ad 21/06/02--------- £ si 99@1 (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: office 1 ground floor, ivy house 35 high street bushey hertfordshire WD23 1QA (1 page) |
11 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: office 1 ground floor, ivy house 35 high street bushey hertfordshire WD23 1QA (1 page) |
11 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (17 pages) |
21 June 2002 | Incorporation (17 pages) |