Eaton Bray
Bedfordshire
LU6 2DL
Director Name | Debra Burt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(3 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 October 2013) |
Role | Housewife |
Correspondence Address | 7 Elthiron Road London SW6 4BN |
Secretary Name | Mark Lawrence Levinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(3 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | 10 Chester Place Regents Park London NW1 4ND |
Secretary Name | David Osterley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 October 2013) |
Role | Company Director |
Correspondence Address | 1 Howcroft Crescent Finchley London N3 1PA |
Director Name | Mr Marc Howard Goldberg |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Austell Heights Austell Gardens Mill Hill London NW7 4PG |
Director Name | Alexander Davidson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2007) |
Role | Consultant |
Correspondence Address | 182 Verulam Court London Middlesex NW9 7AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 4th Floor Allan House 10 John Princes Street Lonson W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,543,871 |
Current Liabilities | £2,267,763 |
Latest Accounts | 29 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
18 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
18 February 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 15 July 2015 (11 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (11 pages) |
25 July 2014 | Statement of affairs with form 4.19 (7 pages) |
25 July 2014 | Appointment of a voluntary liquidator (1 page) |
11 July 2014 | Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA on 11 July 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 29 November 2012 (3 pages) |
17 January 2014 | Appointment of Mr Philip Crace as a director (3 pages) |
17 January 2014 | Termination of appointment of Debra Burt as a director (2 pages) |
17 January 2014 | Termination of appointment of David Osterley as a secretary (2 pages) |
1 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 October 2012 | Director's details changed for Debra Burt on 20 June 2012 (2 pages) |
17 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Debra Burt on 20 June 2012 (3 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a small company made up to 30 November 2009 (6 pages) |
25 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Registered office address changed from , 5Th Floor, 71 Kingsway, London, WC2B 6ST on 22 January 2010 (2 pages) |
2 January 2010 | Accounts for a small company made up to 30 November 2008 (6 pages) |
19 October 2009 | Termination of appointment of Marc Goldberg as a director (1 page) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
8 March 2008 | Full accounts made up to 30 November 2007 (12 pages) |
24 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
20 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
13 September 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
10 August 2007 | Director resigned (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 August 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Return made up to 30/08/05; full list of members (2 pages) |
24 June 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
14 September 2004 | Return made up to 30/08/04; full list of members (5 pages) |
30 June 2004 | Particulars of mortgage/charge (9 pages) |
23 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2004 | Company name changed wallmind LIMITED\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
19 March 2004 | Return made up to 30/08/03; full list of members (5 pages) |
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | £ nc 100/100000 02/09/02 (1 page) |
30 August 2002 | Incorporation (31 pages) |