London
W9 1LS
Secretary Name | Nicholas Charles Benjamin Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Midholm London NW11 6LN |
Director Name | Mr David Spencer Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Secretary Name | Mr Alan Howard Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Lauderdale Road London W9 1LS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
25 at £1 | Adam Anthony Scott 25.00% Ordinary |
---|---|
25 at £1 | Jewel Scott 25.00% Ordinary |
25 at £1 | Maria Angela Scott 25.00% Ordinary |
25 at £1 | Nicholas Scott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,070 |
Cash | £101,304 |
Current Liabilities | £499,915 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 30 July 2022 (overdue) |
28 December 2022 | Liquidators' statement of receipts and payments to 3 November 2022 (12 pages) |
---|---|
15 November 2021 | Statement of affairs (9 pages) |
15 November 2021 | Resolutions
|
15 November 2021 | Appointment of a voluntary liquidator (3 pages) |
1 November 2021 | Registered office address changed from 37 Warren Street London W1T 6AD to Allan House 10 John Princes Street London W1G 0AH on 1 November 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
22 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
24 October 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
17 October 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
20 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Secretary's details changed for Nicholas Charles Benjamin Scott on 11 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Nicholas Charles Benjamin Scott on 11 May 2012 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (3 pages) |
16 February 2010 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (3 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Company name changed goldplaza berkeley street LIMITED\certificate issued on 22/10/08 (2 pages) |
22 October 2008 | Company name changed goldplaza berkeley street LIMITED\certificate issued on 22/10/08 (2 pages) |
13 October 2008 | Secretary appointed nicholas scott (2 pages) |
13 October 2008 | Secretary appointed nicholas scott (2 pages) |
9 October 2008 | Capitals not rolled up (2 pages) |
9 October 2008 | Appointment terminated director david scott (1 page) |
9 October 2008 | Appointment terminated director david scott (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 9 wimpole street london W1G 9SR (1 page) |
9 October 2008 | Ad 17/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 October 2008 | Ad 17/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 9 wimpole street london W1G 9SR (1 page) |
9 October 2008 | Capitals not rolled up (2 pages) |
9 October 2008 | Director appointed alan howard scott (3 pages) |
9 October 2008 | Director appointed alan howard scott (3 pages) |
9 October 2008 | Appointment terminated secretary alan scott (1 page) |
9 October 2008 | Appointment terminated secretary alan scott (1 page) |
15 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
5 September 2008 | Company name changed ian scott international management LIMITED\certificate issued on 08/09/08 (2 pages) |
5 September 2008 | Company name changed ian scott international management LIMITED\certificate issued on 08/09/08 (2 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 July 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
26 July 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
24 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 120 collinwood gardens gants hill ilford essex IG5 0AL (1 page) |
12 September 2006 | Return made up to 22/07/06; full list of members (6 pages) |
12 September 2006 | Return made up to 22/07/06; full list of members (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 120 collinwood gardens gants hill ilford essex IG5 0AL (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
4 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
6 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
22 July 2002 | Incorporation (15 pages) |
22 July 2002 | Incorporation (15 pages) |