East Sheen
London
SW14 8DW
Director Name | Mr Physentzos Toouli |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2013(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bonny Street London NW1 9PE |
Director Name | Agnes Erzsebet Miklos |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 17 April 2017(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ |
Director Name | Mr Anthony John Gordon Goddard |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 January 2013) |
Role | Architects |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Wistow Road Newton Harcourt Leicestershire LE8 9FT |
Director Name | Donald John Manton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 January 2013) |
Role | Architects |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glenloch Road London NW3 4BU |
Secretary Name | Mr Anthony John Gordon Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 January 2013) |
Role | Architects |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Wistow Road Newton Harcourt Leicestershire LE8 9FT |
Secretary Name | Ms Agnes Miklos |
---|---|
Status | Resigned |
Appointed | 02 January 2017(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2017) |
Role | Company Director |
Correspondence Address | 1 Bonny Street London NW1 9PE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | adzara.com |
---|
Registered Address | C/O Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Zsolt Moldan 99.01% Ordinary |
---|---|
1 at £1 | Zsolt Moldan 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £12,683 |
Cash | £25,396 |
Current Liabilities | £14,944 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2020 | Application to strike the company off the register (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 March 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
18 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
27 April 2017 | Appointment of Agnes Erzsebet Miklos as a director on 17 April 2017 (2 pages) |
27 April 2017 | Appointment of Agnes Erzsebet Miklos as a director on 17 April 2017 (2 pages) |
26 January 2017 | Termination of appointment of Agnes Miklos as a secretary on 2 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Agnes Miklos as a secretary on 2 January 2017 (1 page) |
24 January 2017 | Appointment of Ms Agnes Miklos as a secretary on 2 January 2017 (2 pages) |
24 January 2017 | Appointment of Ms Agnes Miklos as a secretary on 2 January 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 April 2014 | Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of Anthony Goddard as a secretary (1 page) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of Anthony Goddard as a secretary (1 page) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 February 2013 | Termination of appointment of Donald Manton as a director (2 pages) |
22 February 2013 | Termination of appointment of Donald Manton as a director (2 pages) |
22 February 2013 | Termination of appointment of Anthony Goddard as a director (2 pages) |
22 February 2013 | Termination of appointment of Anthony Goddard as a director (2 pages) |
7 February 2013 | Appointment of Mr Physentzos Toouli as a director (3 pages) |
7 February 2013 | Appointment of Mr Physentzos Toouli as a director (3 pages) |
31 January 2013 | Termination of appointment of Anthony Goddard as a director (2 pages) |
31 January 2013 | Termination of appointment of Anthony Goddard as a director (2 pages) |
31 January 2013 | Termination of appointment of Donald Manton as a director (2 pages) |
31 January 2013 | Termination of appointment of Donald Manton as a director (2 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 December 2009 | Director's details changed for Mr Anthony John Gordon Goddard on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Donald John Manton on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Anthony John Gordon Goddard on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Donald John Manton on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Zsolt Sandor Bela Moldan on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Anthony John Gordon Goddard on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Zsolt Sandor Bela Moldan on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Zsolt Sandor Bela Moldan on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Donald John Manton on 3 December 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
28 April 2008 | Ad 29/11/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
28 April 2008 | Ad 29/11/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 February 2008 | Return made up to 08/11/07; no change of members (7 pages) |
12 February 2008 | Return made up to 08/11/07; no change of members (7 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: the oval 14 west walk leicester LE1 7NA (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: the oval 14 west walk leicester LE1 7NA (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 December 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
5 December 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
2 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
21 November 2003 | Ad 31/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 November 2003 | Ad 31/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
8 November 2002 | Incorporation (11 pages) |
8 November 2002 | Incorporation (11 pages) |