London
NW6 2AS
Secretary Name | Dr Peter Urbach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Holland Street London W8 4LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Mayflower Lodge Regents Park Road London N3 3HU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Lesley Clare Urbach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,858 |
Cash | £3,666 |
Current Liabilities | £15,368 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Application to strike the company off the register (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 October 2010 | Director's details changed for Lesley Clare Urbach on 16 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Lesley Clare Urbach on 16 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 24 mayflower lodge regents park road finchley london N3 3HU (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 24 mayflower lodge regents park road finchley london N3 3HU (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 35A sherrif road london NW6 2AS (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 35A sherrif road london NW6 2AS (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Return made up to 16/08/07; no change of members (6 pages) |
22 October 2007 | Return made up to 16/08/07; no change of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (6 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 November 2003 | Return made up to 28/08/03; full list of members (6 pages) |
6 November 2003 | Return made up to 28/08/03; full list of members (6 pages) |
16 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (16 pages) |
28 August 2002 | Incorporation (16 pages) |