Whetstone
London
N20 9HR
Secretary Name | Mr Allan Joseph Belmiro Nazareth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 May 2015) |
Role | Managing Director |
Correspondence Address | 2nd Floor, Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Secretary Name | Fiona Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 West Way Rickmansworth Hertfordshire WD3 7EN |
Secretary Name | Sarah Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 9a Staverton Road London NW2 5EY |
Secretary Name | James Marlon Nazareth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 8 The Drive London W3 6AA |
Director Name | Mr James Nazareth |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Director Name | Joanne Alice Gibbons |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(10 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | shopgenius.biz |
---|
Registered Address | 2nd Floor, Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at £1 | Allan Joseph Belmiro Nazareth 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Application to strike the company off the register (3 pages) |
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 August 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
28 August 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
17 December 2013 | Registration of charge 045390310004, created on 11 December 2013 (5 pages) |
17 December 2013 | Registration of charge 045390310004, created on 11 December 2013 (5 pages) |
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Termination of appointment of James Nazareth as a director on 1 May 2013 (1 page) |
7 August 2013 | Termination of appointment of James Nazareth as a director on 1 May 2013 (1 page) |
7 August 2013 | Termination of appointment of James Nazareth as a director on 1 May 2013 (1 page) |
21 February 2013 | Termination of appointment of Joanne Alice Gibbons as a director on 31 December 2012 (1 page) |
21 February 2013 | Termination of appointment of Joanne Alice Gibbons as a director on 31 December 2012 (1 page) |
29 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
20 September 2012 | Director's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (1 page) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (1 page) |
20 September 2012 | Director's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (1 page) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Appointment of Joanne Alice Gibbons as a director on 17 September 2012 (2 pages) |
18 September 2012 | Appointment of Joanne Alice Gibbons as a director on 17 September 2012 (2 pages) |
13 June 2012 | Appointment of Mr James Nazareth as a director on 1 May 2012 (2 pages) |
13 June 2012 | Appointment of Mr James Nazareth as a director on 1 May 2012 (2 pages) |
13 June 2012 | Appointment of Mr James Nazareth as a director on 1 May 2012 (2 pages) |
23 September 2011 | Register(s) moved to registered inspection location (1 page) |
23 September 2011 | Register(s) moved to registered inspection location (1 page) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Register inspection address has been changed (1 page) |
23 September 2011 | Register inspection address has been changed (1 page) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
25 August 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
21 September 2010 | Director's details changed for Mr Allan Joseph Belmiro Nazareth on 17 March 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Allan Joseph Belmiro Nazareth on 17 March 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
16 July 2009 | Secretary appointed mr allan nazareth (1 page) |
16 July 2009 | Appointment terminated secretary james nazareth (1 page) |
16 July 2009 | Appointment terminated secretary james nazareth (1 page) |
16 July 2009 | Director's change of particulars / allan nazareth / 16/07/2009 (2 pages) |
16 July 2009 | Secretary appointed mr allan nazareth (1 page) |
16 July 2009 | Director's change of particulars / allan nazareth / 16/07/2009 (2 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 7 sutherland court tolpits lane watford herts WD18 9SP (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 7 sutherland court tolpits lane watford herts WD18 9SP (1 page) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o david isaacs & co 1230 high road london N20 0LH (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o david isaacs & co 1230 high road london N20 0LH (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
28 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
28 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
5 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
28 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
28 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
19 October 2005 | Return made up to 18/09/05; full list of members
|
19 October 2005 | Return made up to 18/09/05; full list of members
|
7 October 2005 | Registered office changed on 07/10/05 from: c/o hillier hopkins charter court midland road hemel hempstead hertfordshire HP1 3NB (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: c/o hillier hopkins charter court midland road hemel hempstead hertfordshire HP1 3NB (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (3 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
17 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Particulars of mortgage/charge (4 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Particulars of mortgage/charge (4 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | New secretary appointed (3 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members
|
27 September 2004 | Return made up to 18/09/04; full list of members
|
18 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
17 October 2003 | (6 pages) |
17 October 2003 | (6 pages) |
13 December 2002 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
13 December 2002 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
6 November 2002 | Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2002 | Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New secretary appointed (3 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | New secretary appointed (3 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 September 2002 | Incorporation (18 pages) |
18 September 2002 | Incorporation (18 pages) |