4-10 Artillery Lane
London
E1 7LS
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheldon Avenue Highgate London N6 4JT |
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Selwyn Howard David Tarn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Artillery Lane London E1 7LS |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
14 August 2014 | Restoration by order of the court (4 pages) |
14 August 2014 | Restoration by order of the court (4 pages) |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2012 (1 page) |
24 September 2012 | Termination of appointment of Michael Goldberger as a director (1 page) |
24 September 2012 | Termination of appointment of Michael Goldberger as a director (1 page) |
24 September 2012 | Termination of appointment of Michael Goldberger as a secretary (1 page) |
24 September 2012 | Termination of appointment of Michael Goldberger as a secretary (1 page) |
29 May 2012 | Termination of appointment of Selwyn Tarn as a director (1 page) |
29 May 2012 | Termination of appointment of Selwyn Tarn as a director (1 page) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
20 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
3 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
22 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
31 October 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
20 January 2005 | Return made up to 14/01/05; full list of members (3 pages) |
20 January 2005 | Return made up to 14/01/05; full list of members (3 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
17 February 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
17 February 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
29 January 2004 | Return made up to 14/01/04; full list of members (3 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (3 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
30 June 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
14 January 2003 | Incorporation (13 pages) |
14 January 2003 | Incorporation (13 pages) |