London
W1H 2EJ
Secretary Name | Rachel Yvonne Hyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.jeremyhyman.net |
---|
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Jeremy Hyman 51.00% Ordinary A |
---|---|
49 at £1 | Rachel Yvonne Hyman 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£48,125 |
Cash | £176 |
Current Liabilities | £85,341 |
Latest Accounts | 29 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2018 | Application to strike the company off the register (2 pages) |
5 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 23 June 2015 (1 page) |
23 June 2015 | Secretary's details changed for Rachel Yvonne Hyman on 1 March 2015 (1 page) |
23 June 2015 | Secretary's details changed for Rachel Yvonne Hyman on 1 March 2015 (1 page) |
23 June 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Rachel Yvonne Hyman on 1 March 2015 (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Director's details changed for Mr Jeremy Hyman on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Jeremy Hyman on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 88 Crawford Street London London W1H 2EJ on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 88 Crawford Street London London W1H 2EJ on 17 March 2015 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
25 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
16 August 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
16 August 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 June 2010 | Registered office address changed from Premier House Station Road Edgware Middlesex HA8 7BJ United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Premier House Station Road Edgware Middlesex HA8 7BJ United Kingdom on 15 June 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 February 2010 | Director's details changed for Jeremy Hyman on 10 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Jeremy Hyman on 10 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 24 November 2009 (1 page) |
24 November 2009 | Previous accounting period shortened from 31 March 2009 to 30 November 2008 (1 page) |
24 November 2009 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 24 November 2009 (1 page) |
24 November 2009 | Previous accounting period shortened from 31 March 2009 to 30 November 2008 (1 page) |
7 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 July 2008 | Return made up to 10/02/08; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 35 ballards lane london N3 1XW (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 35 ballards lane london N3 1XW (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
31 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
11 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 March 2003 | New director appointed (3 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (3 pages) |
11 March 2003 | Location of register of members (1 page) |
11 March 2003 | Location of register of members (1 page) |
19 February 2003 | Director resigned (2 pages) |
19 February 2003 | Secretary resigned (2 pages) |
19 February 2003 | Secretary resigned (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
19 February 2003 | Director resigned (2 pages) |
10 February 2003 | Incorporation (12 pages) |
10 February 2003 | Incorporation (12 pages) |