239 Regents Park Road
Finchley
London
N3 3LF
Director Name | Steven Craig |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Monkville House Monkville Avenue London NW11 0AH |
Director Name | Paul William Mitchell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 1 95 Crawford Street London W1H 2HH |
Director Name | Fraser Richard Townley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 247 Taylor Street Pembroke Massachussetts 02359 United States |
Secretary Name | Steven Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Monkville House Monkville Avenue London NW11 0AH |
Director Name | Gyles Stuart McIver |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 13 November 2007) |
Role | Sales & Marketing |
Correspondence Address | 12 Danesfield Ripley Surrey GU23 6LS |
Secretary Name | Gyles Stuart McIver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 13 November 2007) |
Role | Sales & Marketing |
Correspondence Address | 12 Danesfield Ripley Surrey GU23 6LS |
Director Name | Andrea Gauer Purper |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 13 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 2a Jordan Road London UB6 7BT |
Secretary Name | Andrea Gauer Purper |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 13 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 2a Jordan Road London UB6 7BT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
49k at £1 | Paul Harris 49.00% Ordinary |
---|---|
31k at £1 | Spencer Sharpe 31.00% Ordinary |
20k at £1 | Sandra Sharpe 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,288,822 |
Gross Profit | £125,021 |
Net Worth | -£165,365 |
Cash | £3,555 |
Current Liabilities | £182,382 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Termination of appointment of Andrea Purper as a secretary (1 page) |
4 June 2013 | Termination of appointment of Andrea Purper as a director (1 page) |
4 June 2013 | Termination of appointment of Andrea Purper as a director (1 page) |
4 June 2013 | Termination of appointment of Andrea Purper as a secretary (1 page) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
24 September 2012 | Re-registration of Memorandum and Articles (20 pages) |
24 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
24 September 2012 | Re-registration of Memorandum and Articles (20 pages) |
24 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
24 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
5 September 2012 | Director's details changed for Mr Spencer Sharpe on 4 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Spencer Sharpe on 4 September 2012 (2 pages) |
5 September 2012 | Full accounts made up to 30 September 2011 (17 pages) |
5 September 2012 | Director's details changed for Mr Spencer Sharpe on 4 September 2012 (2 pages) |
5 September 2012 | Full accounts made up to 30 September 2011 (17 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
6 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
14 February 2011 | Full accounts made up to 30 September 2009 (18 pages) |
14 February 2011 | Full accounts made up to 30 September 2009 (18 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Full accounts made up to 30 September 2008 (18 pages) |
27 July 2010 | Full accounts made up to 30 September 2008 (18 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
6 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | New secretary appointed;new director appointed (2 pages) |
26 November 2007 | New secretary appointed;new director appointed (2 pages) |
31 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 February 2007 | New secretary appointed;new director appointed (3 pages) |
27 February 2007 | New secretary appointed;new director appointed (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (3 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Re-registration of Memorandum and Articles (11 pages) |
21 February 2007 | Auditor's statement (1 page) |
21 February 2007 | Auditor's report (1 page) |
21 February 2007 | Balance Sheet (1 page) |
21 February 2007 | Application for reregistration from private to PLC (1 page) |
21 February 2007 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Declaration on reregistration from private to PLC (1 page) |
21 February 2007 | Re-registration of Memorandum and Articles (11 pages) |
21 February 2007 | Application for reregistration from private to PLC (1 page) |
21 February 2007 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Balance Sheet (1 page) |
21 February 2007 | Auditor's statement (1 page) |
21 February 2007 | Auditor's report (1 page) |
21 February 2007 | Declaration on reregistration from private to PLC (1 page) |
13 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 3 coombe road, london, NW10 0EB (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 3 coombe road, london, NW10 0EB (1 page) |
10 March 2006 | Full accounts made up to 30 September 2005 (16 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (16 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
14 December 2004 | Full accounts made up to 30 September 2004 (16 pages) |
14 December 2004 | Full accounts made up to 30 September 2004 (16 pages) |
11 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
14 September 2004 | Return made up to 07/10/03; full list of members; amend (7 pages) |
14 September 2004 | Return made up to 07/10/03; full list of members; amend (7 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
11 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
19 June 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Ad 15/05/03--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
19 June 2003 | Ad 15/05/03--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: c/o chapmans, 4 coombe road, london NW10 0EB (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: c/o chapmans, 4 coombe road, london NW10 0EB (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
4 December 2002 | Ad 07/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
4 December 2002 | Ad 07/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 17 city business centre, lower road, london, SE16 2XB (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 17 city business centre, lower road, london, SE16 2XB (1 page) |
7 October 2002 | Incorporation (11 pages) |
7 October 2002 | Incorporation (11 pages) |